Company NameSettlehope Limited
Company StatusDissolved
Company Number00258557
CategoryPrivate Limited Company
Incorporation Date21 August 1931(92 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameWentworth Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWoraphanit Ruayrungruang
Date of BirthJune 1990 (Born 33 years ago)
NationalityThai
StatusClosed
Appointed26 September 2014(83 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameRobert Lai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed02 July 2018(86 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secrataries Limited (Corporation)
StatusClosed
Appointed22 October 2014(83 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 05 April 2022)
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed08 June 1991(59 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(62 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(67 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameDavid John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(67 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RoleFinance Director
Correspondence Address54 Inner Park Road
London
SW19 6DA
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed24 November 1998(67 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(68 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed05 September 2002(71 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(73 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(73 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed07 February 2005(73 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Julian David Stanley Small
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Heathpark Drive
Windlesham
Surrey
GU20 6JA
Secretary NameAlison Sara Dungworth
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2008)
RoleFinance Director
Correspondence Address11 Mayfly Close
Eastcote
Middlesex
HA5 1PD
Secretary NameMr Dale Christian Keaney
NationalityBritish
StatusResigned
Appointed13 October 2008(77 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Bredon Road
Wokingham
Berkshire
RG41 1HW
Director NameMr Songhua Ni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2014(83 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameDr Chanchai Ruayrungruang
Date of BirthJuly 1954 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed26 September 2014(83 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed08 June 1991(59 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 1998)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Secretary NameReignwood Investments UK Limited (Corporation)
StatusResigned
Appointed26 September 2014(83 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 October 2014)
Correspondence Address5th Floor 4 More London Riverside
London
SE1 2AU

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 September 2018Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 July 2018Appointment of Robert Lai as a director on 2 July 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 September 2017Statement of company's objects (2 pages)
14 September 2017Statement of company's objects (2 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 August 2017Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 140,000
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 140,000
(4 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 140,000
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 140,000
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 140,000
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 December 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
3 December 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
3 December 2014Appointment of Forsters Secrataries Limited as a secretary on 22 October 2014 (3 pages)
3 December 2014Appointment of Forsters Secrataries Limited as a secretary on 22 October 2014 (3 pages)
25 November 2014Registered office address changed from Wentworth Club Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Wentworth Club Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
30 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages)
10 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
10 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 140,000

Statement of capital on 2014-09-18
  • GBP 140,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014.
(7 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 140,000

Statement of capital on 2014-09-18
  • GBP 140,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014.
(7 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 140,000

Statement of capital on 2014-09-18
  • GBP 140,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014.
(7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Location of debenture register (1 page)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Location of debenture register (1 page)
18 June 2009Director's change of particulars / julian small / 01/11/2008 (1 page)
18 June 2009Registered office changed on 18/06/2009 from wentworth drive virginia water surrey GU25 4LS (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Director's change of particulars / julian small / 01/11/2008 (1 page)
18 June 2009Registered office changed on 18/06/2009 from wentworth drive virginia water surrey GU25 4LS (1 page)
18 June 2009Location of register of members (1 page)
16 October 2008Secretary appointed dale keaney (2 pages)
16 October 2008Secretary appointed dale keaney (2 pages)
18 August 2008Appointment terminated secretary alison dungworth (1 page)
18 August 2008Appointment terminated secretary alison dungworth (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 July 2008Appointment terminated secretary james lawrence (1 page)
4 July 2008Return made up to 08/06/08; full list of members (4 pages)
4 July 2008Return made up to 08/06/08; full list of members (4 pages)
4 July 2008Appointment terminated secretary james lawrence (1 page)
6 September 2007Return made up to 08/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2007Return made up to 08/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
21 July 2006Return made up to 08/06/06; full list of members (7 pages)
21 July 2006Return made up to 08/06/06; full list of members (7 pages)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 June 2005Return made up to 08/06/05; full list of members (7 pages)
16 June 2005Return made up to 08/06/05; full list of members (7 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005Resolutions
  • RES13 ‐ Dirs appt 07/02/05
(1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005Resolutions
  • RES13 ‐ Dirs appt 07/02/05
(1 page)
26 January 2005Location of register of members (non legible) (1 page)
26 January 2005Location of register of members (non legible) (1 page)
21 January 2005Registered office changed on 21/01/05 from: 67 brook street london W1Y 2NJ (1 page)
21 January 2005Registered office changed on 21/01/05 from: 67 brook street london W1Y 2NJ (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 08/06/04; full list of members (2 pages)
24 June 2004Return made up to 08/06/04; full list of members (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 June 2003Return made up to 08/06/03; full list of members (2 pages)
19 June 2003Return made up to 08/06/03; full list of members (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 June 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
21 June 2000Return made up to 08/06/00; full list of members (6 pages)
21 June 2000Return made up to 08/06/00; full list of members (6 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999New director appointed (4 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (4 pages)
25 May 1999Registered office changed on 25/05/99 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (3 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
27 September 1995Director resigned (4 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 1931Incorporation (47 pages)
21 August 1931Incorporation (47 pages)