Company NameStrettons Limited
Company StatusActive
Company Number00268552
CategoryPrivate Limited Company
Incorporation Date17 September 1932(91 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Eric Daniel Tilsiter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(65 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Christopher James Michael Collins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(70 years, 8 months after company formation)
Appointment Duration21 years
RoleDirector Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMark Iliffe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(70 years, 8 months after company formation)
Appointment Duration21 years
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMark Bolton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(70 years, 8 months after company formation)
Appointment Duration21 years
RoleDirector Chartered Surveyor
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Neal Andrew Matthews
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(74 years, 8 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameAlan Latimer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(83 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameJonathan Peter Cuthbert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(84 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Sun Street
London
EC2A 2EP
Director NameGary Paul Powis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(84 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Secretary NameMr Simon Eric Daniel Tilsiter
StatusCurrent
Appointed19 February 2020(87 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameAndrew Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(89 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NamePerry Charles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(90 years, 8 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Graham Robin Slyper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 7 months after company formation)
Appointment Duration26 years (resigned 30 April 2018)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMr Benjamin Tobin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 7 months after company formation)
Appointment Duration29 years (resigned 30 April 2021)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Philip Tobin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 21 December 2017)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMr Peter Gilbert Tobin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 14 December 2017)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMr Simon Alastair Mitchell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address137 Theydon Grove
Epping
Essex
CM16 4QB
Secretary NameMr Benjamin Tobin
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Philip John Waterfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(61 years, 8 months after company formation)
Appointment Duration27 years (resigned 30 April 2021)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameFrancis Charles Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(67 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 June 2019)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMr Mark Howard Shaw
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(77 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameDavid Peter Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(78 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMs Genevieve Margaret Mariner
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(80 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr James Robert Bacon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(84 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NamePhilip Costa
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(84 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 May 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Sun Street
London
EC2A 2EP

Contact

Websitestrettons.co.uk
Telephone020 85209911
Telephone regionLondon

Location

Registered AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£7,086,686
Net Worth£799,341
Cash£979,350
Current Liabilities£1,763,257

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

28 January 2021Full accounts made up to 30 April 2020 (25 pages)
7 April 2020Director's details changed for Mark Iliffe on 28 August 2019 (2 pages)
7 April 2020Secretary's details changed for Mr Benjamin Tobin on 28 August 2019 (1 page)
7 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mark Bolton on 28 August 2019 (2 pages)
7 April 2020Director's details changed for Gary Paul Powis on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Simon Eric Daniel Tilsiter on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Christopher James Michael Collins on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Ms Genevieve Margaret Mariner on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Benjamin Tobin on 28 August 2019 (2 pages)
17 March 2020Director's details changed for Alan Latimer on 28 August 2018 (2 pages)
16 March 2020Director's details changed for Mr Philip John Waterfield on 28 August 2019 (2 pages)
16 March 2020Appointment of Mr Simon Eric Daniel Tilsiter as a secretary on 19 February 2020 (2 pages)
16 March 2020Director's details changed for Mr Neal Andrew Matthews on 28 August 2019 (2 pages)
16 March 2020Termination of appointment of Benjamin Tobin as a secretary on 19 February 2020 (1 page)
16 March 2020Termination of appointment of Mark Howard Shaw as a director on 19 February 2020 (1 page)
7 November 2019Accounts for a small company made up to 30 April 2019 (23 pages)
28 August 2019Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to Waltham House 11 Kirkdale Road Leytonstone London E11 1HP on 28 August 2019 (1 page)
2 July 2019Termination of appointment of Francis Charles Hunter as a director on 19 June 2019 (1 page)
10 June 2019Termination of appointment of James Robert Bacon as a director on 21 May 2019 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
12 March 2019Termination of appointment of Graham Robin Slyper as a director on 30 April 2018 (1 page)
17 January 2019Accounts for a small company made up to 30 April 2018 (24 pages)
4 June 2018Registered office address changed from Central House 189-203 Hoe Street London E17 3SZ to 29-30 Fitzroy Square London W1T 6LQ on 4 June 2018 (1 page)
3 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
8 January 2018Termination of appointment of Peter Gilbert Tobin as a director on 14 December 2017 (1 page)
8 January 2018Termination of appointment of Philip Tobin as a director on 21 December 2017 (1 page)
8 January 2018Termination of appointment of Peter Gilbert Tobin as a director on 14 December 2017 (1 page)
8 January 2018Termination of appointment of Philip Tobin as a director on 21 December 2017 (1 page)
14 December 2017Full accounts made up to 30 April 2017 (23 pages)
14 December 2017Full accounts made up to 30 April 2017 (23 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (24 pages)
3 February 2017Full accounts made up to 30 April 2016 (24 pages)
10 October 2016Appointment of Jonathan Peter Cuthbert as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Mr James Robert Bacon as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Gary Paul Powis as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Gary Paul Powis as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Philip Costa as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Mr James Robert Bacon as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Philip Costa as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Jonathan Peter Cuthbert as a director on 3 October 2016 (2 pages)
16 August 2016Appointment of Alan Latimer as a director on 1 July 2016 (3 pages)
16 August 2016Appointment of Alan Latimer as a director on 1 July 2016 (3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 32,893
(16 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 32,893
(16 pages)
31 December 2015Full accounts made up to 30 April 2015 (23 pages)
31 December 2015Full accounts made up to 30 April 2015 (23 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 32,893
(16 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 32,893
(16 pages)
24 November 2014Full accounts made up to 30 April 2014 (21 pages)
24 November 2014Full accounts made up to 30 April 2014 (21 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 32,893
(16 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 32,893
(16 pages)
21 November 2013Full accounts made up to 30 April 2013 (21 pages)
21 November 2013Full accounts made up to 30 April 2013 (21 pages)
9 July 2013Appointment of Ms Genevieve Margaret Mariner as a director (2 pages)
9 July 2013Appointment of Ms Genevieve Margaret Mariner as a director (2 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (15 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (15 pages)
28 December 2012Full accounts made up to 30 April 2012 (21 pages)
28 December 2012Full accounts made up to 30 April 2012 (21 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (15 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (15 pages)
2 April 2012Termination of appointment of David Peter Morris as a director (1 page)
2 April 2012Termination of appointment of David Peter Morris as a director (1 page)
8 December 2011Full accounts made up to 30 April 2011 (21 pages)
8 December 2011Full accounts made up to 30 April 2011 (21 pages)
26 July 2011Director's details changed for Mark Bolton on 18 July 2011 (2 pages)
26 July 2011Director's details changed for Mark Bolton on 18 July 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (16 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (16 pages)
19 January 2011Accounts made up to 30 April 2010 (21 pages)
19 January 2011Accounts made up to 30 April 2010 (21 pages)
29 November 2010Appointment of David Peter Morris as a director (2 pages)
29 November 2010Appointment of David Peter Morris as a director (2 pages)
18 November 2010Appointment of Mark Howard Shaw as a director (3 pages)
18 November 2010Appointment of Mark Howard Shaw as a director (3 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
12 November 2009Full accounts made up to 30 April 2009 (21 pages)
12 November 2009Full accounts made up to 30 April 2009 (21 pages)
25 October 2009Director's details changed for Mr Graham Robin Slyper on 13 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Graham Robin Slyper on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Francis Charles Hunter on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page)
19 October 2009Director's details changed for Simon Eric Daniel Tilsiter on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Iliffe on 13 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page)
19 October 2009Director's details changed for Philip John Waterfield on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Gilbert Tobin on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Neal Andrew Matthews on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Neal Andrew Matthews on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Eric Daniel Tilsiter on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Iliffe on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher James Michael Collins on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Francis Charles Hunter on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Bolton on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Bolton on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Philip John Waterfield on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher James Michael Collins on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Gilbert Tobin on 13 October 2009 (2 pages)
24 March 2009Return made up to 22/03/09; full list of members (6 pages)
24 March 2009Return made up to 22/03/09; full list of members (6 pages)
13 November 2008Full accounts made up to 30 April 2008 (21 pages)
13 November 2008Full accounts made up to 30 April 2008 (21 pages)
28 March 2008Return made up to 22/03/08; full list of members (7 pages)
28 March 2008Return made up to 22/03/08; full list of members (7 pages)
29 October 2007Accounts made up to 30 April 2007 (22 pages)
29 October 2007Accounts made up to 30 April 2007 (22 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
3 April 2007Return made up to 22/03/07; full list of members (4 pages)
3 April 2007Return made up to 22/03/07; full list of members (4 pages)
29 November 2006Full accounts made up to 30 April 2006 (20 pages)
29 November 2006Full accounts made up to 30 April 2006 (20 pages)
7 April 2006Return made up to 22/03/06; full list of members (4 pages)
7 April 2006Return made up to 22/03/06; full list of members (4 pages)
26 October 2005Full accounts made up to 30 April 2005 (19 pages)
26 October 2005Full accounts made up to 30 April 2005 (19 pages)
22 June 2005Auditor's resignation (1 page)
22 June 2005Auditor's resignation (1 page)
5 May 2005Return made up to 22/03/05; full list of members; amend (10 pages)
5 May 2005Return made up to 22/03/05; full list of members; amend (10 pages)
14 March 2005Return made up to 22/03/05; full list of members (12 pages)
14 March 2005Return made up to 22/03/05; full list of members (12 pages)
9 November 2004Full accounts made up to 30 April 2004 (19 pages)
9 November 2004Full accounts made up to 30 April 2004 (19 pages)
6 April 2004Return made up to 22/03/04; full list of members; amend (10 pages)
6 April 2004Return made up to 22/03/04; full list of members; amend (10 pages)
18 March 2004Return made up to 22/03/04; full list of members (12 pages)
18 March 2004Return made up to 22/03/04; full list of members (12 pages)
14 November 2003Full accounts made up to 30 April 2003 (17 pages)
14 November 2003Full accounts made up to 30 April 2003 (17 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
13 March 2003Return made up to 22/03/03; full list of members (10 pages)
13 March 2003Return made up to 22/03/03; full list of members (10 pages)
18 October 2002Full accounts made up to 30 April 2002 (17 pages)
18 October 2002Full accounts made up to 30 April 2002 (17 pages)
4 April 2002Location of register of members (1 page)
4 April 2002Location of register of members (1 page)
19 March 2002Return made up to 22/03/02; full list of members (9 pages)
19 March 2002Return made up to 22/03/02; full list of members (9 pages)
17 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
17 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
3 April 2001Return made up to 22/03/01; change of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 22/03/01; change of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
27 November 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
28 March 2000Return made up to 22/03/00; full list of members (8 pages)
28 March 2000Return made up to 22/03/00; full list of members (8 pages)
22 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
22 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
29 March 1999Return made up to 01/04/99; no change of members (8 pages)
29 March 1999Return made up to 01/04/99; no change of members (8 pages)
9 December 1998Full accounts made up to 30 April 1998 (14 pages)
9 December 1998Full accounts made up to 30 April 1998 (14 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
27 October 1997Full accounts made up to 30 April 1997 (15 pages)
27 October 1997Full accounts made up to 30 April 1997 (15 pages)
26 March 1997Return made up to 01/04/97; no change of members (6 pages)
26 March 1997Return made up to 01/04/97; no change of members (6 pages)
21 December 1996Full accounts made up to 30 April 1996 (15 pages)
21 December 1996Full accounts made up to 30 April 1996 (15 pages)
20 March 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Full accounts made up to 30 April 1995 (14 pages)
19 October 1995Full accounts made up to 30 April 1995 (14 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
22 March 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 January 1986Memorandum and Articles of Association (12 pages)
23 January 1986Memorandum and Articles of Association (12 pages)