Company NameB.B. Administration Company, Limited
Company StatusDissolved
Company Number00465728
CategoryPrivate Limited Company
Incorporation Date15 March 1949(75 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Betty Trompeter
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(58 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 16 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Thurlby Croft
London
NW4 1QP
Director NameMr Henry Cyril Grunwald
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(62 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Farm Avenue
London
NW2 2EG
Director NameMrs Philippa Jane Strauss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(65 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2021)
RoleProfessional Volunteer
Country of ResidenceEngland
Correspondence Address31 Ranulf Road
London
NW2 2BS
Director NameJulia Samuel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(65 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Huson Close
London
NW3 3JW
Director NameMrs Rosalind Beryl Preston
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(65 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2021)
RoleProfessional Voluteer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Close
Stanmore
HA7 3AJ
Director NameRoxane Olivia Sarah Glick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(65 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2021)
RoleTribunal Judge
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Terrace
London
NW8 9RE
Director NameMrs Lesley Anita Willner
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(66 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 16 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Belgrave Gardens
London
N14 4TS
Director NameMr Arthur Henry Holmes
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 1996)
RoleRetired
Correspondence Address34 Bittacy Rise
London
NW7 2HG
Director NameMr Walter Goddard
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1994)
RoleRetired
Correspondence Address10 Perceval Avenue
London
NW3 4PY
Director NameMr Frank Edgar Falk
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2000)
RoleChartered Accountant
Correspondence AddressBalint House
67 The Bishops Avenue
London
N2 0BG
Director NameFelix John Davies
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration16 years (resigned 19 January 2007)
RoleRetired
Correspondence Address167a Salmon Street
Kingsbury
London
NW9 8NE
Director NameMr Leo Dorffmann
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1996)
RoleRetired
Correspondence Address26 Shirehall Gardens
London
NW4 2QS
Secretary NameMr John Judah Julius
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Bays Court
Hale Lane
Edgware
Middlesex
HA8 9QS
Director NameMr Alan Eric Isaacs
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(43 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1994)
RoleSolicitor
Correspondence AddressClovis
The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameHans Freund
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(44 years after company formation)
Appointment Duration2 years (resigned 01 April 1995)
RoleRetired
Correspondence Address13 Dunstan Road
London
NW11 8AG
Director NameMr Richard Fisher
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(44 years after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Broadfields Avenue
Edgware
Middlesex
HA8 8SN
Director NameBenjamin Lachmann
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(44 years after company formation)
Appointment Duration7 years (resigned 01 April 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Litchfield Way
London
NW11 6NN
Director NameMax Michael Kochmann
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(44 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address3 Furlongs
Basildon
Essex
SS16 4BW
Director NameErnest Michael Feld
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years after company formation)
Appointment Duration6 years (resigned 01 April 2000)
RoleRetired
Correspondence Address36 Grove House
Waverley Grove
London
N3 3PU
Director NameJohn Ian Graham
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleRetired
Correspondence Address31 Aldershot Road
London
NW6 7LF
Director NamePeter Anthony Hart
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years after company formation)
Appointment Duration6 years (resigned 01 April 2000)
RoleRetired
Correspondence Address26 Harman Drive
London
NW2 2ED
Director NameHenry Jonas
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(45 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2000)
RoleRetired
Correspondence Address17 Greenleaf Court
Oakleigh Park North
London
N20 9AQ
Director NameMr Walter Goddard
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(46 years after company formation)
Appointment Duration5 years (resigned 01 April 2000)
RoleRetired
Correspondence Address10 Perceval Avenue
London
NW3 4PY
Director NameMr John Judah Julius
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(49 years after company formation)
Appointment Duration2 years (resigned 01 April 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Bays Court
Hale Lane
Edgware
Middlesex
HA8 9QS
Director NameLeonard Louis Bow
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(49 years after company formation)
Appointment Duration2 years (resigned 01 April 2000)
RoleRetired
Correspondence Address10 Jennings Way
Barnet
Hertfordshire
EN5 4EQ
Director NameFrancis Heineman
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(49 years after company formation)
Appointment Duration2 years (resigned 01 April 2000)
RoleRetired
Correspondence AddressFlat 6 62 Hendon Lane
Finchley
London
N3 1SY
Director NameMr Leo Dorffmann
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(51 years after company formation)
Appointment Duration10 years, 2 months (resigned 23 June 2010)
RoleRetired
Correspondence Address26 Shirehall Gardens
London
NW4 2QS
Director NameMr Dennis Eli Jacobs
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(52 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Redington Road
Hampstead
London
NW3 7QX
Director NameHenry Jonas
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(53 years after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Selig Court
Beverley Gardens
London
NW11 9AF
Director NameMr Richard Fisher
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(53 years after company formation)
Appointment Duration16 years, 1 month (resigned 01 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Mayflower Lodge Regents Park Road
London
N3 3HU
Director NameMr Alex Julius Faiman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(55 years, 1 month after company formation)
Appointment Duration13 years (resigned 05 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 St Johns Court
191-217 Finchley Road
London
NW3 6LE
Director NameErna Angus
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(58 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Bickenhall Mansions
London
W1U 6BR

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Alex Julius Faiman
20.00%
Ordinary
200 at £1Benjamin Lachmann
20.00%
Ordinary
200 at £1Henry Cyril Grunwald
20.00%
Ordinary
200 at £1James Strauss
20.00%
Ordinary
200 at £1Mrs Betty Trompeter
20.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Termination of appointment of Richard Fisher as a director on 1 May 2018 (1 page)
30 November 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
22 November 2018Termination of appointment of Alex Julius Faiman as a director on 5 April 2017 (1 page)
22 November 2018Termination of appointment of James Ernest Anthony Strauss as a director on 5 April 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
24 March 2016Director's details changed for Mr Richard Fisher on 23 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Richard Fisher on 23 March 2016 (2 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(13 pages)
29 January 2016Appointment of Mrs Lesley Anita Willner as a director on 1 December 2015 (2 pages)
29 January 2016Appointment of Mrs Lesley Anita Willner as a director on 1 December 2015 (2 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(13 pages)
23 December 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dir appointments ratified 20/11/2015
(6 pages)
9 December 2015Resolutions
  • RES13 ‐ Dir appointments ratified 20/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
15 April 2015Termination of appointment of James Ernest Anthony Strauss as a director on 18 June 2014 (1 page)
15 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(12 pages)
15 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(12 pages)
15 April 2015Termination of appointment of James Ernest Anthony Strauss as a director on 18 June 2014 (1 page)
14 April 2015Appointment of Julia Samuel as a director on 18 June 2014 (2 pages)
14 April 2015Appointment of Roxane Olivia Sarah Glick as a director on 18 June 2014 (2 pages)
14 April 2015Appointment of Roxane Olivia Sarah Glick as a director on 18 June 2014 (2 pages)
14 April 2015Appointment of Mrs Rosalind Beryl Preston as a director on 18 June 2014 (2 pages)
14 April 2015Appointment of Philippa Jane Strauss as a director on 18 June 2014 (2 pages)
14 April 2015Director's details changed for Julia Samuel on 19 December 2014 (2 pages)
14 April 2015Appointment of Mrs Rosalind Beryl Preston as a director on 18 June 2014 (2 pages)
14 April 2015Appointment of Mr James Ernest Anthony Strauss as a director on 18 June 2014 (2 pages)
14 April 2015Appointment of Philippa Jane Strauss as a director on 18 June 2014 (2 pages)
14 April 2015Appointment of Mr James Ernest Anthony Strauss as a director on 18 June 2014 (2 pages)
14 April 2015Director's details changed for Julia Samuel on 19 December 2014 (2 pages)
14 April 2015Appointment of Julia Samuel as a director on 18 June 2014 (2 pages)
13 April 2015Termination of appointment of Susan Mattes as a director on 18 June 2014 (1 page)
13 April 2015Termination of appointment of Benjamin Lachmann as a director on 18 June 2014 (1 page)
13 April 2015Termination of appointment of Henry Jonas as a director on 18 June 2014 (1 page)
13 April 2015Termination of appointment of Benjamin Lachmann as a director on 18 June 2014 (1 page)
13 April 2015Termination of appointment of Henry Jonas as a director on 18 June 2014 (1 page)
13 April 2015Termination of appointment of Erna Angus as a director on 18 June 2014 (1 page)
13 April 2015Termination of appointment of Susan Mattes as a director on 18 June 2014 (1 page)
13 April 2015Termination of appointment of Erna Angus as a director on 18 June 2014 (1 page)
20 January 2015Full accounts made up to 5 April 2014 (7 pages)
20 January 2015Full accounts made up to 5 April 2014 (7 pages)
20 January 2015Full accounts made up to 5 April 2014 (7 pages)
27 February 2014Full accounts made up to 5 April 2013 (9 pages)
27 February 2014Full accounts made up to 5 April 2013 (9 pages)
27 February 2014Full accounts made up to 5 April 2013 (9 pages)
28 January 2014Director's details changed for Mrs Betty Trompeter on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Susan Mattes on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Benjamin Lachmann on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Benjamin Lachmann on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Henry Jonas on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Erna Angus on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Henry Jonas on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Richard Fisher on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Erna Angus on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Susan Mattes on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mrs Betty Trompeter on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(12 pages)
28 January 2014Director's details changed for Mr Richard Fisher on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(12 pages)
14 February 2013Director's details changed for James Ernest Anthony Strauss on 18 January 2013 (2 pages)
14 February 2013Director's details changed for James Ernest Anthony Strauss on 18 January 2013 (2 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
9 January 2013Full accounts made up to 5 April 2012 (7 pages)
9 January 2013Full accounts made up to 5 April 2012 (7 pages)
9 January 2013Full accounts made up to 5 April 2012 (7 pages)
27 March 2012Director's details changed for Mr Henry Cyril Grunwald on 27 March 2012 (2 pages)
27 March 2012Appointment of Mr Henry Cyril Grunwald as a director (2 pages)
27 March 2012Director's details changed for Mr Henry Cyril Grunwald on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
27 March 2012Termination of appointment of John Julius as a secretary (1 page)
27 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
27 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
27 March 2012Termination of appointment of John Julius as a secretary (1 page)
27 March 2012Appointment of Mr Henry Cyril Grunwald as a director (2 pages)
24 January 2012Full accounts made up to 5 April 2011 (7 pages)
24 January 2012Full accounts made up to 5 April 2011 (7 pages)
24 January 2012Full accounts made up to 5 April 2011 (7 pages)
6 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
6 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
6 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
19 September 2011Appointment of James Ernest Anthony Strauss as a director (3 pages)
19 September 2011Appointment of James Ernest Anthony Strauss as a director (3 pages)
30 August 2011Termination of appointment of Dennis Jacobs as a director (2 pages)
30 August 2011Termination of appointment of Dennis Jacobs as a director (2 pages)
30 August 2011Termination of appointment of Lesley Anita Willner as a director (2 pages)
30 August 2011Termination of appointment of Lesley Anita Willner as a director (2 pages)
17 February 2011Termination of appointment of Leo Dorffmann as a director (1 page)
17 February 2011Appointment of Mrs Lesley Anita Willner as a director (2 pages)
17 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (13 pages)
17 February 2011Director's details changed for Henry Jonas on 2 October 2010 (2 pages)
17 February 2011Appointment of Mrs Lesley Anita Willner as a director (2 pages)
17 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (13 pages)
17 February 2011Termination of appointment of Leo Dorffmann as a director (1 page)
17 February 2011Director's details changed for Henry Jonas on 2 October 2010 (2 pages)
17 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (13 pages)
17 February 2011Director's details changed for Henry Jonas on 2 October 2010 (2 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
12 January 2011Accounts made up to 5 April 2010 (7 pages)
12 January 2011Accounts made up to 5 April 2010 (7 pages)
12 January 2011Accounts made up to 5 April 2010 (7 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
7 January 2010Full accounts made up to 5 April 2009 (7 pages)
7 January 2010Full accounts made up to 5 April 2009 (7 pages)
7 January 2010Full accounts made up to 5 April 2009 (7 pages)
20 March 2009Return made up to 31/12/08; full list of members; amend (9 pages)
20 March 2009Return made up to 31/12/08; full list of members; amend (9 pages)
13 March 2009Director's change of particulars / dennis jacobs / 01/12/2008 (1 page)
13 March 2009Director's change of particulars / dennis jacobs / 01/12/2008 (1 page)
17 February 2009Director appointed susan mattes (2 pages)
17 February 2009Director appointed susan mattes (2 pages)
9 February 2009Full accounts made up to 5 April 2008 (7 pages)
9 February 2009Full accounts made up to 5 April 2008 (7 pages)
9 February 2009Full accounts made up to 5 April 2008 (7 pages)
27 January 2009Appointment terminated director felix davies (1 page)
27 January 2009Appointment terminated director felix davies (1 page)
5 January 2009Return made up to 31/12/08; full list of members (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (7 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Full accounts made up to 5 April 2007 (7 pages)
30 January 2008Full accounts made up to 5 April 2007 (7 pages)
30 January 2008Full accounts made up to 5 April 2007 (7 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
15 February 2007Return made up to 31/12/06; full list of members (10 pages)
15 February 2007Return made up to 31/12/06; full list of members (10 pages)
6 February 2007Full accounts made up to 5 April 2006 (7 pages)
6 February 2007Full accounts made up to 5 April 2006 (7 pages)
6 February 2007Full accounts made up to 5 April 2006 (7 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006Memorandum and Articles of Association (3 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006Memorandum and Articles of Association (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (10 pages)
30 January 2006Return made up to 31/12/05; full list of members (10 pages)
13 October 2005Full accounts made up to 5 April 2005 (6 pages)
13 October 2005Full accounts made up to 5 April 2005 (6 pages)
13 October 2005Full accounts made up to 5 April 2005 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
29 September 2004Full accounts made up to 5 April 2004 (6 pages)
29 September 2004Full accounts made up to 5 April 2004 (6 pages)
29 September 2004Full accounts made up to 5 April 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
3 December 2003Full accounts made up to 5 April 2003 (6 pages)
3 December 2003Full accounts made up to 5 April 2003 (6 pages)
3 December 2003Full accounts made up to 5 April 2003 (6 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (2 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 September 2002Accounts for a dormant company made up to 5 April 2002 (6 pages)
30 September 2002Accounts for a dormant company made up to 5 April 2002 (6 pages)
30 September 2002Accounts for a dormant company made up to 5 April 2002 (6 pages)
11 March 2002Full accounts made up to 5 April 2001 (6 pages)
11 March 2002Full accounts made up to 5 April 2001 (6 pages)
11 March 2002Full accounts made up to 5 April 2001 (6 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2002Memorandum and Articles of Association (3 pages)
20 February 2002Memorandum and Articles of Association (3 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 May 2001Full accounts made up to 5 April 2000 (6 pages)
1 May 2001Full accounts made up to 5 April 2000 (6 pages)
1 May 2001Full accounts made up to 5 April 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 January 2000Memorandum and Articles of Association (3 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 January 2000Memorandum and Articles of Association (3 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Full accounts made up to 5 April 1999 (6 pages)
8 November 1999Full accounts made up to 5 April 1999 (6 pages)
8 November 1999Full accounts made up to 5 April 1999 (6 pages)
21 February 1999New director appointed (1 page)
21 February 1999New director appointed (1 page)
21 February 1999New director appointed (1 page)
21 February 1999New director appointed (1 page)
21 February 1999New director appointed (1 page)
21 February 1999New director appointed (1 page)
2 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1998Full accounts made up to 5 April 1998 (6 pages)
25 November 1998Full accounts made up to 5 April 1998 (6 pages)
25 November 1998Full accounts made up to 5 April 1998 (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 November 1997Full accounts made up to 5 April 1997 (11 pages)
7 November 1997Full accounts made up to 5 April 1997 (11 pages)
7 November 1997Full accounts made up to 5 April 1997 (11 pages)
21 May 1997New director appointed (1 page)
21 May 1997New director appointed (1 page)
17 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 December 1996Full accounts made up to 5 April 1996 (11 pages)
10 December 1996Full accounts made up to 5 April 1996 (11 pages)
10 December 1996Full accounts made up to 5 April 1996 (11 pages)
19 February 1996Return made up to 31/12/95; no change of members (8 pages)
19 February 1996Return made up to 31/12/95; no change of members (8 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
28 September 1995Full accounts made up to 5 April 1995 (11 pages)
28 September 1995Full accounts made up to 5 April 1995 (11 pages)
28 September 1995Full accounts made up to 5 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
15 March 1949Certificate of incorporation (1 page)
15 March 1949Certificate of incorporation (1 page)