Company NameRutland Gate House Management Limited
Company StatusActive
Company Number00582392
CategoryPrivate Limited Company
Incorporation Date16 April 1957(67 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alessandro Mitrovich
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2015(58 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMrs Nadin Kassir-Naoum
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(58 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr Peter John Vesey Holt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(61 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr Charles Peregrine Albemarle Bertie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address43/44 Rutland Gate
London
SW7 1PB
Director NameMs Diane Rose Clementi
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 September 2003)
RoleRetired University Teacher
Correspondence Address43-44 Rutland Gate
London
SW7 1PB
Director NameMr David Russell Stoddart
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 1997)
RoleCompany Director
Correspondence Address43/44 Rutland Gate
London
SW7 1PB
Director NameMs Edith Rosen Ingrams
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 1998)
RoleWidow
Correspondence Address43-44 Rutland Gate
London
SW7 1PB
Secretary NameMr Charles Peregrine Albemarle Bertie
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address43/44 Rutland Gate
London
SW7 1PB
Director NameMr Peter De Gara
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 1998)
RoleImporter-Agent
Correspondence Address43/44 Rutland Gate
London
SW7 1PB
Director NameHenry Brussel Bicket
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(41 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address43-44 Rutland Gate
London
SW7 1PB
Director NameMr Neville Jeremy Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(41 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolney Gate
London
SW7 1QW
Secretary NameMrs Alexander Amanda Ross Dewhurst
NationalityAustralian
StatusResigned
Appointed12 July 2000(43 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Rutland Gate House
Rutland Gate
London
SW7 1PB
Director NameMrs Alexander Amanda Ross Dewhurst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2001(44 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2008)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Rutland Gate House
Rutland Gate
London
SW7 1PB
Director NameDr Hadi Zambarakji
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(46 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 May 2018)
RoleOpthalmic Surgeon
Country of ResidenceEngland
Correspondence Address89 Chiswick High Road
London
W4 2EF
Director NameLionel Stopford Sackville
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(46 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2007)
RoleChartered Accountant
Correspondence AddressFlat 10
43-44 Rutland Gate
London
SW7 1PB
Secretary NameAndrew Mark Isaac
NationalityBritish
StatusResigned
Appointed14 January 2004(46 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2005)
RoleProperty Manager
Correspondence Address26 Heber Road
London
NW2 6AA
Director NameMr Robert Morris Bicket
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(48 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChit Chat House 9 Queens Road
Cowes
Isle Of Wight
PO31 8BQ
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed01 October 2005(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameJonathan Napier Ingrams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(50 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2008)
RolePsychotherapist
Correspondence AddressTimbers
Itchenor
Chichester
West Sussex
PO20 7DL
Secretary NameMary Frances Shearer
NationalityBritish
StatusResigned
Appointed28 February 2008(50 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address3 Grove Lodge Crescent Grove
London
SW4 7AE
Director NameMrs Alexander Amanda Ross Dewhurst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2008(51 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2011)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Lodge Crescent Grove
London
SW4 7AE
Director NameMrs Patricia Wolfston
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(53 years, 2 months after company formation)
Appointment Duration12 months (resigned 02 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Gate House Rutland Gate
London
SW7 1PB
Director NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(54 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grove Lodge Crescent Grove
London
SW4 7AE
Director NameMr Jolyon Terence Prowse
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(54 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2013)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3 Grove Lodge Crescent Grove
London
SW4 7AE
Director NameMr David Bertie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(54 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 2015)
RoleProperty Owner/Farmer
Country of ResidenceEngland
Correspondence Address3 Grove Lodge Crescent Grove
London
SW4 7AE

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£61,846
Net Worth£13,496
Cash£76,291
Current Liabilities£69,538

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 11 December 2018 (1 page)
16 May 2018Appointment of Mr Peter John Vesey Holt as a director on 10 May 2018 (2 pages)
16 May 2018Termination of appointment of Hadi Zambarakji as a director on 10 May 2018 (1 page)
12 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
10 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 September 2016Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page)
24 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
24 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
1 July 2015Appointment of Mrs Nadin Kassir-Naoum as a director on 28 May 2015 (2 pages)
1 July 2015Appointment of Mrs Nadin Kassir-Naoum as a director on 28 May 2015 (2 pages)
10 June 2015Appointment of Mr Alessandro Mitrovich as a director on 28 May 2015 (2 pages)
10 June 2015Termination of appointment of David Bertie as a director on 28 May 2015 (1 page)
10 June 2015Termination of appointment of David Bertie as a director on 28 May 2015 (1 page)
10 June 2015Appointment of Mr Alessandro Mitrovich as a director on 28 May 2015 (2 pages)
18 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
18 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 May 2013Termination of appointment of Nicholas Herrtage as a director (1 page)
7 May 2013Termination of appointment of Nicholas Herrtage as a director (1 page)
7 May 2013Termination of appointment of Jolyon Prowse as a director (1 page)
7 May 2013Termination of appointment of Jolyon Prowse as a director (1 page)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
27 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Alexander Dewhurst as a director (1 page)
21 November 2011Termination of appointment of Alexander Dewhurst as a director (1 page)
6 June 2011Director's details changed for Dr Hadi Zambaraji on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Dr Hadi Zambaraji on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Dr Hadi Zambaraji on 1 June 2011 (2 pages)
5 June 2011Appointment of Mr Jolyon Terence Prowse as a director (2 pages)
5 June 2011Appointment of Mr Jolyon Terence Prowse as a director (2 pages)
5 June 2011Director's details changed for Mrs Alexander Amanda Ross Dewhurst on 1 June 2011 (2 pages)
5 June 2011Appointment of Mr Nicholas Guy Greville Herrtage as a director (2 pages)
5 June 2011Appointment of Mr David Bertie as a director (2 pages)
5 June 2011Director's details changed for Mrs Alexander Amanda Ross Dewhurst on 1 June 2011 (2 pages)
5 June 2011Termination of appointment of Patricia Wolfston as a director (1 page)
5 June 2011Termination of appointment of Patricia Wolfston as a director (1 page)
5 June 2011Appointment of Mr Nicholas Guy Greville Herrtage as a director (2 pages)
5 June 2011Appointment of Mr David Bertie as a director (2 pages)
5 June 2011Director's details changed for Mrs Alexander Amanda Ross Dewhurst on 1 June 2011 (2 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract of works 15/04/2011
(6 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract of works 15/04/2011
(6 pages)
3 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
3 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
3 June 2010Appointment of Mrs Patricia Wolfston as a director (2 pages)
3 June 2010Appointment of Mrs Patricia Wolfston as a director (2 pages)
11 February 2010Director's details changed for Alexander Amanda Ross Dewhurst on 29 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Dr Hadi Zambaraji on 29 December 2009 (2 pages)
11 February 2010Director's details changed for Dr Hadi Zambaraji on 29 December 2009 (2 pages)
11 February 2010Director's details changed for Alexander Amanda Ross Dewhurst on 29 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
23 December 2008Director appointed alexander amanda ross dewhurst (2 pages)
23 December 2008Director appointed alexander amanda ross dewhurst (2 pages)
14 November 2008Appointment terminated director jonathan ingrams (1 page)
14 November 2008Appointment terminated director jonathan ingrams (1 page)
2 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 June 2008Appointment terminated secretary ann smith (1 page)
5 June 2008Appointment terminated director alexandra dewhurst (1 page)
5 June 2008Appointment terminated secretary ann smith (1 page)
5 June 2008Appointment terminated director alexandra dewhurst (1 page)
1 May 2008Secretary appointed mary frances shearer (2 pages)
1 May 2008Secretary appointed mary frances shearer (2 pages)
1 May 2008Registered office changed on 01/05/2008 from shears farmhouse umborne , shute axminster devon , EX13 7QL (1 page)
1 May 2008Registered office changed on 01/05/2008 from shears farmhouse umborne , shute axminster devon , EX13 7QL (1 page)
1 March 2008Appointment terminated director robert bicket (1 page)
1 March 2008Appointment terminated director robert bicket (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Director resigned (1 page)
15 June 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
15 June 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
3 February 2007Return made up to 31/12/06; full list of members (11 pages)
3 February 2007Return made up to 31/12/06; full list of members (11 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
20 April 2006Return made up to 31/12/05; full list of members (12 pages)
20 April 2006Return made up to 31/12/05; full list of members (12 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
5 April 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
5 April 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
20 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (11 pages)
9 January 2003Return made up to 31/12/02; full list of members (11 pages)
9 April 2002Return made up to 31/12/01; full list of members (10 pages)
9 April 2002Return made up to 31/12/01; full list of members (10 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
31 July 2000Memorandum and Articles of Association (5 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Memorandum and Articles of Association (5 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
22 May 2000Return made up to 31/12/99; full list of members (10 pages)
22 May 2000Return made up to 31/12/99; full list of members (10 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Full accounts made up to 30 September 1998 (6 pages)
22 December 1998Full accounts made up to 30 September 1998 (6 pages)
20 February 1998Return made up to 31/12/97; no change of members (6 pages)
20 February 1998Full accounts made up to 30 September 1997 (6 pages)
20 February 1998Full accounts made up to 30 September 1997 (6 pages)
20 February 1998Return made up to 31/12/97; no change of members (6 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
16 July 1997Full accounts made up to 30 September 1996 (6 pages)
16 July 1997Full accounts made up to 30 September 1996 (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
2 August 1996Full accounts made up to 30 September 1995 (6 pages)
2 August 1996Full accounts made up to 30 September 1995 (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (8 pages)
13 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 April 1957Incorporation (13 pages)
16 April 1957Incorporation (13 pages)