Company NameWoodcock Properties Limited
DirectorsLaurence Alan Bellman and Neil Andrew Evans
Company StatusActive
Company Number00588511
CategoryPrivate Limited Company
Incorporation Date7 August 1957(66 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Laurence Alan Bellman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director/ Surveyor/Prop Man
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Neil Andrew Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(42 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Secretary NameMrs Sarah Jane Bellman
StatusCurrent
Appointed24 November 2011(54 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr David Bellman
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(34 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Director NameMrs Gertrude Bellman
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address215 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Secretary NameMr Laurence Alan Bellman
NationalityBritish
StatusResigned
Appointed16 October 1991(34 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Menelik Road
West Hampstead
London
NW2 3RJ
Secretary NameAndrea Gohil
NationalityBritish
StatusResigned
Appointed21 May 2003(45 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2011)
RoleCompany Director
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE

Location

Registered AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Bellman Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£505,254
Cash£51
Current Liabilities£670,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

14 August 1963Delivered on: 26 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 windsor rd, willesden, mddx.
Fully Satisfied
14 August 1963Delivered on: 26 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 25 howard rd, willesden mddx.
Fully Satisfied
14 August 1963Delivered on: 26 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 linden ave., Willesden, mddx.
Fully Satisfied
14 August 1963Delivered on: 26 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, 19, 21 howard rd., Cricklewood, nw 2.
Fully Satisfied
14 August 1963Delivered on: 26 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 60 lobbold rd., Willesden, middx.
Fully Satisfied
28 January 1963Delivered on: 4 February 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 17, 19 and 21, howard road, cricklewood, middx. Title no mx 446835.
Fully Satisfied
17 October 1958Delivered on: 31 October 1958
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 23 & 25 howard road, willesden, middx.
Fully Satisfied
28 February 1958Delivered on: 7 March 1958
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc. from the company and/or david belliman to barclays bank LTD. On any account whatsoever.
Particulars: 23 and 25 howard road, cricklewood, london.
Fully Satisfied
27 September 1957Delivered on: 1 October 1957
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 17, 19 & 21 howard rd, london NW2.
Fully Satisfied
16 August 2002Delivered on: 17 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 21 howard road london NW2 6DS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 April 1995Delivered on: 4 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 36 high street, sutton, surrey t/no. SY174153 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
27 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
24 October 2023Secretary's details changed for Mrs Sarah Jane Bellman on 24 October 2023 (1 page)
3 August 2023Previous accounting period shortened from 27 September 2023 to 31 March 2023 (1 page)
22 March 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
7 January 2021Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ (1 page)
5 January 2021Change of details for Bellman Property Group Limited as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Neil Andrew Evans on 5 January 2021 (2 pages)
5 January 2021Secretary's details changed for Mrs Sarah Jane Bellman on 5 January 2021 (1 page)
9 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
24 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
24 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
22 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
6 November 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG (1 page)
6 November 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG (1 page)
4 November 2016Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
4 November 2016Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
19 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
16 June 2016Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages)
16 June 2016Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages)
7 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 600
(6 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 600
(6 pages)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(6 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(6 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
24 April 2014Termination of appointment of David Bellman as a director (1 page)
24 April 2014Termination of appointment of David Bellman as a director (1 page)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 600
(8 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 600
(8 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
28 November 2011Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages)
28 November 2011Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages)
24 November 2011Termination of appointment of Andrea Gohil as a secretary (1 page)
24 November 2011Termination of appointment of Andrea Gohil as a secretary (1 page)
24 October 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 600
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 600
(3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
22 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed (1 page)
25 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
24 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 16/10/08; full list of members (5 pages)
3 December 2008Return made up to 16/10/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 November 2007Return made up to 16/10/07; full list of members (4 pages)
22 November 2007Return made up to 16/10/07; full list of members (4 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
8 November 2006Return made up to 16/10/06; full list of members (4 pages)
8 November 2006Return made up to 16/10/06; full list of members (4 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 November 2005Return made up to 16/10/05; full list of members (4 pages)
3 November 2005Return made up to 16/10/05; full list of members (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
14 October 2004Return made up to 16/10/04; full list of members (4 pages)
14 October 2004Return made up to 16/10/04; full list of members (4 pages)
18 December 2003Return made up to 16/10/03; full list of members (8 pages)
18 December 2003Return made up to 16/10/03; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 November 2002Return made up to 16/10/02; full list of members (8 pages)
14 November 2002Return made up to 16/10/02; full list of members (8 pages)
17 August 2002Particulars of mortgage/charge (7 pages)
17 August 2002Particulars of mortgage/charge (7 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 16/10/01; full list of members (8 pages)
24 October 2001Return made up to 16/10/01; full list of members (8 pages)
30 November 2000Return made up to 16/10/00; full list of members (6 pages)
30 November 2000Return made up to 16/10/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 August 2000Registered office changed on 07/08/00 from: 8 wimpole street london W1M 8LA (1 page)
7 August 2000Registered office changed on 07/08/00 from: 8 wimpole street london W1M 8LA (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Return made up to 16/10/98; full list of members (6 pages)
1 December 1998Return made up to 16/10/98; full list of members (6 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
18 November 1997Return made up to 16/10/97; full list of members (6 pages)
18 November 1997Return made up to 16/10/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1996Return made up to 16/10/96; full list of members (6 pages)
18 November 1996Return made up to 16/10/96; full list of members (6 pages)
18 November 1996Registered office changed on 18/11/96 from: 8 wimpole street london W1M 7AB (1 page)
18 November 1996Registered office changed on 18/11/96 from: 8 wimpole street london W1M 7AB (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 February 1996Registered office changed on 15/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
15 February 1996Registered office changed on 15/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
1 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 November 1995Return made up to 16/10/95; full list of members (16 pages)
1 November 1995Return made up to 16/10/95; full list of members (16 pages)
1 October 1987Accounts made up to 31 March 1987 (6 pages)
1 October 1987Accounts made up to 31 March 1987 (6 pages)