Company NameBritish Toy Fairs (International) Limited
Company StatusActive
Company Number00592274
CategoryPrivate Limited Company
Incorporation Date21 October 1957(66 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Christine Anne Nicholls
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(60 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameMr Graham John Canning
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameMr Philip Ratcliffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(63 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameMr Simon Richard Pilkington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(63 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameMr Jonathan James Diver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(63 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameIan Harry Scott
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 April 1999)
RoleToy Manufactuer
Correspondence AddressPoplar Cottage
Dingestow
Monmouth
Monmouthshire
NP25 4DZ
Wales
Director NameSir Torquil Patrick Alexander Norman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1996)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence Address62 Gloucester Crescent
London
NW1 7EG
Director NameMr Alan Edward Munn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 April 1992)
RoleToy Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillside
Banstead
Surrey
SM7 1HF
Director NameMr Paul Marks
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1992)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence Address48 Regents Park Road
London
NW1 7SX
Secretary NameDavid Laurence Hawtin
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address9 The Gardens
London
SE22 9QD
Director NameTimothy Guy Willis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1994)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressChurch View
Church Lane, Widdington
Saffron Walden
Essex
CB11 3SF
Director NamePeter Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(34 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1996)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressSt Matthews Vicarage
7 Brownlow Road
Croydon
Surrey
CR0 5JT
Director NameMichael John Bucher
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(36 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 1998)
RoleToy Manufacturer
Correspondence Address193 Goldhurst Terrace
London
NW6 3ER
Director NameNicholas John Austin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(38 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 April 2000)
RoleToy Manufacturer
Correspondence AddressStedlands Farm
Bellvale Lane
Haslemere
Surrey
GU27 3DJ
Director NameJames Dass Hunter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(40 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 May 2002)
RoleToy Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Beech Road
Oadby
Leicester
Leicestershire
LE2 5QL
Director NameTimothy Guy Willis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(41 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 May 2004)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressChurch View
Church Lane, Widdington
Saffron Walden
Essex
CB11 3SF
Director NameMr Bryan John Ellis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(42 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 May 2004)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence Address21 Manor Way
Letchworth Garden City
Hertfordshire
SG6 3NL
Director NameMr Nicholas John Austin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(46 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2011)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence Address80 Camberwell Rd.
London
SE5 0EG
Director NameRoger Dyson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(48 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2011)
RoleToy Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address80 Camberwell Rd.
London
SE5 0EG
Director NameMr Clive Richard Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(49 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2014)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence Address80 Camberwell Rd.
London
SE5 0EG
Director NameMrs Christine Anne Nicholls
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(50 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 June 2012)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence Address80 Camberwell Rd.
London
SE5 0EG
Secretary NameRoland Charles Earl
NationalityBritish
StatusResigned
Appointed01 March 2009(51 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2011)
RoleSecretary
Correspondence Address106 Victoria Street
St. Albans
Hertfordshire
AL1 3TG
Director NameMr Frank Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(53 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2014)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence Address80 Camberwell Road
London
SE5 0EG
Director NameMr Philip Ratcliffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(54 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 June 2016)
RoleToy Maker
Country of ResidenceEngland
Correspondence Address142-146 Long Lane
London
SE1 4BS
Director NameMr Jonathan James Diver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(56 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2019)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameMr Kevin Howard Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(56 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2018)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameMrs Foye Ann Pascoe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(58 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2019)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS
Director NameMr Andrew Howard Thomas Laughton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(61 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2021)
RoleToy Manufacturer
Country of ResidenceEngland
Correspondence AddressBtha House 142-144 Long Lane
London
SE1 4BS

Contact

Websitebritishtoyfair.co.uk

Location

Registered AddressBtha House
142-144 Long Lane
London
SE1 4BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1British Toy & Hobby Association
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

22 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 June 2019Notification of Andrew Howard Laughton as a person with significant control on 1 June 2019 (2 pages)
5 June 2019Appointment of Mr Graham John Canning as a director on 1 June 2019 (2 pages)
5 June 2019Termination of appointment of Foye Ann Pascoe as a director on 1 June 2019 (1 page)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Jonathan James Diver as a director on 17 May 2019 (1 page)
20 May 2019Appointment of Mr Andrew Howard Thomas Laughton as a director on 17 May 2019 (2 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Kevin Howard Jones as a director on 14 March 2018 (1 page)
23 May 2018Appointment of Mrs Christine Anne Nicholls as a director on 14 March 2018 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 May 2017Registered office address changed from 142-146 Long Lane London SE1 4BS England to Btha House 142-144 Long Lane London SE1 4BS on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 142-146 Long Lane London SE1 4BS England to Btha House 142-144 Long Lane London SE1 4BS on 26 May 2017 (1 page)
24 May 2017Appointment of Mrs Foye Ann Pascoe as a director on 29 June 2016 (2 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Appointment of Mrs Foye Ann Pascoe as a director on 29 June 2016 (2 pages)
24 May 2017Termination of appointment of Philip Ratcliffe as a director on 29 June 2016 (1 page)
24 May 2017Termination of appointment of Philip Ratcliffe as a director on 29 June 2016 (1 page)
7 November 2016Registered office address changed from 80 Camberwell Road London SE5 0EG to 142-146 Long Lane London SE1 4BS on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 80 Camberwell Road London SE5 0EG to 142-146 Long Lane London SE1 4BS on 7 November 2016 (1 page)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 June 2015Termination of appointment of Frank Martin as a director on 25 June 2014 (1 page)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Termination of appointment of Frank Martin as a director on 25 June 2014 (1 page)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Termination of appointment of Clive Richard Jones as a director on 25 June 2014 (1 page)
12 June 2015Appointment of Mr Kevin Howard Jones as a director on 25 June 2014 (2 pages)
12 June 2015Appointment of Mr Kevin Howard Jones as a director on 25 June 2014 (2 pages)
12 June 2015Appointment of Mr Jon Diver as a director on 25 June 2014 (2 pages)
12 June 2015Termination of appointment of Clive Richard Jones as a director on 25 June 2014 (1 page)
12 June 2015Appointment of Mr Jon Diver as a director on 25 June 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 May 2013Termination of appointment of Christine Nicholls as a director (1 page)
21 May 2013Termination of appointment of Christine Nicholls as a director (1 page)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 May 2013Appointment of Mr Philip Ratcliffe as a director (2 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 May 2013Appointment of Mr Philip Ratcliffe as a director (2 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 June 2012Termination of appointment of Roger Dyson as a director (1 page)
6 June 2012Termination of appointment of Roger Dyson as a director (1 page)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Nicholas Austin as a director (1 page)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Nicholas Austin as a director (1 page)
11 May 2011Termination of appointment of Roland Earl as a secretary (1 page)
11 May 2011Appointment of Mr Frank Martin as a director (2 pages)
11 May 2011Termination of appointment of Roland Earl as a secretary (1 page)
11 May 2011Appointment of Mr Frank Martin as a director (2 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Secretary's details changed for Roland Charles Earl on 10 May 2010 (1 page)
28 May 2010Secretary's details changed for Roland Charles Earl on 10 May 2010 (1 page)
12 October 2009Secretary's details changed for Roland Charles Earl on 9 October 2009 (1 page)
12 October 2009Secretary's details changed for Roland Charles Earl on 9 October 2009 (1 page)
12 October 2009Secretary's details changed for Roland Charles Earl on 9 October 2009 (1 page)
8 October 2009Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page)
7 October 2009Director's details changed for Nicholas John Austin on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Roger Dyson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Clive Richard Jones on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas John Austin on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Roger Dyson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Christine Anne Nicholls on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Christine Anne Nicholls on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page)
7 October 2009Director's details changed for Roger Dyson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Christine Anne Nicholls on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas John Austin on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Clive Richard Jones on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Clive Richard Jones on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 June 2009Secretary appointed roland charles earl (2 pages)
10 June 2009Secretary appointed roland charles earl (2 pages)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 May 2009Secretary's change of particulars / roland earl / 29/05/2009 (1 page)
29 May 2009Secretary's change of particulars / roland earl / 29/05/2009 (1 page)
17 March 2009Appointment terminated secretary david hawtin (1 page)
17 March 2009Appointment terminated secretary david hawtin (1 page)
17 March 2009Secretary appointed roland charles earl (2 pages)
17 March 2009Secretary appointed roland charles earl (2 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 August 2008Appointment terminated director peter brown (1 page)
1 August 2008Return made up to 10/05/08; full list of members (4 pages)
1 August 2008Return made up to 10/05/08; full list of members (4 pages)
1 August 2008Appointment terminated director peter brown (1 page)
6 June 2008Appointment terminated director kevin jones (1 page)
6 June 2008Appointment terminated director kevin jones (1 page)
5 June 2008Director appointed christine anne nicholls (2 pages)
5 June 2008Director appointed christine anne nicholls (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 10/05/07; full list of members (8 pages)
20 June 2007Return made up to 10/05/07; full list of members (8 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
23 May 2006Return made up to 10/05/06; full list of members (8 pages)
23 May 2006Return made up to 10/05/06; full list of members (8 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 May 2005Return made up to 10/05/05; full list of members (8 pages)
17 May 2005Return made up to 10/05/05; full list of members (8 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
14 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 June 2003Return made up to 10/05/03; full list of members (8 pages)
2 June 2003Return made up to 10/05/03; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
17 May 2002Return made up to 10/05/02; full list of members (8 pages)
17 May 2002Return made up to 10/05/02; full list of members (8 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
25 May 2000Return made up to 10/05/00; full list of members (7 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Return made up to 10/05/00; full list of members (7 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 June 1999Return made up to 10/05/99; full list of members (6 pages)
9 June 1999Return made up to 10/05/99; full list of members (6 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
29 June 1997Return made up to 10/05/97; change of members (6 pages)
29 June 1997Return made up to 10/05/97; change of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 May 1995Return made up to 10/05/95; no change of members (4 pages)
31 May 1995Return made up to 10/05/95; no change of members (4 pages)