Company NameCadogan Gardens Lessees Management Company Limited
DirectorsCristina Quazzo and Thomas Emslie Pickering
Company StatusActive
Company Number00596585
CategoryPrivate Limited Company
Incorporation Date6 January 1958(66 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCristina Quazzo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed22 January 2008(50 years after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Thomas Emslie Pickering
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(65 years after company formation)
Appointment Duration1 year, 4 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 September 2021(63 years, 9 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NamePhilip Harari
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressFlat 2/4
75/79 Cadogan Gardens
London
SW3 2RB
Director NameLord Charles Cullen Of Ashbourne
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2000)
RolePeer Of The Realm
Correspondence AddressFlat 3
75/79 Cadogan Gardens
London
SW3 2RB
Secretary NamePatricia Cullen Of Ashbourne
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address75-79 Cadogan Gardens
London
SW3 2RB
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed02 March 1995(37 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameMaurice John Cowin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 August 1999)
RoleProperty Consultant
Correspondence AddressFlat 13 77 Cadogan Gardens
London
SW3 2RB
Director NameMr Michael Graham Mander
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(37 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
77 Cadogan Gardens
London
SW3 2RB
Director NameHarvey Baxter Wolfinger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressFlat 8
77 Cadogan Gardens
London
SW3 2RB
Secretary NameMr Michael Graham Mander
NationalityBritish
StatusResigned
Appointed01 December 1999(41 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
77 Cadogan Gardens
London
SW3 2RB
Director NameJennifer Shorto
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2001(43 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address79 Cadogan Gardens
London
SW3 2RB
Director NameThe Hon Mrs Julia Wigart
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(43 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address75 Cadogan Gardens
London
SW3 2RB
Director NameNicholas Barratieri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2003(45 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressFlat 13 75-79 Cadogan Gardens
London
SW3 2BB
Director NameCristina Quazzo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed14 December 2004(46 years, 11 months after company formation)
Appointment Duration9 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 77 Cadogan Gardens
London
SW3 2RB
Secretary NameNicolas John Coleman
NationalityBritish
StatusResigned
Appointed23 August 2005(47 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 December 2015)
RoleCompany Director
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameStelios Styllianou
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(47 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressFlat 7 77 Cadogan Gardens
London
SW3 2RB
Director NameJames Malloy
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2007(49 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2008)
RoleRetired
Correspondence Address1050 Beach Rd- Apt 30
Vero Beach
Florida 32963
United States
Director NameKarim Khalil
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(50 years after company formation)
Appointment Duration13 years, 8 months (resigned 11 October 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMarianne Wynne Kingman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(51 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStitchcombe House
Stitchcombe
Marlborough
Wiltshire
SN8 2EU
Secretary NameMrs Anne Coleman
StatusResigned
Appointed30 December 2015(58 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2021)
RoleCompany Director
Correspondence Address57 West End Lane West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMrs Bianncamaria Barbarisi
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2022(64 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2024)
RoleNone Stated
Country of ResidenceFrance
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9 at £1Aylmer Square Investments
9.00%
Ordinary A
7 at £1Alberto Barbarisi
7.00%
Ordinary B
7 at £1Charles W.j. Mcdowell & Vanessa Mcdowell
7.00%
Ordinary B
7 at £1Christina Quazzo
7.00%
Ordinary B
7 at £1James Arthur Ratcliffe
7.00%
Ordinary B
7 at £1K.s. Khalil & S.a. Khalil
7.00%
Ordinary B
7 at £1Rexana Corp.
7.00%
Ordinary B
7 at £1Wilshire Mews LTD
7.00%
Ordinary B
14 at £1Jacquelin Malloy & J. Malloy Marra
14.00%
Ordinary B
14 at £1Mrs D.m. Adibi
14.00%
Ordinary B
14 at £1Robert Anthony Ian Shorto
14.00%
Ordinary B

Financials

Year2014
Turnover£48,308
Net Worth£100
Current Liabilities£94,936

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2023Appointment of Mr Thomas Emslie Pickering as a director on 21 December 2022 (2 pages)
24 January 2023Withdrawal of a person with significant control statement on 24 January 2023 (2 pages)
24 January 2023Notification of a person with significant control statement (2 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
18 July 2022Appointment of Mrs Bianncamaria Barbarisi as a director on 9 May 2022 (2 pages)
1 June 2022Termination of appointment of Karim Khalil as a director on 11 October 2021 (1 page)
25 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
17 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 January 2022Notification of a person with significant control statement (2 pages)
10 January 2022Withdrawal of a person with significant control statement on 10 January 2022 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
2 December 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2 December 2021 (1 page)
11 October 2021Registered office address changed from 57 West End Lane West End Lane Pinner Middlesex HA5 1AH to 94 Park Lane Croydon Surrey CR0 1JB on 11 October 2021 (1 page)
11 October 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 29 September 2021 (2 pages)
11 October 2021Director's details changed for Cristina Quazzo on 29 September 2021 (2 pages)
11 October 2021Termination of appointment of Anne Coleman as a secretary on 29 September 2021 (1 page)
11 October 2021Director's details changed for Karim Khalil on 29 September 2021 (2 pages)
15 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
19 January 2016Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 57 West End Lane West End Lane Pinner Middlesex HA5 1AH on 19 January 2016 (1 page)
19 January 2016Appointment of Mrs Anne Coleman as a secretary on 30 December 2015 (2 pages)
19 January 2016Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 57 West End Lane West End Lane Pinner Middlesex HA5 1AH on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Nicolas John Coleman as a secretary on 30 December 2015 (1 page)
19 January 2016Termination of appointment of Nicolas John Coleman as a secretary on 30 December 2015 (1 page)
19 January 2016Appointment of Mrs Anne Coleman as a secretary on 30 December 2015 (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
27 January 2015Total exemption full accounts made up to 23 June 2014 (6 pages)
27 January 2015Total exemption full accounts made up to 23 June 2014 (6 pages)
10 December 2014Registered office address changed from 57 West End Lane Pinner Middx. HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 57 West End Lane Pinner Middx. HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 10 December 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
30 December 2013Total exemption full accounts made up to 23 June 2013 (6 pages)
30 December 2013Total exemption full accounts made up to 23 June 2013 (6 pages)
4 March 2013Total exemption full accounts made up to 23 June 2012 (6 pages)
4 March 2013Total exemption full accounts made up to 23 June 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
12 January 2012Termination of appointment of Marianne Kingman as a director (1 page)
12 January 2012Termination of appointment of Marianne Kingman as a director (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
13 January 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
29 January 2010Director's details changed for Cristina Quazzo on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Marianne Wynne Kingman on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Marianne Wynne Kingman on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Karim Khalil on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Karim Khalil on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Cristina Quazzo on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
29 January 2010Director's details changed for Karim Khalil on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Cristina Quazzo on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Marianne Wynne Kingman on 1 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
5 March 2009Director appointed marianne wynne kingman (2 pages)
5 March 2009Director appointed marianne wynne kingman (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (7 pages)
26 January 2009Return made up to 31/12/08; full list of members (7 pages)
25 January 2009Appointment terminated director james malloy (1 page)
25 January 2009Appointment terminated director stelios styllianou (1 page)
25 January 2009Appointment terminated director james malloy (1 page)
25 January 2009Appointment terminated director stelios styllianou (1 page)
23 January 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
23 January 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
30 September 2008Registered office changed on 30/09/2008 from c/o w a ellis 174 brompton road london SW3 1HP (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/o w a ellis 174 brompton road london SW3 1HP (1 page)
7 May 2008Director appointed karim khalil (1 page)
7 May 2008Director appointed karim khalil (1 page)
29 February 2008Director appointed cristina quazzo (2 pages)
29 February 2008Director appointed cristina quazzo (2 pages)
28 February 2008Appointment terminated director michael mander (1 page)
28 February 2008Appointment terminated director michael mander (1 page)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
30 November 2007Total exemption full accounts made up to 23 June 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 23 June 2007 (6 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 November 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
14 November 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
27 March 2006Return made up to 31/12/05; full list of members (5 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Return made up to 31/12/05; full list of members (5 pages)
27 March 2006Secretary resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: doric house 132 station road london E4 6AB (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: doric house 132 station road london E4 6AB (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
10 February 2005Accounts for a small company made up to 24 June 2004 (4 pages)
10 February 2005Accounts for a small company made up to 24 June 2004 (4 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
26 February 2004Accounts for a small company made up to 24 June 2003 (4 pages)
26 February 2004Accounts for a small company made up to 24 June 2003 (4 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
8 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2003Accounts for a small company made up to 24 June 2002 (4 pages)
23 March 2003Accounts for a small company made up to 24 June 2002 (4 pages)
31 December 2002Accounts for a small company made up to 24 June 2001 (4 pages)
31 December 2002Accounts for a small company made up to 24 June 2001 (4 pages)
18 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
27 March 2001Return made up to 31/12/00; full list of members (10 pages)
27 March 2001Return made up to 31/12/00; full list of members (10 pages)
17 January 2001Accounts for a small company made up to 24 June 2000 (4 pages)
17 January 2001Accounts for a small company made up to 24 June 2000 (4 pages)
24 May 2000Accounts for a small company made up to 24 June 1999 (4 pages)
24 May 2000Accounts for a small company made up to 24 June 1999 (4 pages)
5 February 2000Return made up to 31/12/99; full list of members (9 pages)
5 February 2000Registered office changed on 05/02/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
5 February 2000Return made up to 31/12/99; full list of members (9 pages)
5 February 2000Registered office changed on 05/02/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
19 November 1999Stat re aud resignation (2 pages)
19 November 1999Auditor's resignation (2 pages)
19 November 1999Stat re aud resignation (2 pages)
19 November 1999Auditor's resignation (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members (10 pages)
6 January 1999Return made up to 31/12/98; full list of members (10 pages)
26 November 1998Full accounts made up to 24 June 1998 (8 pages)
26 November 1998Full accounts made up to 24 June 1998 (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (9 pages)
7 January 1998Return made up to 31/12/97; full list of members (9 pages)
19 November 1997Full accounts made up to 24 June 1997 (8 pages)
19 November 1997Full accounts made up to 24 June 1997 (8 pages)
27 January 1997Return made up to 31/12/96; full list of members (9 pages)
27 January 1997Return made up to 31/12/96; full list of members (9 pages)
28 October 1996Full accounts made up to 24 June 1996 (7 pages)
28 October 1996Full accounts made up to 24 June 1996 (7 pages)
11 January 1996New director appointed (3 pages)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996New director appointed (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (9 pages)
11 January 1996Return made up to 31/12/95; full list of members (9 pages)
11 January 1996Director resigned;new director appointed (2 pages)
29 November 1995Full accounts made up to 24 June 1995 (7 pages)
29 November 1995Full accounts made up to 24 June 1995 (7 pages)
21 March 1995New secretary appointed;director resigned (2 pages)
21 March 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 January 1958Incorporation (17 pages)
6 January 1958Incorporation (17 pages)