Company NameCrescent Properties (Hampstead) Limited
Company StatusActive
Company Number00618180
CategoryPrivate Limited Company
Incorporation Date5 January 1959(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoger John Freeman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(40 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address108 Highgate West Hill
London
N6 6AP
Director NameMr Carlo Christian Banchero
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(48 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Elizabeth Mews
London
NW3 4TL
Secretary NameRoger John Freeman
NationalityBritish
StatusCurrent
Appointed20 August 2008(49 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address108 Highgate West Hill
London
N6 6AP
Director NameMs Esther Marie Baroudy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(52 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address23 Marlborough Mansions
Cannon Hill
London
NW6 1JR
Director NameMr John Whitehead
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(58 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40c Pandora Road, London
London
NW6 1TR
Director NameMr Michael Edward Angel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(58 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Ashbourne Avenue
London
NW11 0DS
Director NameJulian Pitman Hyde Harrison
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 August 2008)
RoleCompany Director
Correspondence AddressDanemore Park
Speldhurst
Kent
TN3 0JP
Director NameCmdr Ronald Edward King
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 October 2000)
RoleCommander Rnr Retired
Correspondence Address1 & 2 Baynes Mews
Hampstead
London
NW3 5BH
Director NameLewis Archie Curtis
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 1996)
RoleConsultant
Correspondence Address17 Noblefield Heights
London
N2 0NX
Director NameAlan Roger Rosswick
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 October 1992)
RoleChartered Accountant
Correspondence Address25 St Johns Court
Finchley Road
London
NW3 6LL
Director NameMr Julian Jacob Tobin
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 1999)
RoleSolicitor
Correspondence Address18 Eton Villas
Hampstead
London
NW3 4SG
Director NameNeil Thomas William Bourhill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1993)
RoleFreelance Computer Consultant
Correspondence Address10 Bennett Court
2a Fawley Road
London
NW6 1TA
Secretary NameMr Julian Jacob Tobin
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address18 Eton Villas
Hampstead
London
NW3 4SG
Director NameJeanne Danielle Anne Rees
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(34 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 1995)
RoleHouse Manager
Correspondence AddressCanford 13 Daleham Gardens
Hampstead
London
NW3 5BY
Director NameRobert Andrew Ashley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 1997)
RoleAccountant
Correspondence Address10b Langland Mansions
Finchley Road
London
Greater London
NW3 6QA
Director NameMarcus James Denne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1995)
RoleBanker
Correspondence AddressFlat 2 126 Fellows Road
Hampstead
London
NW3 3JJ
Director NameMr Paul Stephen Gray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(36 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 November 1995)
RoleAccount Manager/PR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 44-48 Shepherdess Walk
Shoreditch
London
N1 7GA
Director NamePeter Harold Samuel Brown
NationalityBritish
StatusResigned
Appointed15 June 1995(36 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 January 1996)
RoleChartered Accountant
Correspondence Address5 Greenhill
London
NW3 5UB
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 1997)
RoleChairman
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NameAndrew Hanson Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(37 years, 5 months after company formation)
Appointment Duration14 years (resigned 28 May 2010)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 The Gables
Queen Parade
Harrogate
HG1 5PP
Director NameLord Geoffrey Finsberg
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(37 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 1996)
RoleConsultant
Correspondence Address18 Fairfax Road
London
NW6 4HA
Director NameMartyn Byron Fisher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(38 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 March 2005)
RoleConsultant
Correspondence Address12 Abbots Gardens
East Finchley
London
N2 0JQ
Director NameIan Chapman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(38 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1998)
RoleAccountant
Correspondence Address98 Campbell Gordon Way
Dollis Hill
London
NW2 6RW
Director NameMichael Braddon Pritchett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(39 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 1999)
RoleMedia
Correspondence AddressSt Annes House
Diadem Court
London
W1D 3EF
Director NameMr Andrew Marshall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(40 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 February 2017)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eton Rise
Eton College Road
London
NW3 2DE
Director NameJudith Vaughan Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(41 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 August 2008)
RoleSolicitor
Correspondence Address4b Raveley Street
London
NW5 2HU
Secretary NameJudith Vaughan Barnes
NationalityBritish
StatusResigned
Appointed25 September 2000(41 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 August 2008)
RoleSolicitor
Correspondence Address4b Raveley Street
London
NW5 2HU
Director NameMrs Janice Mary Lavery
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(46 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Swain's Lane
London
N6 6QR
Director NameMr Christopher William Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(49 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 February 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address13 Belsize Crescent
Hampstead
London
NW3 5QY
Director NameMiss Natalie Sophia Eliades
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(58 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Heath Hurst Road
Hampstead
London
NW3 2RU
Director NameMr David Charles Brescia
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(59 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2022)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address1a Heath Hurst Road
Hampstead
London
NW3 2RU

Contact

Websitewww.ogiproperties.com

Location

Registered Address1a Heath Hurst Road
Hampstead
London
NW3 2RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

100 at £1Roger John Freeman & Carlo Christian Banchero & Andrew Marshall & Mr Christopher William Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£1,757,578
Cash£170,061
Current Liabilities£57,954

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

25 May 1977Delivered on: 10 June 1977
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises being 36 college crescent, hampstead, london NW3, title no. 149260, together with all fixtures.
Outstanding
22 July 1959Delivered on: 29 July 1959
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 36 college crescent, hampstead london. Title no 149260 together with all fixtures whatsoever present & future.
Outstanding

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 July 2020Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
5 November 2018Appointment of Mr David Charles Brescia as a director on 5 November 2018 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
27 November 2017Termination of appointment of Natalie Sophia Eliades as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Natalie Sophia Eliades as a director on 27 November 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
7 March 2017Appointment of Mr John Whitehead as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Michael Edward Angel as a director on 21 February 2017 (2 pages)
7 March 2017Termination of appointment of Christopher William Knight as a director on 21 February 2017 (1 page)
7 March 2017Appointment of Mr Michael Edward Angel as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Miss Natalie Sophia Eliades as a director on 21 February 2017 (2 pages)
7 March 2017Termination of appointment of Christopher William Knight as a director on 21 February 2017 (1 page)
7 March 2017Appointment of Mr John Whitehead as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Miss Natalie Sophia Eliades as a director on 21 February 2017 (2 pages)
18 February 2017Termination of appointment of Andrew Marshall as a director on 15 February 2017 (1 page)
18 February 2017Termination of appointment of Andrew Marshall as a director on 15 February 2017 (1 page)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(8 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Director's details changed for Mr Carlo Christian Banchero on 4 April 2013 (2 pages)
24 July 2013Director's details changed for Mr Carlo Christian Banchero on 4 April 2013 (2 pages)
24 July 2013Director's details changed for Mr Carlo Christian Banchero on 4 April 2013 (2 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(8 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
19 July 2012Director's details changed for Mr Carlo Christian Banchero on 22 December 2011 (2 pages)
19 July 2012Director's details changed for Mr Carlo Christian Banchero on 22 December 2011 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Director's details changed for Carlo Christian Banchero on 30 June 2011 (2 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
5 September 2011Director's details changed for Carlo Christian Banchero on 30 June 2011 (2 pages)
15 August 2011Appointment of Ms Esther Marie Baroudy as a director (2 pages)
15 August 2011Appointment of Ms Esther Marie Baroudy as a director (2 pages)
1 August 2011Termination of appointment of Janice Lavery as a director (1 page)
1 August 2011Termination of appointment of Janice Lavery as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Director's details changed for Janice Lavery on 16 July 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mr Andrew Marshall on 16 July 2010 (2 pages)
27 July 2010Director's details changed for Janice Lavery on 16 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Christopher William Knight on 16 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Christopher William Knight on 16 July 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mr Andrew Marshall on 16 July 2010 (2 pages)
1 July 2010Termination of appointment of Andrew Jones as a director (1 page)
1 July 2010Termination of appointment of Andrew Jones as a director (1 page)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 July 2009Return made up to 16/07/09; full list of members (5 pages)
24 July 2009Return made up to 16/07/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 August 2008Return made up to 16/07/08; no change of members (9 pages)
28 August 2008Return made up to 16/07/08; no change of members (9 pages)
27 August 2008Director appointed christopher william knight (2 pages)
27 August 2008Secretary appointed roger john freeman (2 pages)
27 August 2008Secretary appointed roger john freeman (2 pages)
27 August 2008Appointment terminated director julian harrison (1 page)
27 August 2008Appointment terminated director and secretary judith barnes (1 page)
27 August 2008Director appointed christopher william knight (2 pages)
27 August 2008Appointment terminated director julian harrison (1 page)
27 August 2008Appointment terminated director and secretary judith barnes (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 August 2007Return made up to 16/07/07; no change of members (9 pages)
24 August 2007Return made up to 16/07/07; no change of members (9 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 August 2006Return made up to 16/07/06; full list of members (10 pages)
1 August 2006Return made up to 16/07/06; full list of members (10 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Return made up to 16/07/05; full list of members (9 pages)
12 August 2005Return made up to 16/07/05; full list of members (9 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 January 2005Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2005Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 July 2003Return made up to 16/07/03; full list of members (9 pages)
31 July 2003Return made up to 16/07/03; full list of members (9 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
17 August 2002Return made up to 16/07/02; full list of members (9 pages)
17 August 2002Return made up to 16/07/02; full list of members (9 pages)
10 December 2001Return made up to 16/07/01; full list of members (8 pages)
10 December 2001Return made up to 16/07/01; full list of members (8 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
6 November 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 November 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 14 new street london EC2M 4TR (1 page)
18 September 2000Registered office changed on 18/09/00 from: 14 new street london EC2M 4TR (1 page)
16 September 1999Full accounts made up to 31 December 1998 (6 pages)
16 September 1999Full accounts made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1998Full accounts made up to 31 December 1997 (6 pages)
16 April 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
21 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (3 pages)
15 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1996New director appointed (1 page)
6 June 1996New director appointed (1 page)
15 November 1995Director resigned;new director appointed (8 pages)
15 November 1995Director resigned;new director appointed (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (7 pages)
27 October 1995Full accounts made up to 31 December 1994 (7 pages)
7 August 1995Return made up to 25/07/95; full list of members (10 pages)
7 August 1995Return made up to 25/07/95; full list of members (10 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
5 January 1959Incorporation (17 pages)
5 January 1959Incorporation (17 pages)