Company NameDENE Court (Stanmore) Residents Association Limited
Company StatusActive
Company Number00641246
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 1959(64 years, 6 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 NameMrs Marilyn Gurner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(34 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
HA1 3HT
Director NameMr Martin Gold
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(42 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
HA1 3HT
Director NameMrs Elaine Mizel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(56 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
HA1 3HT
Director NameMr Jack Stern
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 June 2002)
RoleRetired
Correspondence Address2 Dene Court
Stanmore
Middlesex
HA7 4TA
Director NameMrs Muriel Starr
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 August 2007)
RoleRetired
Correspondence Address28 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMrs Fay Norton
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 1992)
RoleRetired
Correspondence Address14 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMr Jack Martin
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2002)
RoleSales Manager
Correspondence Address49 Dene Gardens
Stanmore
Middlesex
HA7 4TB
Director NameMiss Katharine Tasker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleLibrarian
Correspondence Address18 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMr John Tobias
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RoleRetired
Correspondence Address17 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMrs Rhoda Drukker
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 June 1996)
RoleRetired
Correspondence Address21 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMrs Sylvia Donoff
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 June 1996)
RoleRetired
Correspondence Address39 Dene Gardens
Stanmore
Middlesex
HA7 4TB
Director NameMr Ivor Reginald Dean
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address15 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMr David Isaac Conway
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 September 2007)
RoleChartered Accountant
Correspondence Address30 Dene Gardens
Stanmore
Middlesex
HA7 4TD
Director NameMrs Marion Tucker
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 June 1996)
RoleHospital Administrator
Correspondence Address42 Dene Gardens
Stanmore
Middlesex
HA7 4TD
Director NameMr Samuel Charap
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 1995)
RoleRetired
Correspondence Address43 Dene Gardens
Stanmore
Middlesex
HA7 4TB
Director NameMrs Nina Conway
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(32 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 September 2007)
RoleRetired
Correspondence Address30 Dene Gardens
Stanmore
Middlesex
HA7 4TD
Secretary NameMr Harold Maurice Newman
NationalityBritish
StatusResigned
Appointed02 June 1992(32 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address34 Dene Gardens
Stanmore
Middlesex
HA7 4TD
Director NamePearl Rein
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(33 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2005)
RoleRetired
Correspondence Address47 Dene Court
Dene Gardens
Stanmore
Middlesex
HA7 4TB
Director NameMorris Niven
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2001)
RoleRetired
Correspondence Address45 Dene Court
Dene Gardens
Stanmore
Middlesex
HA7 4TB
Director NameHerbert Soloman Bernstein Newman
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(37 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 September 2005)
RoleRetired
Correspondence Address24 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMr Colin Harry Hess
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(39 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 November 2013)
RoleTennis Referee
Country of ResidenceEngland
Correspondence Address40 Dene Gardens
Stanmore
Middlesex
HA7 4TD
Director NameGertrude Martin
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(40 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2005)
RoleRetired
Correspondence Address49 Dene Gardens
Stanmore
Middlesex
HA7 4TB
Director NameMr Michael Beckman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(42 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 September 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address7 Stanhope Gardens
Mill Hill
London
NW7 2JD
Secretary NameMr Terence Malcolm Ansell
NationalityBritish
StatusResigned
Appointed01 August 2002(42 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Barrow Point Avenue
Pinner
Middlesex
HA5 3HG
Director NameMr Albert Conway
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(49 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Dene Court Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameMr Victor Bernard Pacifico
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(49 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Dene Gardens
Stanmore
Harrow
Middlesex
HA7 4TB
Director NameMrs Wendy Nehorai
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(55 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2019)
RoleLocal Governement
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
HA1 3HT
Secretary NameIntegrity Property Management Limited (Corporation)
StatusResigned
Appointed05 January 2014(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2016)
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Registered office address changed from C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 29 June 2023 (1 page)
26 June 2023Appointment of Dr Dharmesh Shah as a director on 7 June 2023 (2 pages)
24 June 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
12 June 2023Appointment of Wilson Hawkins Property Management Limited as a secretary on 7 June 2023 (2 pages)
9 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 25 March 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
5 July 2019Termination of appointment of Wendy Nehorai as a director on 27 March 2019 (1 page)
5 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 25 March 2018 (2 pages)
9 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 March 2018Director's details changed for Mrs Wendy Nehorai on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mrs Marilyn Gurner on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Martin Gold on 16 March 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
29 September 2016Termination of appointment of Michael Beckman as a director on 7 September 2016 (1 page)
29 September 2016Termination of appointment of Michael Beckman as a director on 7 September 2016 (1 page)
29 September 2016Appointment of Mrs Elaine Mizel as a director on 7 September 2016 (2 pages)
29 September 2016Appointment of Mrs Elaine Mizel as a director on 7 September 2016 (2 pages)
29 September 2016Termination of appointment of Victor Bernard Pacifico as a director on 7 September 2016 (1 page)
29 September 2016Termination of appointment of Victor Bernard Pacifico as a director on 7 September 2016 (1 page)
15 June 2016Termination of appointment of Integrity Property Management Limited as a secretary on 1 February 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
15 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
15 June 2016Termination of appointment of Integrity Property Management Limited as a secretary on 1 February 2016 (1 page)
22 March 2016Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill HA1 3HT on 22 March 2016 (1 page)
22 March 2016Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill HA1 3HT on 22 March 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
7 July 2015Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 7 July 2015 (1 page)
7 July 2015Annual return made up to 20 June 2015 no member list (7 pages)
7 July 2015Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 7 July 2015 (1 page)
7 July 2015Annual return made up to 20 June 2015 no member list (7 pages)
24 February 2015Appointment of Mrs Wendy Nehorai as a director on 22 October 2014 (2 pages)
24 February 2015Appointment of Mrs Wendy Nehorai as a director on 22 October 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
11 July 2014Annual return made up to 20 June 2014 no member list (6 pages)
11 July 2014Annual return made up to 20 June 2014 no member list (6 pages)
26 March 2014Registered office address changed from 54 Barrow Point Avenue Pinner Middlesex HA5 3HG on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from 54 Barrow Point Avenue Pinner Middlesex HA5 3HG on 26 March 2014 (2 pages)
12 March 2014Appointment of Integrity Property Management Limited as a secretary (3 pages)
12 March 2014Appointment of Integrity Property Management Limited as a secretary (3 pages)
11 February 2014Termination of appointment of Colin Hess as a director (2 pages)
11 February 2014Termination of appointment of Colin Hess as a director (2 pages)
11 February 2014Termination of appointment of Terence Ansell as a secretary (2 pages)
11 February 2014Termination of appointment of Terence Ansell as a secretary (2 pages)
26 September 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
26 September 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
31 July 2013Annual return made up to 20 June 2013 no member list (7 pages)
31 July 2013Annual return made up to 20 June 2013 no member list (7 pages)
18 December 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
18 December 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
9 July 2012Termination of appointment of Albert Conway as a director (1 page)
9 July 2012Annual return made up to 20 June 2012 no member list (7 pages)
9 July 2012Annual return made up to 20 June 2012 no member list (7 pages)
9 July 2012Termination of appointment of Albert Conway as a director (1 page)
8 December 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
8 December 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
3 August 2011Annual return made up to 20 June 2011 no member list (8 pages)
3 August 2011Annual return made up to 20 June 2011 no member list (8 pages)
3 November 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
3 November 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
7 September 2010Director's details changed for Michael Beckman on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Victor Bernard Pacifico on 20 June 2010 (2 pages)
7 September 2010Annual return made up to 20 June 2010 no member list (8 pages)
7 September 2010Annual return made up to 20 June 2010 no member list (8 pages)
7 September 2010Director's details changed for Marilyn Gurner on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Martin Gold on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Michael Beckman on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Marilyn Gurner on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Colin Harry Hess on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Martin Gold on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Albert Conway on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Albert Conway on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Colin Harry Hess on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Victor Bernard Pacifico on 20 June 2010 (2 pages)
24 November 2009Appointment of Victor Bernard Pacifico as a director (2 pages)
24 November 2009Appointment of Victor Bernard Pacifico as a director (2 pages)
28 October 2009Total exemption full accounts made up to 25 March 2009 (5 pages)
28 October 2009Total exemption full accounts made up to 25 March 2009 (5 pages)
22 September 2009Annual return made up to 28/07/09 (9 pages)
22 September 2009Director appointed albert conway (2 pages)
22 September 2009Director appointed albert conway (2 pages)
22 September 2009Annual return made up to 28/07/09 (9 pages)
11 September 2009Appointment terminated director david conway (1 page)
11 September 2009Appointment terminated director muriel starr (1 page)
11 September 2009Appointment terminated director nina conway (1 page)
11 September 2009Appointment terminated director nina conway (1 page)
11 September 2009Appointment terminated director muriel starr (1 page)
11 September 2009Appointment terminated secretary harold newman (1 page)
11 September 2009Appointment terminated secretary harold newman (1 page)
11 September 2009Appointment terminated director david conway (1 page)
7 October 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
7 October 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
18 August 2008Annual return made up to 20/06/08 (7 pages)
18 August 2008Annual return made up to 20/06/08 (7 pages)
15 January 2008Total exemption full accounts made up to 25 March 2007 (5 pages)
15 January 2008Total exemption full accounts made up to 25 March 2007 (5 pages)
3 July 2007Annual return made up to 20/06/07 (7 pages)
3 July 2007Annual return made up to 20/06/07 (7 pages)
29 November 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
29 November 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 20/06/06
  • 363(287) ‐ Registered office changed on 29/08/06
(8 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 20/06/06
  • 363(287) ‐ Registered office changed on 29/08/06
(8 pages)
30 September 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
30 September 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2005Annual return made up to 20/06/05 (8 pages)
14 June 2005Annual return made up to 20/06/05 (8 pages)
14 July 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
14 July 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
24 June 2004Annual return made up to 20/06/04 (8 pages)
24 June 2004Annual return made up to 20/06/04 (8 pages)
24 February 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
24 February 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
15 July 2003Annual return made up to 20/06/03 (8 pages)
15 July 2003Annual return made up to 20/06/03 (8 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
24 July 2002Annual return made up to 20/06/02 (8 pages)
24 July 2002Annual return made up to 20/06/02 (8 pages)
18 July 2002Director resigned (1 page)
18 July 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
16 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director resigned
(6 pages)
16 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director resigned
(6 pages)
16 July 2001Total exemption full accounts made up to 25 March 2001 (4 pages)
16 July 2001Total exemption full accounts made up to 25 March 2001 (4 pages)
10 November 2000Full accounts made up to 25 March 2000 (6 pages)
10 November 2000Full accounts made up to 25 March 2000 (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Annual return made up to 20/06/00 (6 pages)
7 July 2000Annual return made up to 20/06/00 (6 pages)
9 July 1999Full accounts made up to 25 March 1999 (6 pages)
9 July 1999Annual return made up to 20/06/99 (6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Annual return made up to 20/06/99 (6 pages)
9 July 1999Full accounts made up to 25 March 1999 (6 pages)
22 July 1998Full accounts made up to 25 March 1998 (5 pages)
22 July 1998Full accounts made up to 25 March 1998 (5 pages)
2 September 1997Accounts for a small company made up to 25 March 1997 (2 pages)
2 September 1997Accounts for a small company made up to 25 March 1997 (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
27 July 1997Annual return made up to 20/06/97 (6 pages)
27 July 1997Annual return made up to 20/06/97 (6 pages)
14 July 1996Full accounts made up to 25 March 1996 (7 pages)
14 July 1996Full accounts made up to 25 March 1996 (7 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1959Incorporation (24 pages)
4 November 1959Incorporation (24 pages)