Company Name86 Kensington Park Road Limited
Company StatusDissolved
Company Number00648164
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1960(64 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month 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 NameProf Ronald Eaton Asher
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1960(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ann Street
Edinburgh
EH4 1PL
Scotland
Director NameMrs Florence Emily Tarling
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 March 2009)
RoleHousewife
Correspondence Address86 Kensington Park Road
London
W11 2PL
Director NameProf Ronald Eaton Asher
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 8 months after company formation)
Appointment Duration23 years (resigned 16 October 2014)
RoleUniversity Professor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW10 2RR
Director NameMrs Margaret Mathewson
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 2000)
RoleJournalist
Correspondence Address86 Kensington Park Road
London
W11 2PL
Director NameMrs Joan Rita Macgovern
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 September 2012)
RoleResearch (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address86 Kensington Park Road
London
W11 2PL
Director NameMr Paul Rodney Carnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 8 months after company formation)
Appointment Duration16 years (resigned 18 October 2007)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address86 Kensington Park Road
London
W11 2PL
Secretary NameMrs Florence Emily Tarling
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address86 Kensington Park Road
London
W11 2PL
Secretary NameRonald Eaton Asher
NationalityBritish
StatusResigned
Appointed14 October 1999(39 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Kensington Park Road
London
W11 2PL
Director NameMrs Anita Carnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(47 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
86 Kensington Park Road
London
W11 2PL
Director NameMs Sophie Beatrice Mathewson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(47 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2012)
RoleJunior Research Analyst
Country of ResidenceEngland
Correspondence Address24 Rowena Crescent
London
SW11 2PT
Secretary NameMs Sophie Beatrice Mathewson
NationalityBritish
StatusResigned
Appointed01 August 2008(48 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2010)
RolePostgraduate Student
Country of ResidenceEngland
Correspondence Address86 Kensington Park Road
London
W11 2PL
Director NameMr Giles Mitchell Hoskins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(49 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address86 Kensington Park Road
London
W11 2PL
Secretary NameProf Ronald Eaton Asher
StatusResigned
Appointed01 February 2010(50 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 2014)
RoleCompany Director
Correspondence AddressDalton House, 60 Windsor Avenue Dalton House
60 Windsor Avenue
London Sw19 2rr
SW19 2RR
Director NameDr Zareen Sara Kamal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(52 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 December 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat 18 65 Ladbroke Grove
London
W11 2PD
Director NameMrs Anita Carnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(52 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address86 Kensington Park Road
London
W11 2PL
Director NameDavid Asher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(52 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 January 2013)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address86 Kensington Park Road
London
W11 2PL
Director NameMs Zareen Sara Kamal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(52 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 December 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 18 65
Ladbroke Grove
London
W11 2PD

Contact

Telephone020 77273886
Telephone regionLondon

Location

Registered Address60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,947
Gross Profit£448
Net Worth£293
Cash£5,390
Current Liabilities£5,707

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Confirmation statement made on 16 September 2021 with no updates (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (1 page)
23 September 2020Confirmation statement made on 16 September 2020 with no updates (2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (1 page)
20 September 2019Confirmation statement made on 16 September 2019 with no updates (2 pages)
15 January 2019Appointment of Professor Ronald Eaton Asher as a director on 28 January 1960 (2 pages)
11 January 2019Total exemption full accounts made up to 31 December 2017 (1 page)
7 January 2019Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE United Kingdom to 60 Windsor Avenue London SW19 2RR on 7 January 2019 (1 page)
21 December 2018Termination of appointment of Zareen Sara Kamal as a director on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Sophie Beatrice Mathewson as a director on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Giles Mitchell Hoskins as a director on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Anita Carnell as a director on 20 December 2018 (1 page)
13 December 2018Withdraw the company strike off application (1 page)
31 October 2018Confirmation statement made on 7 October 2018 with no updates (2 pages)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
12 October 2018Application to strike the company off the register (3 pages)
2 October 2018Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE on 2 October 2018 (1 page)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
30 September 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 30 September 2017 (1 page)
30 September 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 January 2017Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2017 (2 pages)
16 January 2017Amended total exemption small company accounts made up to 31 December 2015 (1 page)
16 January 2017Amended total exemption small company accounts made up to 31 December 2015 (1 page)
6 January 2017Termination of appointment of Zareen Sara Kamal as a director on 12 December 2012 (2 pages)
6 January 2017Director's details changed for Ms Sophie Beatrice Mathewson on 8 December 2016 (3 pages)
6 January 2017Director's details changed for Ms Sophie Beatrice Mathewson on 8 December 2016 (3 pages)
6 January 2017Termination of appointment of Zareen Sara Kamal as a director on 12 December 2012 (2 pages)
15 December 2016Registered office address changed from Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR England to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR England to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 15 December 2016 (1 page)
11 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Amended total exemption full accounts made up to 31 December 2014 (6 pages)
8 December 2015Amended total exemption full accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
31 October 2014Termination of appointment of Ronald Eaton Asher as a secretary on 16 October 2014 (2 pages)
31 October 2014Resolutions
  • RES13 ‐ Company business 16/10/2014
(1 page)
31 October 2014Termination of appointment of Ronald Eaton Asher as a director on 16 October 2014 (2 pages)
31 October 2014Termination of appointment of Ronald Eaton Asher as a secretary on 16 October 2014 (2 pages)
31 October 2014Termination of appointment of Ronald Eaton Asher as a director on 16 October 2014 (2 pages)
15 October 2014Annual return made up to 7 October 2014 (16 pages)
15 October 2014Annual return made up to 7 October 2014 (16 pages)
15 October 2014Annual return made up to 7 October 2014 (16 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 October 2014Registered office address changed from , 86 Kensington Park Road, London, W11 2PL to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Kensington Park Road London W11 2PL to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , 86 Kensington Park Road, London, W11 2PL to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 1 October 2014 (1 page)
30 September 2014Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 86 Kensington Park Road London W11 2PL on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 30 September 2014 (2 pages)
13 December 2013Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 86 Kensington Park Road London W11 2PL on 13 December 2013 (1 page)
13 December 2013Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 13 December 2013 (1 page)
27 November 2013Appointment of Dr Zareen Sara Kamal as a director (3 pages)
27 November 2013Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom on 27 November 2013 (2 pages)
27 November 2013Termination of appointment of Joan Macgovern as a director (2 pages)
27 November 2013Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 27 November 2013 (2 pages)
27 November 2013Appointment of Dr Zareen Sara Kamal as a director (3 pages)
27 November 2013Termination of appointment of Joan Macgovern as a director (2 pages)
14 November 2013Annual return made up to 15 October 2013 (14 pages)
14 November 2013Annual return made up to 15 October 2013 (14 pages)
1 November 2013Director's details changed for Ronald Eaton Asher on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Ronald Eaton Asher on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Ronald Eaton Asher on 1 November 2013 (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 June 2013Register inspection address has been changed from Flat 4 86 86 Kensington Park Road London W11 2PL United Kingdom (1 page)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 12 June 2013 (1 page)
12 June 2013Register inspection address has been changed from Flat 4 86 86 Kensington Park Road London W11 2PL United Kingdom (1 page)
12 June 2013Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 86 Kensington Park Road London W11 2PL on 12 June 2013 (1 page)
12 June 2013Register inspection address has been changed (1 page)
11 June 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Appointment of Ms Sophie Beatrice Mathewson as a director (2 pages)
5 February 2013Appointment of Ms Sophie Beatrice Mathewson as a director (2 pages)
31 January 2013Appointment of Mrs Anita Carnell as a director (2 pages)
31 January 2013Appointment of Mrs Anita Carnell as a director (2 pages)
29 January 2013Termination of appointment of David Asher as a director (1 page)
29 January 2013Termination of appointment of David Asher as a director (1 page)
28 January 2013Appointment of Ms Zareen Sara Kamal as a director (2 pages)
28 January 2013Appointment of Mr Giles Mitchell Hoskins as a director (2 pages)
28 January 2013Appointment of Ms Zareen Sara Kamal as a director (2 pages)
28 January 2013Appointment of Mr Giles Mitchell Hoskins as a director (2 pages)
14 November 2012Appointment of David Asher as a director (2 pages)
14 November 2012Appointment of David Asher as a director (2 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 September 2012Termination of appointment of Anita Carnell as a director (1 page)
28 September 2012Termination of appointment of Joan Macgovern as a director (1 page)
28 September 2012Termination of appointment of Joan Macgovern as a director (1 page)
28 September 2012Termination of appointment of Sophie Mathewson as a director (1 page)
28 September 2012Termination of appointment of Giles Hoskins as a director (1 page)
28 September 2012Termination of appointment of Sophie Mathewson as a director (1 page)
28 September 2012Termination of appointment of Joan Macgovern as a director (1 page)
28 September 2012Termination of appointment of Sophie Mathewson as a director (1 page)
28 September 2012Termination of appointment of Sophie Mathewson as a director (1 page)
28 September 2012Termination of appointment of Anita Carnell as a director (1 page)
28 September 2012Termination of appointment of Giles Hoskins as a director (1 page)
28 September 2012Termination of appointment of Joan Macgovern as a director (1 page)
11 November 2011Annual return made up to 17 October 2011 no member list (6 pages)
11 November 2011Annual return made up to 17 October 2011 no member list (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
17 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
16 November 2010Director's details changed for Sophie Beatrice Mathewson on 1 October 2010 (2 pages)
16 November 2010Director's details changed for Sophie Beatrice Mathewson on 1 October 2010 (2 pages)
16 November 2010Director's details changed for Sophie Beatrice Mathewson on 1 October 2010 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 February 2010Termination of appointment of Sophie Mathewson as a secretary (1 page)
27 February 2010Appointment of Professor Ronald Eaton Asher as a secretary (1 page)
27 February 2010Termination of appointment of Sophie Mathewson as a secretary (1 page)
27 February 2010Appointment of Professor Ronald Eaton Asher as a secretary (1 page)
30 October 2009Secretary's details changed for Sophie Beatrice Mathewson on 15 October 2009 (1 page)
30 October 2009Secretary's details changed for Sophie Beatrice Mathewson on 15 October 2009 (1 page)
30 October 2009Appointment of Mr Giles Mitchell Hoskins as a director (2 pages)
30 October 2009Appointment of Mr Giles Mitchell Hoskins as a director (2 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 October 2009Director's details changed for Mrs Joan Rita Macgovern on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 no member list (5 pages)
19 October 2009Termination of appointment of Florence Tarling as a director (1 page)
19 October 2009Director's details changed for Ronald Eaton Asher on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Anita Carnell on 19 October 2009 (2 pages)
19 October 2009Termination of appointment of Florence Tarling as a director (1 page)
19 October 2009Annual return made up to 17 October 2009 no member list (5 pages)
19 October 2009Director's details changed for Sophie Beatrice Mathewson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sophie Beatrice Mathewson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ronald Eaton Asher on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Anita Carnell on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Joan Rita Macgovern on 19 October 2009 (2 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 October 2008Director and secretary's change of particulars / sophie mathewson / 29/09/2008 (1 page)
17 October 2008Annual return made up to 17/10/08 (3 pages)
17 October 2008Director and secretary's change of particulars / sophie mathewson / 29/09/2008 (1 page)
17 October 2008Annual return made up to 17/10/08 (3 pages)
18 August 2008Secretary appointed sophie beatrice mathewson (2 pages)
18 August 2008Appointment terminated secretary ronald asher (1 page)
18 August 2008Appointment terminated secretary ronald asher (1 page)
18 August 2008Secretary appointed sophie beatrice mathewson (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 October 2007Annual return made up to 17/10/07 (5 pages)
30 October 2007Annual return made up to 17/10/07 (5 pages)
27 October 2006Annual return made up to 17/10/06 (5 pages)
27 October 2006Annual return made up to 17/10/06 (5 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 October 2005Annual return made up to 17/10/05 (5 pages)
27 October 2005Annual return made up to 17/10/05 (5 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 October 2004Annual return made up to 17/10/04 (5 pages)
28 October 2004Annual return made up to 17/10/04 (5 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 October 2003Annual return made up to 17/10/03 (5 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 October 2003Annual return made up to 17/10/03 (5 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Annual return made up to 17/10/02 (5 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Annual return made up to 17/10/02 (5 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 October 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
26 October 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 November 2000Full accounts made up to 31 December 1999 (6 pages)
9 November 2000Full accounts made up to 31 December 1999 (6 pages)
9 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
20 October 1999Annual return made up to 17/10/99 (4 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 October 1999Annual return made up to 17/10/99 (4 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 October 1999New secretary appointed (2 pages)
21 October 1998Annual return made up to 17/10/98 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Annual return made up to 17/10/98 (6 pages)
21 October 1997Annual return made up to 17/10/97 (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
21 October 1997Annual return made up to 17/10/97 (6 pages)
16 October 1996Annual return made up to 17/10/96 (6 pages)
16 October 1996Annual return made up to 17/10/96 (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1995Annual return made up to 17/10/95 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Annual return made up to 17/10/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 January 1960Incorporation (16 pages)
28 January 1960Incorporation (16 pages)