Company NameKingsmere Court (Kingsbury) Limited
Company StatusActive
Company Number00690284
CategoryPrivate Limited Company
Incorporation Date19 April 1961(63 years 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 NameDr Phyllis Morgan
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired Medical Practioner
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameNaznin Sabur
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(35 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Naznin Sabur (2)
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(35 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr John Andrew Cousins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(39 years, 12 months after company formation)
Appointment Duration23 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameJacqueline Klein
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(43 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleAdmin Team Leader
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameBertha Jean Morrissey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(45 years after company formation)
Appointment Duration18 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMrs Esther Walshe (8)
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleRetired Housewife
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMrs Esther Walshe
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleRetired Housewife
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Ahmed Hassan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleFinancial Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Akash Walia (4)
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Akram Al-Katib
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Akash Walia
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameDr Asha Yogendra Patel
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(58 years after company formation)
Appointment Duration4 years, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Keith Robert Bendel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(62 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleDigital Visualiser
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Baker Al-Hasani
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(62 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed26 July 2018(57 years, 3 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMrs Gwendoline Elizabeth Mabel Bliss
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressKingsmere Court
Salmon Street
Kingsbury
London
NW9 8PX
Director NameMr John Hamilton Caldwell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressKingsmere Court
Salmon Street
Kingsbury
London
NW9 8PX
Director NameMrs Gertrude Gould
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 06 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Kingsmere Court
Salmon Street
Kingsbury
London
NW9 8PX
Director NameMr Alireza Khamoush
Date of BirthJune 1953 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressKingsmere Court
Salmon Street
Kingsbury
London
NW9 8PX
Director NameMr Terence Day
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Kingsmere Court
Salmon Street Kingsbury
London
NW9 8PX
Director NameMrs Chia Goldie Harris
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Kingsmere Court
Salmon Street
Kingsbury
London
NW9 8PX
Secretary NameMrs Lilian Sequerra
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressKingsmere Court
Salmon Street
Kingsbury
London
NW9 8PX
Director NameMohammad Tariq Karim
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(32 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 July 2007)
RoleLandlord
Correspondence Address14 Kingsmere Court
Salmon Street
London
NW9 8PX
Director NameSharon Patricia Frederick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(32 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 January 2004)
RolePublic Relations Account Admin
Correspondence Address9 Kingsmere Court
Salmon Street
London
NW9 8PX
Director NameSepideh Arkani
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(33 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 November 2011)
RoleResearch Student
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Kingsmere Court
Salmon Street
Kingsbury London
NW9 8PX
Director NameAhad Mohammad Khan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2001)
RoleSenior Programmer
Correspondence Address12 Kingsmere Court
Salmon Street
London
NW9 8PX
Secretary NameMarise Sheldon
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address216 Salmon Street
Kingsbury
London
NW9 8NY
Secretary NameMr Stephen Klein
NationalityBritish
StatusResigned
Appointed01 August 1999(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 January 2017)
RoleCommunications Consultant
Correspondence Address74a Great North Way
Hendon
London
NW4 1HS
Director NameStephen Nigel Games
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(39 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2004)
RoleLecturer
Correspondence Address5 Kingsmere Court
Salmon Street
London
NW9 8PX
Director NameThomas Stanley Davies Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2003)
RoleChartered Eng
Correspondence Address4 Kingsmere Court
Salmon Street
London
NW9 8PX
Director NameOghenevo Atori
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2004)
RoleIT
Correspondence Address6 Kingsmere Court
Salmon Street
London
NW9 8PX
Director NameAghogho Atori
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2005)
RoleFilm Production
Correspondence Address6 Kingsmere Court
Salmon Street
London
NW9 8PX
Director NameMr Akram Al Katib
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(48 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 14 14 Salmon Street
Kingsbury
London
NW9 8PN
Director NameMr Ahmed Hassan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(50 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2016)
RoleFinancial Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Kingsmere Court
Salmon Street Kingsbury
London
NW9 8PX
Director NameMr Jawad Al-Katib
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(55 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameMr Stephen Klein
StatusResigned
Appointed01 May 2017(56 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2018)
RoleCompany Director
Correspondence Address74a Great North Way
Hendon
London
NW4 1HS
Secretary NameCarringtons Secretarial Services (Corporation)
StatusResigned
Appointed13 January 2017(55 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2017)
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Ahmed Hassan
7.14%
Ordinary
15 at £1Akram Al-katib
7.14%
Ordinary
15 at £1Bertha Jean Morrissey
7.14%
Ordinary
15 at £1Esther Walshe
7.14%
Ordinary
15 at £1Goldie Harris
7.14%
Ordinary
15 at £1Jawad Al-katib
7.14%
Ordinary
15 at £1John Andrew Cousins
7.14%
Ordinary
15 at £1Mr Akash Walia
7.14%
Ordinary
15 at £1Ms Jacqueline Klein
7.14%
Ordinary
15 at £1Munther Mansour
7.14%
Ordinary
15 at £1Naznin Sabur
7.14%
Ordinary
15 at £1Phyllis Morgan
7.14%
Ordinary
15 at £1Terence Day
7.14%
Ordinary
15 at £1Wipsville Limited
7.14%
Ordinary

Financials

Year2014
Net Worth£2,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

20 September 2017Termination of appointment of a director (1 page)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Terence Day as a director on 11 September 2017 (1 page)
18 July 2017Termination of appointment of Carringtons Secretarial Services as a secretary on 1 May 2017 (1 page)
18 July 2017Termination of appointment of Carringtons Secretarial Services as a secretary on 1 May 2017 (1 page)
18 July 2017Appointment of Mr Stephen Klein as a secretary on 1 May 2017 (2 pages)
18 July 2017Termination of appointment of Carringtons Secretarial Services as a secretary on 1 May 2017 (1 page)
13 January 2017Termination of appointment of Stephen Klein as a secretary on 13 January 2017 (1 page)
13 January 2017Appointment of Carringtons Secretarial Services as a secretary on 13 January 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Registered office address changed from 74a Great North Way Hendon London NW4 1HS to The Lodge Stadium Way Harlow CM19 5FP on 13 September 2016 (1 page)
31 May 2016Appointment of Mr Akash Walia as a director on 27 May 2016 (2 pages)
30 May 2016Appointment of Mr Ahmed Hassan as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Jawad Al-Katib as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Akram Al-Katib as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Munther Mansour as a director on 27 May 2016 (2 pages)
11 May 2016Appointment of Mrs Esther Walshe as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Terence Day as a director on 11 May 2016 (2 pages)
7 April 2016Termination of appointment of Munther Mansour as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Akash Walia as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Esther Walshe as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Jawad Al-Katib as a director on 1 March 2016 (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 210
(9 pages)
7 April 2016Termination of appointment of Terence Day as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Chia Goldie Harris as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Akram Al Katib as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Ahmed Hassan as a director on 1 March 2016 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 210
(17 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 210
(17 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(17 pages)
14 August 2013Appointment of Mr Jawad Al-Katib as a director (2 pages)
13 August 2013Appointment of Mr Ahmed Hassan as a director (2 pages)
13 August 2013Director's details changed for Bertha Jean Morrissey on 1 January 2013 (2 pages)
13 August 2013Termination of appointment of Vijay Walia as a director (1 page)
13 August 2013Director's details changed for Bertha Jean Morrissey on 1 January 2013 (2 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (16 pages)
23 August 2012Termination of appointment of Gertrude Gould as a director (1 page)
23 August 2012Termination of appointment of Sepideh Arkani as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 July 2011Director's details changed for Vijay Kant Walia on 1 July 2011 (3 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (18 pages)
29 July 2011Director's details changed for Vijay Kant Walia on 1 July 2011 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Director's details changed for Dr Phyllis Morgan on 30 June 2010 (2 pages)
2 July 2010Director's details changed for John Andrew Cousins on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Bertha Jean Morrissey on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Vijay Kant Walia on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Esther Walshe on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Jacqueline Klein on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Naznin Sabur on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
2 July 2010Director's details changed for Mrs Gertrude Gould on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Terence Day on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Chia Goldie Harris on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Akram Al Katib on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Sepideh Arkani on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Akash Walia on 30 June 2010 (2 pages)
15 February 2010Appointment of Dr Munther Mansour as a director (2 pages)
12 February 2010Appointment of Mr Akram Al Katib as a director (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 August 2009Return made up to 30/06/09; full list of members (11 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 July 2008Return made up to 30/06/08; full list of members (11 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 September 2007Return made up to 30/06/07; full list of members (7 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 July 2006Return made up to 30/06/06; full list of members (17 pages)
9 May 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 December 2005Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 October 2005Director resigned (1 page)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(17 pages)
10 August 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
3 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 August 2003Return made up to 30/06/03; full list of members (17 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 July 2001Return made up to 30/06/01; full list of members (14 pages)
2 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
20 September 2000Full accounts made up to 31 March 2000 (10 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
28 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(10 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Return made up to 30/06/98; no change of members (8 pages)
13 November 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 August 1997Return made up to 30/06/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
8 July 1997New director appointed (2 pages)
17 January 1997Secretary resigned;director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
3 July 1996Full accounts made up to 31 March 1996 (9 pages)
1 July 1996Return made up to 30/06/96; full list of members (10 pages)
1 July 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
6 July 1995Full accounts made up to 31 March 1995 (10 pages)
30 June 1995Return made up to 30/06/95; full list of members (10 pages)