Company NameLyonsdown Court Property Management Co.Limited
Company StatusActive
Company Number00722873
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1962(62 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 NameJune Pilkington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(45 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Robert Charles Wilkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(49 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleTutor
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMitra Dorostkar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(50 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameGabrielle Bikhazi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(50 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleNanny
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Jason Alexander Nandlal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(52 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleConsultant Podiatric Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed09 January 2022(59 years, 8 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address141 High Street
Barnet
EN5 5UZ
Secretary NameMrs Golda Faith
NationalityBritish
StatusResigned
Appointed05 December 1990(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address3 Lyonsdown Court
New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameMrs Doris Elizabeth Lowry
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(28 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 December 1994)
RoleHousewife
Correspondence Address6 Lyonsdown Court
New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameMr Kenneth Clement Scambler
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(28 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleRetired
Correspondence Address4 Lyonsdown Court
New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameMr Anthony David Harvey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address8 Lyonsdown Court
New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameMrs Golda Faith
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(28 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 April 2002)
RoleHousewife
Correspondence Address3 Lyonsdown Court
New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameMartin Burridge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1994)
RoleEngineer
Correspondence Address11 Lyonsdown Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JQ
Director NameGraham Sandhouse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(32 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 March 2008)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 5 Lyonsdown Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JQ
Secretary NameJulie Ellen Campion
NationalityBritish
StatusResigned
Appointed24 February 1997(34 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address11 Lyonsdown Court
41 Lyonsdown Road New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameIrene Scambler
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(40 years after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 4 Lyonsdown Court
41 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JQ
Secretary NameRobert Pavitt
NationalityBritish
StatusResigned
Appointed01 January 2008(45 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2012)
RoleManaging Agent
Correspondence AddressJane Thorne Residential
51 Church Hill Road
Barnet
Herts
EN4 8SY
Director NameConnie Maul
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2008(45 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2013)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 11 Lyonsdown Court 41 Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1JQ
Director NameGraham Sandhouse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(50 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2014)
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Colindale Business Centre
126 Colindale Avenue
London
NW9 5HD
Secretary NameGraham Sandhouse
NationalityBritish
StatusResigned
Appointed25 June 2012(50 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2014)
RoleCompany Director
Correspondence Address2 Colindale Business Centre
126 Colindale Avenue
London
NW9 5HD
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed17 February 2014(51 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 January 2022)
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX

Contact

Websitewww.trustpropertymanagement.co.uk

Location

Registered AddressHamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
1 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 January 2022Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 10 January 2022 (1 page)
10 January 2022Appointment of Hamilton Chase Estates Limited as a secretary on 9 January 2022 (2 pages)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Trust Property Management Limited as a secretary on 8 January 2022 (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 October 2018Secretary's details changed for Trust Property Management Limited on 29 October 2018 (1 page)
8 February 2018Registered office address changed from 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 8 February 2018 (1 page)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 1 January 2016 no member list (4 pages)
6 January 2016Annual return made up to 1 January 2016 no member list (4 pages)
6 January 2016Annual return made up to 1 January 2016 no member list (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Minutes of meeting 19/11/2014 (18 pages)
15 January 2015Minutes of meeting 19/11/2014 (18 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
6 January 2015Appointment of Mr Jason Alexander Nandlal as a director on 19 November 2014 (2 pages)
6 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
6 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
6 January 2015Appointment of Mr Jason Alexander Nandlal as a director on 19 November 2014 (2 pages)
9 December 2014Termination of appointment of Graham Sandhouse as a director on 19 November 2014 (1 page)
9 December 2014Termination of appointment of Graham Sandhouse as a director on 19 November 2014 (1 page)
11 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
11 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Annual return made up to 1 January 2014 no member list (4 pages)
17 March 2014Termination of appointment of Graham Sandhouse as a secretary on 17 February 2014 (1 page)
17 March 2014Termination of appointment of Graham Sandhouse as a secretary on 17 February 2014 (1 page)
17 March 2014Annual return made up to 1 January 2014 no member list (4 pages)
17 March 2014Annual return made up to 1 January 2014 no member list (4 pages)
17 March 2014Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 17 March 2014 (1 page)
14 March 2014Secretary's details changed for Graham Sandhouse on 1 January 2014 (1 page)
14 March 2014Appointment of Trust Property Management Limited as a secretary on 17 February 2014 (2 pages)
14 March 2014Director's details changed for Gabrielle Bikhazi on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mitra Dorostkar on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Robert Wilkinson on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Graham Sandhouse on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mitra Dorostkar on 1 January 2014 (2 pages)
14 March 2014Appointment of Trust Property Management Limited as a secretary on 17 February 2014 (2 pages)
14 March 2014Secretary's details changed for Graham Sandhouse on 1 January 2014 (1 page)
14 March 2014Director's details changed for Gabrielle Bikhazi on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mitra Dorostkar on 1 January 2014 (2 pages)
14 March 2014Secretary's details changed for Graham Sandhouse on 1 January 2014 (1 page)
14 March 2014Director's details changed for Gabrielle Bikhazi on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Graham Sandhouse on 1 January 2014 (2 pages)
14 March 2014Director's details changed for June Pilkington on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Graham Sandhouse on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Robert Wilkinson on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Robert Wilkinson on 1 January 2014 (2 pages)
14 March 2014Director's details changed for June Pilkington on 1 January 2014 (2 pages)
14 March 2014Director's details changed for June Pilkington on 1 January 2014 (2 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 March 2013Appointment of Gabrielle Bikhazi as a director on 28 February 2013 (2 pages)
4 March 2013Appointment of Gabrielle Bikhazi as a director on 28 February 2013 (2 pages)
3 March 2013Termination of appointment of Connie Maul as a director on 28 February 2013 (1 page)
3 March 2013Termination of appointment of Connie Maul as a director on 28 February 2013 (1 page)
9 January 2013Annual return made up to 1 January 2013 no member list (7 pages)
9 January 2013Annual return made up to 1 January 2013 no member list (7 pages)
9 January 2013Annual return made up to 1 January 2013 no member list (7 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 July 2012Appointment of Graham Sandhouse as a secretary on 25 June 2012 (3 pages)
6 July 2012Termination of appointment of Robert Pavitt as a secretary on 25 June 2012 (2 pages)
6 July 2012Appointment of Graham Sandhouse as a secretary on 25 June 2012 (3 pages)
6 July 2012Appointment of Graham Sandhouse as a director on 25 June 2012 (3 pages)
6 July 2012Termination of appointment of Robert Pavitt as a secretary on 25 June 2012 (2 pages)
6 July 2012Termination of appointment of Irene Scambler as a director on 25 June 2012 (2 pages)
6 July 2012Termination of appointment of Irene Scambler as a director on 25 June 2012 (2 pages)
6 July 2012Appointment of Graham Sandhouse as a director on 25 June 2012 (3 pages)
6 July 2012Appointment of Mitra Dorostkar as a director on 25 June 2012 (3 pages)
6 July 2012Appointment of Mitra Dorostkar as a director on 25 June 2012 (3 pages)
2 July 2012Registered office address changed from Jane Thorne Residential 51 Church Hill Road East Barnet, Barnet Hertfordshire EN4 8SY on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Jane Thorne Residential 51 Church Hill Road East Barnet, Barnet Hertfordshire EN4 8SY on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Jane Thorne Residential 51 Church Hill Road East Barnet, Barnet Hertfordshire EN4 8SY on 2 July 2012 (2 pages)
6 January 2012Appointment of Mr Robert Wilkinson as a director on 6 January 2012 (2 pages)
6 January 2012Annual return made up to 1 January 2012 no member list (5 pages)
6 January 2012Appointment of Mr Robert Wilkinson as a director on 6 January 2012 (2 pages)
6 January 2012Appointment of Mr Robert Wilkinson as a director on 6 January 2012 (2 pages)
6 January 2012Annual return made up to 1 January 2012 no member list (5 pages)
6 January 2012Annual return made up to 1 January 2012 no member list (5 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 January 2011Annual return made up to 1 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 1 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 1 January 2011 no member list (5 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 January 2010Director's details changed for June Pilkington on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 1 January 2010 no member list (4 pages)
11 January 2010Director's details changed for Connie Maul on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Irene Scambler on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Irene Scambler on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 1 January 2010 no member list (4 pages)
11 January 2010Director's details changed for June Pilkington on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Connie Maul on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 1 January 2010 no member list (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 January 2009Annual return made up to 01/01/09 (3 pages)
15 January 2009Annual return made up to 01/01/09 (3 pages)
12 May 2008Director appointed connie maul (2 pages)
12 May 2008Director appointed june pilkington (2 pages)
12 May 2008Appointment terminated director graham sandhouse (1 page)
12 May 2008Director appointed june pilkington (2 pages)
12 May 2008Director appointed connie maul (2 pages)
12 May 2008Appointment terminated director graham sandhouse (1 page)
11 March 2008Appointment terminated director martin burridge (1 page)
11 March 2008Appointment terminated director martin burridge (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Annual return made up to 01/01/08 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: brosnan house 175 darkes lane potters bar hertfordshire EN6 1BW (1 page)
29 January 2008Annual return made up to 01/01/08 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: brosnan house 175 darkes lane potters bar hertfordshire EN6 1BW (1 page)
29 January 2008New secretary appointed (1 page)
23 November 2007Total exemption full accounts made up to 30 September 2007 (4 pages)
23 November 2007Total exemption full accounts made up to 30 September 2007 (4 pages)
24 May 2007Registered office changed on 24/05/07 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page)
24 May 2007Registered office changed on 24/05/07 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page)
18 January 2007Annual return made up to 01/01/07 (4 pages)
18 January 2007Annual return made up to 01/01/07 (4 pages)
17 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
17 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
3 February 2006Annual return made up to 01/01/06 (4 pages)
3 February 2006Annual return made up to 01/01/06 (4 pages)
16 November 2005Total exemption full accounts made up to 30 September 2005 (4 pages)
16 November 2005Total exemption full accounts made up to 30 September 2005 (4 pages)
1 February 2005Annual return made up to 01/01/05 (4 pages)
1 February 2005Annual return made up to 01/01/05 (4 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
5 February 2004Annual return made up to 01/01/04 (4 pages)
5 February 2004Annual return made up to 01/01/04 (4 pages)
31 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
3 February 2003Annual return made up to 01/01/03 (4 pages)
3 February 2003Annual return made up to 01/01/03 (4 pages)
10 December 2002Total exemption full accounts made up to 30 September 2002 (4 pages)
10 December 2002Total exemption full accounts made up to 30 September 2002 (4 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
5 February 2002Annual return made up to 01/01/02 (4 pages)
5 February 2002Annual return made up to 01/01/02 (4 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 January 2001Annual return made up to 01/01/01 (4 pages)
25 January 2001Annual return made up to 01/01/01 (4 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
20 January 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 December 1998Annual return made up to 01/01/99 (4 pages)
23 December 1998Annual return made up to 01/01/99 (4 pages)
28 October 1998Accounts for a small company made up to 30 September 1998 (5 pages)
28 October 1998Accounts for a small company made up to 30 September 1998 (5 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1998Full accounts made up to 30 September 1997 (5 pages)
12 January 1998Full accounts made up to 30 September 1997 (5 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Annual return made up to 01/01/97 (4 pages)
8 January 1997Annual return made up to 01/01/97 (4 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 January 1996Annual return made up to 01/01/96 (4 pages)
17 January 1996Annual return made up to 01/01/96 (4 pages)
3 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
2 August 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
2 August 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
20 January 1994Annual return made up to 01/01/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 January 1994Annual return made up to 01/01/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1993Full accounts made up to 30 September 1992 (8 pages)
17 March 1993Full accounts made up to 30 September 1992 (8 pages)
29 January 1993Annual return made up to 01/01/93 (6 pages)
29 January 1993Annual return made up to 01/01/93 (6 pages)
21 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
21 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
7 February 1992Annual return made up to 01/01/92 (6 pages)
7 February 1992Annual return made up to 01/01/92 (6 pages)
21 February 1991Accounts for a small company made up to 30 September 1990 (3 pages)
21 February 1991Accounts for a small company made up to 30 September 1990 (3 pages)
21 February 1991Annual return made up to 17/12/90 (6 pages)
21 February 1991Annual return made up to 17/12/90 (6 pages)
14 May 1990Annual return made up to 01/01/90 (4 pages)
14 May 1990Annual return made up to 01/01/90 (4 pages)
6 March 1990Accounts for a small company made up to 30 September 1989 (3 pages)
6 March 1990Accounts for a small company made up to 30 September 1989 (3 pages)
3 April 1989Accounts for a small company made up to 30 September 1988 (6 pages)
3 April 1989Annual return made up to 31/12/88 (5 pages)
3 April 1989Annual return made up to 31/12/88 (5 pages)
3 April 1989Accounts for a small company made up to 30 September 1988 (6 pages)
2 May 1962Incorporation (20 pages)
2 May 1962Incorporation (20 pages)