Company NameRutland Montpelier Company Limited
DirectorsHaifa Ahmed Mohamed Alobeidli and Soraya Phillips
Company StatusActive
Company Number00747383
CategoryPrivate Limited Company
Incorporation Date21 January 1963(61 years, 3 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

Secretary NameScheherezade Potts
NationalityBritish
StatusCurrent
Appointed16 April 2007(44 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameHaifa Ahmed Mohamed Alobeidli
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEmirati
StatusCurrent
Appointed13 July 2007(44 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMrs Soraya Phillips
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(54 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMrs Barbara Mary Brocklebank
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleCompany Director
Correspondence Address42 Rutland Gate
London
SW7 1PD
Director NameMrs Leonora Curry Barden
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 January 2001)
RoleClothing Consultant
Correspondence Address41 Rutland Gate
London
SW7 1PD
Director NameMrs Margaret Campbell Gilroy
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 December 1996)
RoleCompany Director
Correspondence Address41 Rutland Gate
London
SW7 1PD
Director NameAhmed Obaidly
Date of BirthDecember 1928 (Born 95 years ago)
NationalityUAE
StatusResigned
Appointed18 December 1991(28 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 October 2015)
RoleDiplomat
Country of ResidenceUAE
Correspondence AddressSuite 101
Areej Tower Shizayed 1st Street
Abu Dhabi
Foreign
Director NameMr Ernest Geoffrey Williams
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 1996)
RoleCompany Director
Correspondence Address41 Rutland Gate
London
SW7 1PD
Secretary NameMr Ernest Geoffrey Williams
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 1996)
RoleCompany Director
Correspondence Address41 Rutland Gate
London
SW7 1PD
Director NameDominique Ann Baal
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(30 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address41 Rutland Gate
London
SW7 1PD
Secretary NameAngus Hugh Gilroy
NationalityBritish
StatusResigned
Appointed06 March 1996(33 years, 1 month after company formation)
Appointment Duration6 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address41 Rutland Gate
London
SW7 1PD
Secretary NameMrs Barbara Mary Brocklebank
NationalityBritish
StatusResigned
Appointed04 September 1996(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address42 Rutland Gate
London
SW7 1PD
Director NameMrs Scheherezade Potts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(33 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Princeton Court 53 - 55 Felsham Road
Putney
London
SW15 1AZ
Director NameJulian Paul Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(33 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2005)
RoleLawyer
Correspondence AddressFlat 5
41-42 Rutland Gate
London
SW7 1PD
Director NameAndrew Alistair Carnegie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(34 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1997)
RoleConsultant
Correspondence Address1 The Holdens
Bosham
Chichester
West Sussex
PO18 8LN
Director NameJane Louise Moon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(34 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2002)
RoleHousewife
Correspondence AddressFlat 4 41 Rutland Gate
London
SW7 1PD
Director NameJane Louise Moon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(34 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2002)
RoleHousewife
Correspondence AddressFlat 4 41 Rutland Gate
London
SW7 1PD
Secretary NameMark Brian Partridge
NationalityBritish
StatusResigned
Appointed27 April 2001(38 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2007)
RoleCompany Director
Correspondence Address42 Alie Street
London
E1 8DA
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed04 March 1999(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2000)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP
Director NameKnickpoint Limited (Corporation)
Date of BirthOctober 1960 (Born 63 years ago)
StatusResigned
Appointed31 March 2000(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 2007)
Correspondence AddressC/O Manacor Sa
80 Rue Du Rhone
Geneva
1204
Foreign

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£20,450
Net Worth£2,488
Cash£3,555
Current Liabilities£3,312

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Registered office address changed from C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ England to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 27 November 2019 (1 page)
7 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
12 March 2018Director's details changed for Scheherezade Potts on 8 July 2017 (2 pages)
9 March 2018Director's details changed for Haifa Ahmed Mohamed Al Obeidli on 6 April 2016 (2 pages)
9 March 2018Change of details for Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Director's details changed for Sheherazade Obaidly on 8 July 2017 (2 pages)
22 February 2018Director's details changed for Scheherezade Potts on 8 July 2017 (2 pages)
22 February 2018Secretary's details changed for Sharazad Alobaidly Ahmed Mohamed on 8 July 2017 (1 page)
22 February 2018Cessation of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 8 July 2017 (1 page)
22 February 2018Director's details changed for Haifa Ahmed Mohamed Al Obeidli on 8 July 2017 (2 pages)
22 February 2018Secretary's details changed for Scheherezade Potts on 8 July 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Director's details changed for Haifa Alobaidly on 6 December 2016 (2 pages)
7 July 2017Notification of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Haifa Alobaidly on 6 December 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Notification of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 6 April 2016 (2 pages)
2 February 2017Appointment of Mrs Soraya Phillips as a director on 25 January 2017 (2 pages)
2 February 2017Appointment of Mrs Soraya Phillips as a director on 25 January 2017 (2 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 February 2016Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 18 February 2016 (1 page)
18 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 98
(6 pages)
18 February 2016Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 18 February 2016 (1 page)
18 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 98
(6 pages)
18 February 2016Termination of appointment of Ahmed Obaidly as a director on 8 October 2015 (1 page)
18 February 2016Termination of appointment of Ahmed Obaidly as a director on 8 October 2015 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 98
(7 pages)
11 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 98
(7 pages)
11 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 98
(7 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 98
(7 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 98
(7 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 98
(7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
6 January 2010Director's details changed for Haifa Alobaidly on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Haifa Alobaidly on 5 December 2009 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Ahmed Obaidly on 5 December 2009 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Ahmed Obaidly on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Haifa Alobaidly on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Ahmed Obaidly on 5 December 2009 (2 pages)
5 January 2010Secretary's details changed for Sharazad Alobaidli Ahmed Mohamed on 5 December 2009 (1 page)
5 January 2010Director's details changed for Sheherazade Obaidly on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Sheherazade Obaidly on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Sheherazade Obaidly on 5 December 2009 (2 pages)
5 January 2010Secretary's details changed for Sharazad Alobaidli Ahmed Mohamed on 5 December 2009 (1 page)
5 January 2010Secretary's details changed for Sharazad Alobaidli Ahmed Mohamed on 5 December 2009 (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 05/12/08; full list of members (5 pages)
26 January 2009Return made up to 05/12/08; full list of members (5 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 December 2007Return made up to 05/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2007Return made up to 05/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
29 May 2007New secretary appointed (1 page)
29 May 2007New secretary appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 42 alie street london E1 8DA (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 42 alie street london E1 8DA (1 page)
3 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 February 2006Return made up to 05/12/05; full list of members (3 pages)
17 February 2006Return made up to 05/12/05; full list of members (3 pages)
14 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
29 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2004Registered office changed on 05/04/04 from: mark partridge chariot house 4 cromwell place london SW7 2JE (1 page)
5 April 2004Registered office changed on 05/04/04 from: mark partridge chariot house 4 cromwell place london SW7 2JE (1 page)
3 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 January 2003Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
23 July 2001Total exemption full accounts made up to 31 March 2000 (14 pages)
23 July 2001Total exemption full accounts made up to 31 March 2000 (14 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of members (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(10 pages)
17 May 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(10 pages)
17 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 12 tilton street london SW6 7LP (1 page)
4 May 2001Registered office changed on 04/05/01 from: 12 tilton street london SW6 7LP (1 page)
4 May 2001New secretary appointed (1 page)
4 May 2001New secretary appointed (1 page)
1 February 2001Full accounts made up to 31 March 1999 (11 pages)
1 February 2001Full accounts made up to 31 March 1999 (11 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
20 April 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 April 2000Registered office changed on 20/04/00 from: 42 rutland gate london SW7 1PD (1 page)
20 April 2000Registered office changed on 20/04/00 from: 42 rutland gate london SW7 1PD (1 page)
20 April 2000New director appointed (2 pages)
14 September 1999Return made up to 05/12/98; full list of members (8 pages)
14 September 1999Location of register of members (1 page)
14 September 1999Location of register of members (1 page)
14 September 1999Return made up to 05/12/98; full list of members (8 pages)
5 July 1999Full accounts made up to 31 March 1998 (10 pages)
5 July 1999Full accounts made up to 31 March 1998 (10 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
5 March 1998Full accounts made up to 31 March 1997 (10 pages)
5 March 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Registered office changed on 04/02/98 from: 41 rutland gate london SW7 1PD (1 page)
4 February 1998Registered office changed on 04/02/98 from: 41 rutland gate london SW7 1PD (1 page)
28 January 1998Return made up to 05/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Return made up to 05/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
8 August 1997Return made up to 05/12/96; full list of members (10 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Return made up to 05/12/96; full list of members (10 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
25 September 1996Auditor's resignation (1 page)
25 September 1996Auditor's resignation (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996Secretary resigned (1 page)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1995Return made up to 05/12/95; full list of members (8 pages)
21 December 1995Return made up to 05/12/95; full list of members (8 pages)
5 January 1995Return made up to 05/12/94; change of members (7 pages)
5 January 1995Return made up to 05/12/94; change of members (7 pages)
10 January 1994Return made up to 05/12/93; no change of members (6 pages)
10 January 1994Return made up to 05/12/93; no change of members (6 pages)
4 April 1990Return made up to 21/11/89; full list of members (4 pages)
13 December 1988Return made up to 10/11/88; full list of members (4 pages)
18 May 1974Accounts made up to 31 March 2073 (2 pages)
18 May 1974Accounts made up to 31 March 2073 (2 pages)
21 January 1963Incorporation (14 pages)
21 January 1963Incorporation (14 pages)