Company NameBilton Towers Residents Company Limited
Company StatusActive
Company Number00750060
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 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 NamePamela Margaret Gridley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(43 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17, Bilton Towers Great Cumberland Place
London
W1H 7LB
Director NameAhmed Ghanim
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGambian
StatusCurrent
Appointed31 October 2006(43 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleDirector Of Ahmed Diab Ghanim
Correspondence AddressFlat 16 Bilton Towers
Great Cumberland Place
London
W1H 7LB
Director NamePaul James Siegenthaler
Date of BirthMay 1956 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed03 February 2009(46 years after company formation)
Appointment Duration15 years, 1 month
RoleConsultant
Correspondence Address43a Bilton Towers
London
W1H 7LD
Director NameDr Peter Hartley Millar
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(50 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleManagement Consultant & Company Director
Country of ResidenceEngland
Correspondence AddressFlat 44a Bilton Towers
Great Cumberland Place
London
W1H 7LD
Director NameMr Nasser Hussein Farage
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGambian
StatusCurrent
Appointed16 May 2013(50 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Bilton Towers
Great Cumberland Place
London
W1H 7LD
Director NameVincent Kenny-Tempest
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButler House 177-178 Tottenham Court Road
London
W1T 7NY
Director NameMs Fereshta Al-Chalabi
Date of BirthJune 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed12 May 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Bilton Towers Great Cumberland Place
London
W1H 7LB
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed12 February 2010(47 years after company formation)
Appointment Duration14 years, 1 month
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSamuel Simon
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 June 1998)
RoleCompany Director
Correspondence Address3 Bilton Towers
London
Director NameManfred Durst
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 June 1998)
RoleCompany Director
Correspondence Address44a Bilton Towers
Great Cumberland Place
London
W1H 7LD
Director NameJohn Cecil Gridley
Date of BirthMay 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1997)
RoleRetired
Correspondence Address23 Bilton Towers
London
Director NameEric Graham Perkins
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 October 2006)
RoleRetired
Correspondence Address44 Bilton Towers
London
W1H 7LD
Secretary NamePeter Douglas Faultley
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address24a Horndon Road
Collier Road
Romford
Essex
RM5 3EP
Director NameTony Factor
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(31 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 August 2005)
RoleRetired
Correspondence Address35 Bilton Towers
Great Cumberland Place
London
W1 7HL
Director NameKurt Eichner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityAustrian
StatusResigned
Appointed02 June 1998(35 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bilton Towers
Great Cumberland Place
London
W1H 7LD
Director NameDeborah Isabel Ainger
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 August 2004)
RoleAdministration
Correspondence AddressFlat 8
93 Ladbroke Grove
London
W11 2HD
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed01 January 2003(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed21 February 2005(42 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2007)
RoleChartered Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameDavid Richard Cohen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2006)
RoleEstate Agent
Correspondence Address43a Bilton Towers
Great Cumberland Place
London
W1H 7LD
Director NameJeffrey Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(42 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 North Gate
Prince Albert Road
London
NW8 7EG
Director NameNeil Andrew Kunst
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed13 October 2005(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleArchitect
Correspondence AddressFlat 62a Bilton Towers
Great Cumberland Place
London
WH1 7LD
Director NameDr Farhad Reyazat
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elstow Grange
40 Brondesbury Park
London
NW6 7DW
Director NameMr Andrew Norman Edmund Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(43 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2009)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address4 Bilton Towers
Great Cumberland Place
London
W1H 7LB
Director NameFereshta Al - Chalabi
Date of BirthJune 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 2006(43 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2009)
RoleInvestment Analyst
Correspondence AddressFlat 24 Bilton Towers
Great Cumberland Place
London
W1H 7LB
Director NameAbisodun Emmanuel Soetan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2009)
RoleFinancial Analyst
Correspondence AddressFlat 741 Hobart House
18 Wandsworth Road
London
SW8 2JB
Secretary NameMr Ruhul Amin Khan
NationalityBritish
StatusResigned
Appointed14 April 2007(44 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Britannia Road
Ilford
Essex
IG1 2EQ
Director NameMofehintola Soetan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(46 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2011)
RolePharmacist
Correspondence Address8 County Gate
New Barnet
Barnet
Hertfordshire
EN5 1EH
Secretary NameWood Managements Limited (Corporation)
StatusResigned
Appointed20 June 1997(34 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2004)
Correspondence AddressSaffron House
Saffron Hill
London
EC1N 8YB
Secretary NameAston Rose (West End) Ltd (Corporation)
StatusResigned
Appointed01 November 2008(45 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2010)
Correspondence Address35c North Row
London
W1K 6DH

Contact

Websitebiltontowers.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

-OTHER
69.44%
-
2 at £50Acquire Holdings LTD
2.78%
Ordinary
2 at £50Kimmel LTD
2.78%
Ordinary
1 at £50A. Al-nasif & M.l. Rashid
1.39%
Ordinary
1 at £50Amila International Sa
1.39%
Ordinary
1 at £50Elzoghby LTD
1.39%
Ordinary
1 at £50Mr A. Al Salaiti & Mr A.s. Al Jari & Mr S.a. Al Jari & Mr F.a. Al Jari
1.39%
Ordinary
1 at £50Mr A. Blell
1.39%
Ordinary
1 at £50Mr A.r.a. Shirazi & A.m.a. Shirazi
1.39%
Ordinary
1 at £50Mr Ahmed Ghanim & Mrs Ahmed Ghanim
1.39%
Ordinary
1 at £50Mr Ayad Fathi Said & Mrs Malak Said Ghussain
1.39%
Ordinary
1 at £50Mr B.o. Oyefolu & Mrs A. Oyefolu
1.39%
Ordinary
1 at £50Mr M.r. Behbehani
1.39%
Ordinary
1 at £50Mr Mohamed Hashim Khoory
1.39%
Ordinary
1 at £50Mr Nasser A. Janahi
1.39%
Ordinary
1 at £50Mrs A. Cook
1.39%
Ordinary
1 at £50Mrs J.r. Simon
1.39%
Ordinary
1 at £50Mrs M. Arnold
1.39%
Ordinary
1 at £50Ms A. Warnecke
1.39%
Ordinary
1 at £50Ms P.m. Gridley
1.39%
Ordinary
1 at £50Torby Marketing LTD
1.39%
Ordinary

Financials

Year2014
Net Worth£3,600

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 June 2019Confirmation statement made on 28 May 2019 with updates (9 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 May 2018Confirmation statement made on 28 May 2018 with updates (9 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (11 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (11 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,600
(13 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,600
(13 pages)
4 July 2016Appointment of Mr Nasser Hussein Farage as a director on 16 May 2013 (2 pages)
4 July 2016Appointment of Dr Peter Hartley Millar as a director on 16 May 2013 (2 pages)
4 July 2016Appointment of Mr Nasser Hussein Farage as a director on 16 May 2013 (2 pages)
4 July 2016Appointment of Dr Peter Hartley Millar as a director on 16 May 2013 (2 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,600
(11 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,600
(11 pages)
1 June 2015Director's details changed for Pamela Margaret Gridley on 1 March 2015 (2 pages)
1 June 2015Director's details changed for Pamela Margaret Gridley on 1 March 2015 (2 pages)
1 June 2015Director's details changed for Pamela Margaret Gridley on 1 March 2015 (2 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,600
(11 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,600
(11 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (11 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (11 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (11 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (11 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 February 2012Termination of appointment of Mofehintola Soetan as a director (1 page)
16 February 2012Termination of appointment of Mofehintola Soetan as a director (1 page)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (13 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (13 pages)
14 June 2011Termination of appointment of Abisodun Soetan as a director (1 page)
14 June 2011Termination of appointment of Abisodun Soetan as a director (1 page)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (32 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (32 pages)
12 May 2010Appointment of H S (Nominees) Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Aston Rose (West End) Ltd as a secretary (1 page)
12 May 2010Termination of appointment of Aston Rose (West End) Ltd as a secretary (1 page)
12 May 2010Registered office address changed from 35C North Row London W1K 6DH on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 35C North Row London W1K 6DH on 12 May 2010 (1 page)
12 May 2010Appointment of H S (Nominees) Limited as a secretary (2 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 August 2009Return made up to 28/05/09; full list of members (36 pages)
5 August 2009Return made up to 28/05/09; full list of members (36 pages)
16 May 2009Appointment terminated director andrew wilson (1 page)
16 May 2009Appointment terminated director andrew wilson (1 page)
6 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 April 2009Director appointed mofehintola soetan (3 pages)
23 April 2009Director appointed mofehintola soetan (3 pages)
30 March 2009Appointment terminated director farhad reyazat (1 page)
30 March 2009Appointment terminated director farhad reyazat (1 page)
18 February 2009Director appointed paul james siegenthaler (2 pages)
18 February 2009Director appointed paul james siegenthaler (2 pages)
18 February 2009Appointment terminated director fereshta al - chalabi (1 page)
18 February 2009Appointment terminated director fereshta al - chalabi (1 page)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 November 2008Appointment terminated secretary ruhul khan (1 page)
12 November 2008Secretary appointed aston rose (west end) LTD (1 page)
12 November 2008Appointment terminated secretary ruhul khan (1 page)
12 November 2008Secretary appointed aston rose (west end) LTD (1 page)
3 July 2008Return made up to 28/05/08; full list of members (10 pages)
3 July 2008Return made up to 28/05/08; full list of members (10 pages)
29 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
21 August 2007Return made up to 28/05/07; full list of members (10 pages)
21 August 2007Return made up to 28/05/07; full list of members (10 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6 braid court lawford road chiswick london W4 3HS (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6 braid court lawford road chiswick london W4 3HS (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006New director appointed (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
8 September 2006Return made up to 28/05/06; full list of members (10 pages)
8 September 2006Return made up to 28/05/06; full list of members (10 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Return made up to 28/05/05; full list of members (10 pages)
14 November 2005Director resigned (1 page)
14 November 2005Return made up to 28/05/05; full list of members (10 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New secretary appointed (2 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2005Registered office changed on 07/06/05 from: 78 york street london W1H 1DP (1 page)
7 June 2005Registered office changed on 07/06/05 from: 78 york street london W1H 1DP (1 page)
18 March 2005Registered office changed on 18/03/05 from: 170 dorset road london SW19 3EF (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 170 dorset road london SW19 3EF (1 page)
18 March 2005Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
12 July 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2004Return made up to 28/05/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 July 2004Return made up to 28/05/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 September 2003Registered office changed on 01/09/03 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
1 September 2003Registered office changed on 01/09/03 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
21 August 2003Return made up to 28/05/03; no change of members (8 pages)
21 August 2003Return made up to 28/05/03; no change of members (8 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
20 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
29 April 2002Full accounts made up to 31 December 2001 (11 pages)
29 April 2002Full accounts made up to 31 December 2001 (11 pages)
9 August 2001Return made up to 28/05/01; no change of members (7 pages)
9 August 2001Return made up to 28/05/01; no change of members (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
28 July 2000Return made up to 28/05/00; full list of members (7 pages)
28 July 2000Return made up to 28/05/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 October 1999Full accounts made up to 31 December 1998 (14 pages)
7 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
10 June 1999Return made up to 28/05/99; full list of members (12 pages)
10 June 1999Return made up to 28/05/99; full list of members (12 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 July 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
  • 363(288) ‐ Director resigned
(15 pages)
3 July 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
  • 363(288) ‐ Director resigned
(15 pages)
3 October 1997Return made up to 28/05/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 October 1997Return made up to 28/05/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Full accounts made up to 31 December 1996 (13 pages)
9 October 1996Return made up to 28/05/96; full list of members (14 pages)
9 October 1996Return made up to 28/05/96; full list of members (14 pages)
30 May 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Full accounts made up to 31 December 1995 (12 pages)
7 September 1995Return made up to 28/05/95; full list of members (18 pages)
7 September 1995Return made up to 28/05/95; full list of members (18 pages)
30 May 1995Full accounts made up to 31 December 1994 (16 pages)
30 May 1995Full accounts made up to 31 December 1994 (16 pages)
17 February 1969Increase in nominal capital (2 pages)
17 February 1969Increase in nominal capital (2 pages)
13 February 1963Incorporation (14 pages)
13 February 1963Incorporation (14 pages)