Company NameHighview Tenants Association Limited
Company StatusActive
Company Number00754291
CategoryPrivate Limited Company
Incorporation Date21 March 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 NameMs Caroline Fiona Pinkus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(41 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameTess Housden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(41 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Highview
5 Holford Road Hampstead
London
NW3 1AG
Director NameSarah Elizabeth McMorrine
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(44 years after company formation)
Appointment Duration17 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Holford Road
London
NW3 1AG
Director NameAnne Marie Panjwani
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed29 June 2010(47 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Highview 5 Holford Road
Hampstead
London
NW3 1AG
Director NameSpencer Joel Pinkus
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(48 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleTeacher
Country of ResidenceEngland United Kingdom
Correspondence Address2 Highview 5 Holford Road
Hampstead
London
NW3 1AG
Director NameClotilde Huttrer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(50 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Highview 5 Holford Road
Hampstead
London
NW3 1AG
Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2018(55 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 October 2018(55 years, 6 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameCyril Davis
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleRetired
Correspondence AddressFlat 5 Highview
5 Holford Road
London
NW3 1AG
Director NamePeter Betts
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 1998)
RoleManagement Consultant
Correspondence AddressFlat 2 Highview
5 Holford Road
London
NW3 1AG
Director NameRobert Paul Van Kleef
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 June 2000)
RoleManager
Correspondence AddressAdmiraal De Ruyterweg 62 Hs
1056 Amsterdam
Foreign
Director NameEsther Green
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 August 1996)
RoleRetired
Correspondence AddressFlat 1 Highview
5 Holford Road
London
NW3 1AG
Director NameJack Schwartz
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 1995)
RoleRetired
Correspondence AddressFlat 4 Highview
5 Holford Road
London
NW3 1AG
Director NameMargery Jack
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 May 1997)
RoleRetired
Correspondence AddressFlat 6 Highview
5 Holford Road
London
NW3 1AG
Director NameGeoffrey Hoffman
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1992)
RoleRetired
Correspondence AddressFlat 7 Highview
London
NW3 1AG
Secretary NameEsther Green
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressFlat 1 Highview
5 Holford Road
London
NW3 1AG
Director NameJean Hoffman
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 March 1993)
RoleRetired
Correspondence AddressFlat 7 Highview
London
NW3 1AG
Director NameAnthony Edward Hoffman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(30 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1994)
RoleSolicitor
Correspondence Address9 Ulster Terrace
London
NW1 4PJ
Secretary NameMr Julius Levinkind
NationalityEnglish
StatusResigned
Appointed05 October 1994(31 years, 6 months after company formation)
Appointment Duration24 years (resigned 01 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1994(31 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMinerva Schwartz
Date of BirthAugust 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1995(32 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2004)
RoleRetired
Correspondence Address4 Highview
5 Holford Road
London
NW3 1AG
Director NameJonathan Lewis Davis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(32 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 October 2004)
RoleCorporate Finance Consultant
Correspondence Address33 Loom Lane
Radlett
Hertfordshire
WD7 8AB
Director NameThomas Myer Kearney
Date of BirthApril 1965 (Born 59 years ago)
NationalityUsa Eire
StatusResigned
Appointed28 June 1997(34 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2006)
RoleManager
Correspondence Address6 Highview
5 Holford Road Camden
London
NW3 1AG
Director NameAndrew John Moorhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(35 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2002)
RoleCinema Manager
Correspondence AddressFlat 2, Highview
5 Holford Road, Hampstead
London
NW3 1AG
Director NameRaphael Samuel Green
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(36 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 July 2003)
RoleRetired
Correspondence AddressSpeirs House 1 The Chesters
Traps Lane
New Malden
Surrey
KT3 4SF
Director NameLin Wu
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(37 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 July 2003)
RoleSystem Analyst
Correspondence Address3 Highview
5 Holford Road
London
NW3 1AG
Director NameJeremy Manuel Marnham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(39 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2004)
RoleExecutive
Correspondence Address2 Highview
5 Holford Road Hampstead
London
NW3 1AG
Director NameChristopher John Francis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(40 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2007)
RoleManagement Surveyor
Correspondence Address3 Highview
5 Holford Road Hampstead
London
NW3 1AG
Director NameEvelyn May Schwartz
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(41 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 2011)
RoleAdministrator
Correspondence Address66 Cloister Road
London
NW2 2NP
Director NameMr Adrian Maurice Wolf Davis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(41 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark House 8 Totteridge Common
London
N20 8NL
Director NameFiroz Panjwani
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(43 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2010)
RoleRetired
Correspondence Address6 Highview
5 Holford Road Hampstead
London
NW3 1AG

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Adrian Pinkus & Caroline E. Pinkus
28.57%
Ordinary
1 at £1Clotilde Huttrer
14.29%
Ordinary
1 at £1Firoz Panjwani & Anne Marie Panjwani
14.29%
Ordinary
1 at £1Miss Sarah Elizabeth Mcmorrine & Mrs Sharon Ann Mcmorrine
14.29%
Ordinary
1 at £1Mr Julius Levinkind & Blanche Levinkind
14.29%
Ordinary
1 at £1Ms Tessa Housden
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£28,200
Current Liabilities£33,842

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Appointment of Mr Julius Levinkind as a director on 2 October 2018 (2 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
14 November 2018Termination of appointment of Julius Levinkind as a director on 1 October 2018 (1 page)
14 November 2018Termination of appointment of Julius Levinkind as a secretary on 1 October 2018 (1 page)
1 October 2018Appointment of Barnard Cook as a secretary on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from 7 Highview 5 Holford Road Hampstead London NW3 1AG to 135 Bramley Road London N14 4UT on 1 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Caroline Fiona Pinkus as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Adrian Edwin Pinkus as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Adrian Edwin Pinkus as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Caroline Fiona Pinkus as a person with significant control on 6 April 2016 (2 pages)
3 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 7
(8 pages)
3 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 7
(8 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 7
(11 pages)
27 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 7
(11 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 July 2014Director's details changed for Sarah Elizabeth Mcmorrine on 17 June 2014 (2 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 7
(11 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 7
(11 pages)
23 July 2014Director's details changed for Tess Housden on 17 June 2014 (2 pages)
23 July 2014Director's details changed for Caroline Fiona Pinkus on 17 June 2014 (2 pages)
23 July 2014Director's details changed for Tess Housden on 17 June 2014 (2 pages)
23 July 2014Director's details changed for Caroline Fiona Pinkus on 17 June 2014 (2 pages)
23 July 2014Director's details changed for Sarah Elizabeth Mcmorrine on 17 June 2014 (2 pages)
6 March 2014Appointment of Clotilde Huttrer as a director (3 pages)
6 March 2014Appointment of Clotilde Huttrer as a director (3 pages)
6 March 2014Termination of appointment of Adrian Davis as a director (2 pages)
6 March 2014Termination of appointment of Adrian Davis as a director (2 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(19 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(19 pages)
13 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (20 pages)
13 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (20 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 November 2011Appointment of Spencer Joel Pinkus as a director (3 pages)
23 November 2011Appointment of Spencer Joel Pinkus as a director (3 pages)
15 November 2011Termination of appointment of Evelyn Schwartz as a director (2 pages)
15 November 2011Termination of appointment of Evelyn Schwartz as a director (2 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (19 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (19 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 July 2010Termination of appointment of Firoz Panjwani as a director (2 pages)
2 July 2010Appointment of Anne Marie Panjwani as a director (3 pages)
2 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (19 pages)
2 July 2010Termination of appointment of Firoz Panjwani as a director (2 pages)
2 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (19 pages)
2 July 2010Appointment of Anne Marie Panjwani as a director (3 pages)
8 July 2009Return made up to 17/06/09; full list of members (10 pages)
8 July 2009Return made up to 17/06/09; full list of members (10 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 July 2008Return made up to 17/06/08; full list of members (8 pages)
3 July 2008Return made up to 17/06/08; full list of members (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 July 2007Return made up to 17/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2007Return made up to 17/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
27 June 2006Return made up to 17/06/06; full list of members (12 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 June 2006Return made up to 17/06/06; full list of members (12 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 17/06/05; full list of members (11 pages)
30 June 2005Return made up to 17/06/05; full list of members (11 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
24 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 June 2004Return made up to 17/06/04; full list of members (11 pages)
24 June 2004Return made up to 17/06/04; full list of members (11 pages)
24 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
21 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
27 June 2002Return made up to 17/06/02; full list of members (12 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 June 2002Return made up to 17/06/02; full list of members (12 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 June 2001Return made up to 17/06/01; full list of members (11 pages)
21 June 2001Return made up to 17/06/01; full list of members (11 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Return made up to 17/06/00; full list of members (11 pages)
17 July 2000Return made up to 17/06/00; full list of members (11 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (8 pages)
9 July 1999Full accounts made up to 31 December 1998 (8 pages)
9 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 1998Return made up to 17/06/98; full list of members (9 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Return made up to 17/06/98; full list of members (9 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 December 1997 (7 pages)
14 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 June 1996Return made up to 17/06/96; no change of members (7 pages)
23 June 1996Full accounts made up to 31 December 1995 (7 pages)
23 June 1996Return made up to 17/06/96; no change of members (7 pages)
23 June 1996Full accounts made up to 31 December 1995 (7 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 28/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 July 1995Return made up to 28/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 July 1995New director appointed (2 pages)
21 March 1963Incorporation (18 pages)
21 March 1963Incorporation (18 pages)