Company NameForeland Court Property Management Co, Limited
Company StatusActive
Company Number00781618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1963(60 years, 5 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

Director NameSally Bloom
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(43 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameMr Eddie Kashi
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(51 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Benjamin Stevens Block Management Georgian Hou
194 Station Road
Edgware
HA8 7AT
Director NameMrs Carol Eileen Bielfeld
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(55 years, 5 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JB
Director NameMrs Ida Elvira Lisk
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(55 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Foreland Court Holders Hill Road
London
NW4 1LG
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed01 January 2021(57 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressGeorgian House 194 Station Road
Edgware
HA8 7AT
Director NameLouis Gilbert
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 1998)
RoleRetired Wine Merchant
Correspondence Address15 Foreland Court
Holders Hill Road
Hendon London
NW4 1LG
Director NameHarold Steven Nash
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1993)
RoleRetired Businessman
Correspondence Address16 Foreland Court
London
NW4 1LG
Director NameAmelia Louise Noble
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleEstate Agent
Correspondence Address5 Foreland Court
Holders Hill Road
London
NW4 1LG
Secretary NameDoreen Gilbert
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address15 Foreland Court
London
NW4 1LG
Director NameMr Woolf Davies
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1994)
RoleCo Director
Correspondence Address11 Foreland Court
London
NW4 1LG
Director NameAlan Curwen
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(30 years, 3 months after company formation)
Appointment Duration10 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address18 Foreland Court
Holders Hill Road
Hendon
London
NW4 1LG
Director NameWilfried Seifert
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed14 March 1994(30 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address7 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameNorman Geoffrey Bielfeld
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(30 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 April 1998)
RoleRet Vcd
Correspondence Address37 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Secretary NameAmelia Louise Noble
NationalityBritish
StatusResigned
Appointed01 March 1995(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleEstate Agent
Correspondence Address5 Foreland Court
Holders Hill Road
London
NW4 1LG
Secretary NameMrs Carol Eileen Bielfeld
NationalityBritish
StatusResigned
Appointed09 March 1998(34 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameVivienne Weitzman
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(34 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 15 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameEileen Nash
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(34 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address16 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameSerge Joseph Kotok
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1999)
RoleDentist
Correspondence Address7 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameLouis Gilbert
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(34 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address15 Foreland Court
Holders Hill Road
Hendon London
NW4 1LG
Secretary NameKeith Burgess Lithgow
NationalityBritish
StatusResigned
Appointed21 April 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2000)
RoleCompany Director
Correspondence Address12 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameSpencer Gelding
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2002)
RoleMarketing
Correspondence Address7 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameMrs Denise Jennifer Fox
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(38 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 August 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address33 Cumberland Gardens
Holders Hill Road Hendon
London
NW4 1LD
Director NameShirley Kayne Levenson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(38 years, 12 months after company formation)
Appointment Duration21 years, 1 month (resigned 05 December 2023)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameYohai Nir
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2004(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2008)
RoleManager
Correspondence Address11 Foreland Court
Holders Hill Road
London
NW4 1LG
Director NameMrs Rachelle Rodney
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(49 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2015)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressGem House Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed06 June 2000(36 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(47 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2017)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameFrederick George Property Management Co Limited (Corporation)
StatusResigned
Appointed14 November 2019(56 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT

Location

Registered AddressC/O Benjamin Stevens Block Management Georgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£34,279
Net Worth£94,663
Cash£16,912
Current Liabilities£2,028

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

6 December 2023Termination of appointment of Shirley Kayne Levenson as a director on 5 December 2023 (1 page)
1 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
26 April 2022Registered office address changed from 194 Station Road Edgware Middlesex HA8 7AT England to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT on 26 April 2022 (1 page)
26 April 2022Appointment of Benjamin Stevens Block Management as a secretary on 1 January 2021 (2 pages)
26 April 2022Termination of appointment of Frederick George Property Management Co Limited as a secretary on 31 December 2020 (1 page)
11 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 December 2019Appointment of Mrs Ida Elvira Lisk as a director on 1 November 2019 (2 pages)
27 November 2019Appointment of Frederick George Property Management Co Limited as a secretary on 14 November 2019 (3 pages)
29 October 2019Termination of appointment of Vivienne Weitzman as a director on 15 October 2019 (1 page)
30 April 2019Appointment of Mrs Carol Bielfeld as a director on 30 April 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 August 2017Termination of appointment of Denise Jennifer Fox as a director on 1 August 2017 (1 page)
21 August 2017Termination of appointment of Denise Jennifer Fox as a director on 1 August 2017 (1 page)
13 June 2017Micro company accounts made up to 31 December 2016 (1 page)
13 June 2017Micro company accounts made up to 31 December 2016 (1 page)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
16 March 2017Termination of appointment of Gem Estate Management Limited as a secretary on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 194 Station Road Edgware Middlesex HA8 7AT on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 194 Station Road Edgware Middlesex HA8 7AT on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Gem Estate Management Limited as a secretary on 16 March 2017 (1 page)
27 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 18 March 2016 no member list (7 pages)
12 April 2016Annual return made up to 18 March 2016 no member list (7 pages)
4 November 2015Appointment of Mr Eddie Kashi as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Eddie Kashi as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Eddie Kashi as a director on 4 November 2015 (2 pages)
13 October 2015Termination of appointment of Rachelle Rodney as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Rachelle Rodney as a director on 30 September 2015 (1 page)
14 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 March 2015Annual return made up to 18 March 2015 no member list (7 pages)
25 March 2015Annual return made up to 18 March 2015 no member list (7 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 March 2014Annual return made up to 18 March 2014 no member list (7 pages)
25 March 2014Annual return made up to 18 March 2014 no member list (7 pages)
16 April 2013Full accounts made up to 31 December 2012 (9 pages)
16 April 2013Full accounts made up to 31 December 2012 (9 pages)
11 April 2013Annual return made up to 18 March 2013 no member list (7 pages)
11 April 2013Annual return made up to 18 March 2013 no member list (7 pages)
18 December 2012Appointment of Mrs Rachelle Rodney as a director (3 pages)
18 December 2012Appointment of Mrs Rachelle Rodney as a director (3 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 March 2012Annual return made up to 18 March 2012 no member list (6 pages)
26 March 2012Annual return made up to 18 March 2012 no member list (6 pages)
15 December 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
15 December 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
14 December 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
14 December 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
13 December 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
13 December 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 March 2011Annual return made up to 18 March 2011 no member list (6 pages)
21 March 2011Annual return made up to 18 March 2011 no member list (6 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 March 2010Director's details changed for Sally Bloom on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
18 March 2010Director's details changed for Shirley Kayne Levenson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Sally Bloom on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
18 March 2010Director's details changed for Shirley Kayne Levenson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Vivienne Weitzman on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Gem Estate Management Limited on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
18 March 2010Annual return made up to 18 March 2010 no member list (4 pages)
18 March 2010Director's details changed for Vivienne Weitzman on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Gem Estate Management Limited on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 no member list (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
21 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 April 2009Annual return made up to 18/03/09 (3 pages)
15 April 2009Annual return made up to 18/03/09 (3 pages)
15 April 2008Annual return made up to 18/03/08 (3 pages)
15 April 2008Annual return made up to 18/03/08 (3 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 April 2007Annual return made up to 18/03/07 (2 pages)
18 April 2007Annual return made up to 18/03/07 (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
10 May 2006Annual return made up to 18/03/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
10 May 2006Annual return made up to 18/03/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 April 2005Annual return made up to 18/03/05 (6 pages)
20 April 2005Annual return made up to 18/03/05 (6 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 March 2004Annual return made up to 18/03/04 (5 pages)
30 March 2004Annual return made up to 18/03/04 (5 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 March 2003Annual return made up to 18/03/03 (5 pages)
26 March 2003Annual return made up to 18/03/03 (5 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 March 2002Annual return made up to 18/03/02 (4 pages)
28 March 2002Annual return made up to 18/03/02 (4 pages)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Annual return made up to 18/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 2001Annual return made up to 18/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
22 March 2000Annual return made up to 18/03/00 (4 pages)
22 March 2000Annual return made up to 18/03/00 (4 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
6 July 1999Registered office changed on 06/07/99 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
28 May 1999Full accounts made up to 31 December 1998 (6 pages)
28 May 1999Full accounts made up to 31 December 1998 (6 pages)
19 March 1999Annual return made up to 18/03/99 (6 pages)
19 March 1999Annual return made up to 18/03/99 (6 pages)
24 August 1998Annual return made up to 18/03/98 (4 pages)
24 August 1998Annual return made up to 18/03/98 (4 pages)
18 June 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1998Full accounts made up to 31 December 1997 (7 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
23 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
23 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
21 April 1997Annual return made up to 18/03/97 (4 pages)
21 April 1997Annual return made up to 18/03/97 (4 pages)
9 December 1996Full accounts made up to 31 December 1995 (12 pages)
9 December 1996Full accounts made up to 31 December 1995 (12 pages)
4 April 1996Annual return made up to 18/03/96 (4 pages)
4 April 1996Annual return made up to 18/03/96 (4 pages)
19 September 1995Annual return made up to 18/03/95 (6 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Annual return made up to 18/03/95 (6 pages)
19 September 1995New secretary appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (11 pages)
26 May 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)