Company NameWestminster Court (Thornton Heath) Management Limited
Company StatusActive
Company Number00800658
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1964(60 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNihal Kotalawela
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(42 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NameMaureen Kotalawela
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(42 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed07 December 2015(51 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMiss Karen Alix Le-Var
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(59 years, 11 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameGladys Maud Devis
NationalityBritish
StatusResigned
Appointed02 December 1980(16 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 27 November 1997)
RoleRetired
Correspondence Address8 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameBrian Edwin Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(27 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 November 2002)
RoleChairman
Correspondence Address5 Westminster Court
Thornton Heath
Surrey
CR7 8PA
Director NameGladys Eleanor Dorothy Rix
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(27 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 May 2004)
RoleRetired
Correspondence Address9 Westminster Court
Thornton Heath
Surrey
CR7 8PA
Secretary NameLeslie Sidney Neale
NationalityBritish
StatusResigned
Appointed27 November 1997(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address2 Westminster Court
Osborne Road
Thornton Heath
Surrey
CR7 8PA
Director NameGladys Maud Devis
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 2006)
RoleRetired
Correspondence Address8 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NamePatricia Helen Gaze
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(35 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 November 2002)
RoleRetired
Correspondence Address7 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NamePatricia Helen Gaze
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(35 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 November 2002)
RoleRetired
Correspondence Address7 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameWayne Glyn Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(35 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 November 2002)
RolePainter/Decorator
Correspondence Address16 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameSteven Gary Stott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(35 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 November 2002)
RoleCare Assistant
Correspondence Address17 Westminster Court
Osborne Road
Thornton Heath
Surrey
CR7 8PA
Director NameLeslie Sidney Neale
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2006)
RoleRetired
Correspondence Address2 Westminster Court
Osborne Road
Thornton Heath
Surrey
CR7 8PA
Secretary NameSteven Gary Stott
NationalityBritish
StatusResigned
Appointed13 November 2000(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 November 2002)
RoleCare Assistant
Correspondence Address17 Westminster Court
Osborne Road
Thornton Heath
Surrey
CR7 8PA
Director NameLisa Hessey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(38 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2008)
RoleHousewife
Correspondence AddressFlat 18 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameRuth Edna Stott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(38 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 November 2003)
RoleRetired Retail Manager
Correspondence Address17 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameSylvia White
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(38 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
RoleLibrary-Resorce & Technical As
Correspondence Address10 Westminster Court
Osborne Gardens
Thornton Heath Croydon
Surrey
CR7 8PA
Director NamePatricia Winifred Newman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(38 years, 7 months after company formation)
Appointment Duration13 years (resigned 07 December 2015)
RoleRetired
Correspondence Address14 Westminster Court
Osborne Garden
Thornton Heath
Surrey
CR7 8PA
Secretary NameRuth Edna Stott
NationalityBritish
StatusResigned
Appointed21 November 2002(38 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 November 2003)
RoleRetired Retail Manager
Correspondence Address17 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Secretary NameLisa Hessey
NationalityBritish
StatusResigned
Appointed18 November 2003(39 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleHousewife
Correspondence AddressFlat 18 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameAlix Levar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(40 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2008)
RoleRegistered Nurse
Correspondence AddressFlat 1 Westminster Court
Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Secretary NamePatricia Helen Gaze
NationalityBritish
StatusResigned
Appointed01 January 2009(44 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleRetired
Correspondence AddressFlat 7 Westminster Court Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Secretary NameLisa Hessey
NationalityBritish
StatusResigned
Appointed01 January 2010(45 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 2015)
RoleCompany Director
Correspondence AddressFlat 18 Westminster Court Osborne Gardens
Thornton Heath
Surrey
CR7 8PA

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£11,691
Net Worth£12,963
Cash£16,051

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

24 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 November 2020Registered office address changed from C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
26 April 2016Director's details changed for Nihal Kotalawela on 17 December 2015 (2 pages)
26 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
26 April 2016Director's details changed for Maureen Kotalawela on 17 December 2015 (2 pages)
26 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
26 April 2016Director's details changed for Nihal Kotalawela on 17 December 2015 (2 pages)
26 April 2016Director's details changed for Maureen Kotalawela on 17 December 2015 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 December 2015Registered office address changed from Flat 18 Westminster Court Osborne Garden Thornton Heath Croydon Surrey CR7 8PA to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Mark Anthony Waters as a secretary on 7 December 2015 (2 pages)
17 December 2015Termination of appointment of Lisa Hessey as a secretary on 7 December 2015 (1 page)
17 December 2015Termination of appointment of Patricia Winifred Newman as a director on 7 December 2015 (1 page)
17 December 2015Termination of appointment of Lisa Hessey as a secretary on 7 December 2015 (1 page)
17 December 2015Termination of appointment of Patricia Winifred Newman as a director on 7 December 2015 (1 page)
17 December 2015Appointment of Mr Mark Anthony Waters as a secretary on 7 December 2015 (2 pages)
17 December 2015Registered office address changed from Flat 18 Westminster Court Osborne Garden Thornton Heath Croydon Surrey CR7 8PA to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 17 December 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Annual return made up to 30 March 2015 (15 pages)
16 April 2015Annual return made up to 30 March 2015 (15 pages)
5 August 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
8 April 2014Annual return made up to 29 March 2014 (15 pages)
8 April 2014Annual return made up to 29 March 2014 (15 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
1 May 2013Annual return made up to 29 March 2013 (15 pages)
1 May 2013Annual return made up to 29 March 2013 (15 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
3 April 2012Annual return made up to 29 March 2012 (15 pages)
3 April 2012Annual return made up to 29 March 2012 (15 pages)
31 August 2011Annual return made up to 18 May 2011
  • ANNOTATION This document replaces the AR01 registered on 7TH June 2011 as it was not properly delivered.
(18 pages)
31 August 2011Annual return made up to 18 May 2011
  • ANNOTATION This document replaces the AR01 registered on 7TH June 2011 as it was not properly delivered.
(18 pages)
20 June 2011Termination of appointment of Patricia Gaze as a director (2 pages)
20 June 2011Termination of appointment of Patricia Gaze as a director (2 pages)
7 June 2011Annual return made up to 18 May 2011
  • ANNOTATION A replacement AR01 was registered on 31ST August 2011.
(15 pages)
7 June 2011Annual return made up to 18 May 2011
  • ANNOTATION A replacement AR01 was registered on 31ST August 2011.
(15 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 June 2010Annual return made up to 21 November 2009 (17 pages)
30 June 2010Annual return made up to 21 November 2009 (17 pages)
21 June 2010Appointment of Lisa Hessey as a secretary
  • ANNOTATION The form AP03 is an exact duplicate of the AP03 registered on 21/06/2010 for lisa hessey
(4 pages)
21 June 2010Appointment of Lisa Hessey as a secretary
  • ANNOTATION The form AP03 is an exact duplicate of the AP03 registered on 21/06/2010 for lisa hessey
(4 pages)
21 June 2010Annual return made up to 16 June 2010 (12 pages)
21 June 2010Annual return made up to 16 June 2010 (12 pages)
14 June 2010Appointment of Lisa Hessey as a secretary (5 pages)
14 June 2010Appointment of Lisa Hessey as a secretary (5 pages)
9 June 2010Registered office address changed from , Flat 7 Westminster Court Osborne Gardens, Thornton Heath, Surrey, CR7 8PA on 9 June 2010 (2 pages)
9 June 2010Termination of appointment of Patricia Gaze as a secretary (2 pages)
9 June 2010Termination of appointment of Patricia Gaze as a secretary (2 pages)
9 June 2010Registered office address changed from , Flat 7 Westminster Court Osborne Gardens, Thornton Heath, Surrey, CR7 8PA on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from , Flat 7 Westminster Court Osborne Gardens, Thornton Heath, Surrey, CR7 8PA on 9 June 2010 (2 pages)
21 November 2009Appointment of Patricia Helen Gaze as a secretary (2 pages)
21 November 2009Appointment of Patricia Helen Gaze as a secretary (2 pages)
21 November 2009Appointment of Patricia Helen Gaze as a director (1 page)
21 November 2009Appointment of Patricia Helen Gaze as a director (1 page)
7 February 2009Annual return made up to 21/11/08 (6 pages)
7 February 2009Annual return made up to 21/11/08 (6 pages)
5 February 2009Director's change of particulars / patricia newman / 23/01/2009 (1 page)
5 February 2009Appointment terminate, director and secretary lisa hessey logged form (1 page)
5 February 2009Appointment terminate, director and secretary lisa hessey logged form (1 page)
5 February 2009Director's change of particulars / patricia newman / 23/01/2009 (1 page)
16 January 2009Appointment terminated director alix levar (1 page)
16 January 2009Appointment terminated director alix levar (1 page)
7 January 2009Secretary appointed patricia helen gaze (4 pages)
7 January 2009Secretary appointed patricia helen gaze (4 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
3 December 2008Appointment terminated secretary lisa hessey (1 page)
3 December 2008Registered office changed on 03/12/2008 from, flat 18 westminster court, osborne gardens, thornton heath, surrey, CR7 8PA (2 pages)
3 December 2008Registered office changed on 03/12/2008 from, flat 18 westminster court, osborne gardens, thornton heath, surrey, CR7 8PA (2 pages)
3 December 2008Appointment terminated secretary lisa hessey (1 page)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (1 page)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (1 page)
6 December 2007Annual return made up to 21/11/07 (5 pages)
6 December 2007Annual return made up to 21/11/07 (5 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Annual return made up to 21/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Annual return made up to 21/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 December 2006Director resigned (1 page)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (1 page)
12 December 2006New director appointed (2 pages)
8 December 2005Annual return made up to 21/11/05 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
8 December 2005Annual return made up to 21/11/05 (5 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Annual return made up to 21/11/04 (5 pages)
26 November 2004Annual return made up to 21/11/04 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
9 December 2003Annual return made up to 21/11/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
9 December 2003Annual return made up to 21/11/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Total exemption small company accounts made up to 31 July 2003 (2 pages)
29 November 2003Total exemption small company accounts made up to 31 July 2003 (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
7 December 2002Annual return made up to 24/11/02 (6 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned;director resigned (1 page)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned;director resigned (1 page)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002Annual return made up to 24/11/02 (6 pages)
7 December 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
27 November 2001Annual return made up to 24/11/01 (6 pages)
27 November 2001Annual return made up to 24/11/01 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Secretary resigned (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Secretary resigned (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (2 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (2 pages)
8 December 2000Annual return made up to 24/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(5 pages)
8 December 2000Annual return made up to 24/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(5 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Annual return made up to 24/11/99 (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Annual return made up to 24/11/99 (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (2 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
18 November 1998Annual return made up to 24/11/98 (4 pages)
18 November 1998Annual return made up to 24/11/98 (4 pages)
12 December 1997Annual return made up to 24/11/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/12/97
(4 pages)
12 December 1997Full accounts made up to 31 July 1997 (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Annual return made up to 24/11/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/12/97
(4 pages)
12 December 1997Full accounts made up to 31 July 1997 (1 page)
6 December 1996Full accounts made up to 31 July 1996 (1 page)
6 December 1996Full accounts made up to 31 July 1996 (1 page)
25 November 1996Annual return made up to 24/11/96 (4 pages)
25 November 1996Annual return made up to 24/11/96 (4 pages)
6 December 1995Full accounts made up to 31 July 1995 (1 page)
6 December 1995Full accounts made up to 31 July 1995 (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
23 November 1995Annual return made up to 24/11/95 (4 pages)
23 November 1995Annual return made up to 24/11/95 (4 pages)