Company NameRaygreen Development Limited
Company StatusActive
Company Number00885714
CategoryPrivate Limited Company
Incorporation Date16 August 1966(57 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Jessica Leonie Joels
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(26 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMyriam Dorothee Joels
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(26 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameProf Norman Joels
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(26 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Naomi Ann Goldberg
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameDr Suzanne Lea Morgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMs Jessica Leonie Joels
StatusCurrent
Appointed18 December 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameCissie Sznycer
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address33 Riverside Drive
Golders Green
London
NW11 9PX
Secretary NameCissie Sznycer
NationalityBritish
StatusResigned
Appointed06 November 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address33 Riverside Drive
Golders Green
London
NW11 9PX
Secretary NameMyriam Dorothee Joels
NationalityBritish
StatusResigned
Appointed12 June 1995(28 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 18 December 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Telephone020 84587729
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

262 at £1Jessica Joels
26.20%
Ordinary Non Voting
262 at £1Suzanne Morgan
26.20%
Ordinary Non Voting
261 at £1Naomi Goldberg
26.10%
Ordinary Non Voting
209 at £1Myriam Dorothee Joels
20.90%
Ordinary Non Voting
3 at £1Myriam Dorothee Joels
0.30%
Ordinary
1 at £1Jessica Joels
0.10%
Ordinary
1 at £1Naomi Goldberg
0.10%
Ordinary
1 at £1Suzanne Morgan
0.10%
Ordinary

Financials

Year2014
Net Worth£1,612,158
Cash£373,648
Current Liabilities£138,292

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

28 March 1978Delivered on: 30 March 1978
Satisfied on: 9 August 2008
Persons entitled: Family Management

Classification: Mortgage
Secured details: £4,140.
Particulars: 76 malta rd, leyton E10 waltham forest.
Fully Satisfied
28 March 1978Delivered on: 30 March 1978
Satisfied on: 9 August 2008
Persons entitled: Family Management

Classification: Mortgage
Secured details: £3,960.
Particulars: 87 ruckholt rd., Leyton E10, waltham forest.
Fully Satisfied
12 February 1975Delivered on: 17 February 1975
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 calderon road, leytonstone l/b waltham forest.
Fully Satisfied
12 February 1975Delivered on: 17 February 1975
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 frith road, leyton l/b waltham forest.
Fully Satisfied
11 February 1972Delivered on: 15 February 1972
Satisfied on: 9 August 2008
Persons entitled: Family Management

Classification: Mortgage
Secured details: £3,000.
Particulars: 14, romola road, lambeth.
Fully Satisfied
6 April 1989Delivered on: 17 April 1989
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 peckham high street london borough of southwark title no sgl 496247.
Fully Satisfied
6 April 1989Delivered on: 17 April 1989
Satisfied on: 12 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 kilburn high road london borough of camden title no ln 96528.
Fully Satisfied
14 November 1988Delivered on: 18 November 1988
Satisfied on: 9 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104/104A teesdale street london E2 title no ngl 500590 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1988Delivered on: 27 October 1988
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 peckham high street l/b of southwark title no sgl 496247.
Fully Satisfied
21 October 1983Delivered on: 8 November 1983
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 station rise tulse hill SE27 l/b of lambeth t/n sgl 375563.
Fully Satisfied
21 October 1983Delivered on: 8 November 1983
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 541 battersea park rd SW11 l/b of wandsworth t/n ln 165931.
Fully Satisfied
21 October 1983Delivered on: 8 November 1983
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 543 battersea park rd SW11 london borough of wandsworth t/n ln 134724.
Fully Satisfied
12 May 1978Delivered on: 17 May 1978
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 romford rd, forest gate, newham, london title no egl 50207.
Fully Satisfied
28 March 1978Delivered on: 30 March 1978
Persons entitled: Family Management

Classification: Mortgage
Secured details: £2,000.
Particulars: 432, high rd, leyton london E10.
Outstanding
7 February 1972Delivered on: 8 February 1972
Persons entitled: Family Management

Classification: Mortgage
Secured details: £1350.
Particulars: 8 frith road, leyton, l/b of waltham forest.
Outstanding
7 February 1972Delivered on: 8 February 1972
Persons entitled: Family Management

Classification: Mortgage
Secured details: £650.
Particulars: 8 frith road, leyton, l/b of waltham forest.
Outstanding
22 November 1971Delivered on: 23 November 1971
Persons entitled: Tarnbright

Classification: Mortgage
Secured details: £900.
Particulars: 41/43 calderon road, walthamstow.
Outstanding

Filing History

21 December 2020Second filing of Confirmation Statement dated 20 November 2017 (7 pages)
18 December 2020Appointment of Ms Jessica Leonie Joels as a secretary on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Dr Suzanne Lea Morgan on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Myriam Dorothee Joels as a secretary on 18 December 2020 (1 page)
1 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 December 2019Appointment of Mrs Naomi Ann Goldberg as a director on 2 December 2019 (2 pages)
3 December 2019Appointment of Dr Suzanne Lea Morgan as a director on 2 December 2019 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Change of details for Mrs Naomi Ann Goldberg as a person with significant control on 5 March 2018 (2 pages)
19 March 2018Change of details for Ms Jessica Leonie Joels as a person with significant control on 5 March 2018 (2 pages)
19 March 2018Change of details for Dr Suzanne Lea Morgan as a person with significant control on 5 March 2018 (2 pages)
12 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
27 November 2017Change of details for Ms Jessica Leonie Joels as a person with significant control on 1 December 2016 (2 pages)
27 November 2017Change of details for Dr Suzanne Lea Morgan as a person with significant control on 1 December 2016 (2 pages)
27 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
27 November 2017Change of details for Mrs Naomi Ann Goldberg as a person with significant control on 1 December 2016 (2 pages)
27 November 2017Change of details for Dr Suzanne Lea Morgan as a person with significant control on 1 December 2016 (2 pages)
27 November 2017Cessation of Myriam Dorothee Joels as a person with significant control on 1 December 2016 (1 page)
27 November 2017Change of details for Mrs Naomi Ann Goldberg as a person with significant control on 1 December 2016 (2 pages)
27 November 2017Confirmation statement made on 20 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/12/2020
(6 pages)
27 November 2017Cessation of Myriam Dorothee Joels as a person with significant control on 1 December 2016 (1 page)
27 November 2017Change of details for Ms Jessica Leonie Joels as a person with significant control on 1 December 2016 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Director's details changed for Ms Jessica Leonie Joels on 18 December 2015 (2 pages)
22 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Director's details changed for Ms Jessica Leonie Joels on 18 December 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(5 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(5 pages)
15 December 2014Director's details changed for Myriam Dorothee Joels on 1 December 2013 (2 pages)
15 December 2014Secretary's details changed for Myriam Dorothee Joels on 1 December 2013 (1 page)
15 December 2014Director's details changed for Professor Norman Joels on 1 December 2013 (2 pages)
15 December 2014Director's details changed for Myriam Dorothee Joels on 1 December 2013 (2 pages)
15 December 2014Secretary's details changed for Myriam Dorothee Joels on 1 December 2013 (1 page)
15 December 2014Secretary's details changed for Myriam Dorothee Joels on 1 December 2013 (1 page)
15 December 2014Director's details changed for Professor Norman Joels on 1 December 2013 (2 pages)
15 December 2014Director's details changed for Myriam Dorothee Joels on 1 December 2013 (2 pages)
15 December 2014Director's details changed for Professor Norman Joels on 1 December 2013 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(7 pages)
3 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(7 pages)
2 January 2013Director's details changed for Ms Jessica Leonie Joels on 18 June 2012 (2 pages)
2 January 2013Director's details changed for Ms Jessica Leonie Joels on 18 June 2012 (2 pages)
2 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2009Director's details changed for Professor Norman Joels on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Professor Norman Joels on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Myriam Dorothee Joels on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Myriam Dorothee Joels on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Professor Norman Joels on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jessica Joels on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jessica Joels on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Jessica Joels on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Myriam Dorothee Joels on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2008Registered office changed on 02/12/2008 from 12-13 accommodation road golders green london NW11 8ED (1 page)
2 December 2008Return made up to 20/11/08; full list of members (6 pages)
2 December 2008Registered office changed on 02/12/2008 from 12-13 accommodation road golders green london NW11 8ED (1 page)
2 December 2008Return made up to 20/11/08; full list of members (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Return made up to 20/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2007Return made up to 20/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2005Return made up to 20/11/05; full list of members (8 pages)
28 November 2005Return made up to 20/11/05; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2004Secretary's particulars changed;director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Secretary's particulars changed;director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
30 November 2004Return made up to 20/11/04; full list of members (8 pages)
30 November 2004Return made up to 20/11/04; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 November 2003Return made up to 20/11/03; full list of members (8 pages)
27 November 2003Return made up to 20/11/03; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2002Return made up to 20/11/02; full list of members (8 pages)
25 November 2002Return made up to 20/11/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Registered office changed on 24/04/02 from: 85 ballards lane london N3 1XU (1 page)
24 April 2002Registered office changed on 24/04/02 from: 85 ballards lane london N3 1XU (1 page)
26 November 2001Return made up to 20/11/01; full list of members (8 pages)
26 November 2001Return made up to 20/11/01; full list of members (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 20/11/00; full list of members (7 pages)
31 January 2001Return made up to 20/11/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 1999Return made up to 20/11/99; no change of members (5 pages)
5 December 1999Return made up to 20/11/99; no change of members (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1998Return made up to 20/11/98; no change of members (5 pages)
24 November 1998Return made up to 20/11/98; no change of members (5 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1997Return made up to 20/11/97; full list of members (7 pages)
3 December 1997Return made up to 20/11/97; full list of members (7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
10 December 1996Return made up to 20/11/96; full list of members (7 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 December 1996Return made up to 20/11/96; full list of members (7 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 December 1995Return made up to 20/11/95; no change of members (10 pages)
14 December 1995Return made up to 20/11/95; no change of members (10 pages)
1 December 1995Director resigned (4 pages)
1 December 1995Secretary resigned;new secretary appointed (4 pages)
1 December 1995Secretary resigned;new secretary appointed (4 pages)
1 December 1995Director resigned (4 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1966Incorporation (14 pages)