Company NameAlbemarle Park Property Management Co.Limited
Company StatusActive
Company Number00900221
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1967(57 years, 2 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 NameMr John Henry Pike
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(43 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Comyns
Bushey Heath
Bushey
WD23 1HP
Director NameMr Daniel Symon Roth
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(53 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Harrowes Meade
Edgware
HA8 8RS
Director NameMr Wayne Lipman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(53 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleMinicab Driver
Country of ResidenceEngland
Correspondence Address15 Albemarle Park
Stanmore
HA7 4HL
Director NameFrances Aidallbery
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 April 1991)
RoleRetired
Correspondence Address16 Albemarle Park
Marsh Lane
Stanmore
Middlesex
HA7 4HL
Director NameHarry Coleman
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 1995)
RoleRetired
Correspondence Address13 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameSimmie Glazer
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1994)
RoleRetired
Correspondence Address12 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameCyril Simmonds
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleRetired
Correspondence Address14 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameGus Gershon Harvey
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 1992)
RoleRetired
Correspondence Address11 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameLouis Karbritz
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1993)
RoleRetired
Correspondence Address18 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameLeonard Kinsler
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2003)
RoleRetired
Correspondence Address9 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameDavid Mark Llewellin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 July 2003)
RoleAccountant
Correspondence Address8 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Secretary NameSimmie Glazer
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address12 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameRichard Radway
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 January 2006)
RoleRetired
Correspondence Address24 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameHenry Aidallbery
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 1996)
RoleRetired
Correspondence Address16 Albemarle Park
Marsh Lane
Stanmore
Middlesex
HA7 4HL
Director NameFrances Aidallbery
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1996)
RoleRetired
Correspondence Address16 Albemarle Park
Marsh Lane
Stanmore
Middlesex
HA7 4HL
Secretary NameFrances Aidallbery
NationalityBritish
StatusResigned
Appointed25 July 1994(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address16 Albemarle Park
Marsh Lane
Stanmore
Middlesex
HA7 4HL
Director NameAudrey Cohen
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(28 years after company formation)
Appointment Duration25 years, 6 months (resigned 18 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NamePeggy Fortuyn
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(28 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 May 2006)
RoleRetired
Correspondence Address2 Albemarle Park
Marsh Lane
Stanmore
Middlesex
HA7 4HL
Director NameJulian Lawrence
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2000)
RoleSalesman
Correspondence Address22 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NamePauline Simmonds
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(29 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2008)
RoleRetired
Correspondence Address14 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Secretary NameAudrey Cohen
NationalityBritish
StatusResigned
Appointed02 December 1996(29 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameJulie Stanley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(33 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 2006)
RoleSocial Worker Counsellor
Correspondence Address7 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameHenry Werner Goldstein
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2005)
RoleAccountant
Correspondence Address13 Albemarle Park
Marsh Lane
Stanmore
Middlesex
HA7 4HL
Director NamePaul Kinsler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2008)
RoleIT Consultant
Correspondence Address14 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameIsaac Cohen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2007)
RoleShop Assistant
Correspondence Address20 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameMiriam Goldstein
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2008)
RoleRetired
Correspondence Address13 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameSek Hung Wong
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(39 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2009)
RoleBanking
Correspondence Address16 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameMr Nandlal Chhabria
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(39 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Director NameMrs Priscilla Winifred Shirley Sidrak
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(44 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Park
Stanmore
Middlesex
HA7 4HL

Location

Registered Address99 Harrowes Meade
Edgware
HA8 8RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,659
Cash£1,014
Current Liabilities£5,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Filing History

8 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 99 Harrowes Meade Edgware HA8 8RS on 3 February 2021 (1 page)
16 October 2020Appointment of Mr Wayne Lipman as a director on 6 October 2020 (2 pages)
24 September 2020Termination of appointment of Audrey Cohen as a secretary on 18 September 2020 (1 page)
24 September 2020Termination of appointment of Audrey Cohen as a director on 18 September 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Daniel Symon Roth as a director on 29 May 2020 (2 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
3 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
1 April 2016Termination of appointment of Priscilla Winifred Shirley Sidrak as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Priscilla Winifred Shirley Sidrak as a director on 1 April 2016 (2 pages)
6 December 2015Registered office address changed from 23 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL to 250 Hendon Way London NW4 3NL on 6 December 2015 (2 pages)
6 December 2015Registered office address changed from 23 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL to 250 Hendon Way London NW4 3NL on 6 December 2015 (2 pages)
20 August 2015Annual return made up to 31 May 2015 no member list (5 pages)
20 August 2015Annual return made up to 31 May 2015 no member list (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2014Termination of appointment of Nandlal Chhabria as a director on 2 July 2014 (1 page)
22 July 2014Termination of appointment of Nandlal Chhabria as a director on 2 July 2014 (1 page)
22 July 2014Termination of appointment of Nandlal Chhabria as a director on 2 July 2014 (1 page)
16 June 2014Registered office address changed from Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 31 May 2014 no member list (6 pages)
3 June 2014Annual return made up to 31 May 2014 no member list (6 pages)
4 June 2013Annual return made up to 31 May 2013 no member list (6 pages)
4 June 2013Annual return made up to 31 May 2013 no member list (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 June 2012Annual return made up to 31 May 2012 no member list (6 pages)
8 June 2012Annual return made up to 31 May 2012 no member list (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2011Appointment of Mrs Priscilla Winifred Shirley Sidrak as a director (2 pages)
31 August 2011Appointment of Mrs Priscilla Winifred Shirley Sidrak as a director (2 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Appointment of Mr John Henry Pike as a director (2 pages)
11 February 2011Appointment of Mr John Henry Pike as a director (2 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Audrey Cohen on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Audrey Cohen on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2009Appointment terminated director sek wong (1 page)
19 August 2009Appointment terminated director sek wong (1 page)
8 June 2009Annual return made up to 31/05/09 (3 pages)
8 June 2009Annual return made up to 31/05/09 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2008Annual return made up to 31/05/08 (3 pages)
2 June 2008Annual return made up to 31/05/08 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Appointment terminated director miriam goldstein (1 page)
16 April 2008Appointment terminated director pauline simmonds (1 page)
16 April 2008Appointment terminated director paul kinsler (1 page)
16 April 2008Appointment terminated director pauline simmonds (1 page)
16 April 2008Appointment terminated director paul kinsler (1 page)
16 April 2008Appointment terminated director miriam goldstein (1 page)
4 June 2007Annual return made up to 31/05/07 (2 pages)
4 June 2007Annual return made up to 31/05/07 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
6 June 2006Annual return made up to 31/05/06 (3 pages)
6 June 2006Annual return made up to 31/05/06 (3 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Registered office changed on 25/04/06 from: sterling house fulbourne road london E17 4EE (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: sterling house fulbourne road london E17 4EE (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Annual return made up to 31/05/05 (6 pages)
24 June 2005Director resigned (1 page)
24 June 2005Annual return made up to 31/05/05 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2004Memorandum and Articles of Association (21 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2004Memorandum and Articles of Association (21 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Annual return made up to 31/05/04
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Annual return made up to 31/05/04
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2002Annual return made up to 31/05/02
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2002Annual return made up to 31/05/02
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 May 2002Registered office changed on 27/05/02 from: 1/3 st. James chambers north mall edmonton green london N9 0UD (1 page)
27 May 2002Registered office changed on 27/05/02 from: 1/3 st. James chambers north mall edmonton green london N9 0UD (1 page)
6 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
14 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(5 pages)
14 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(5 pages)
29 September 2000Annual return made up to 31/05/00 (5 pages)
29 September 2000Annual return made up to 31/05/00 (5 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 August 1999Annual return made up to 31/05/99 (6 pages)
2 August 1999Annual return made up to 31/05/99 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
17 September 1998Annual return made up to 31/05/98 (6 pages)
17 September 1998Annual return made up to 31/05/98 (6 pages)
23 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 February 1998Full accounts made up to 31 March 1997 (9 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Annual return made up to 31/05/96 (6 pages)
28 August 1996New director appointed (1 page)
28 August 1996Annual return made up to 31/05/96 (6 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Full accounts made up to 31 March 1996 (9 pages)
28 August 1996Full accounts made up to 31 March 1996 (9 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 March 1967Incorporation (21 pages)
8 March 1967Incorporation (21 pages)