Company NameRidgeway Heights Management Limited
DirectorsJohanna Kernot and Michael Charles Lawrance
Company StatusActive
Company Number00905267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 1967(56 years, 12 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 NameMs Johanna Kernot
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(54 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSr Program Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Michael Charles Lawrance
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(55 years, 11 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Scott Alexander
StatusCurrent
Appointed16 November 2023(56 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameJane Carole Greenwood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 March 1992)
RoleHousewife
Correspondence Address1 Avalon Close
Enfield
Middlesex
EN2 8LP
Director NameMiss Christine Evans
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1993)
RoleUnderwriter
Correspondence Address39 Avalon Close
The Ridgeway
Enfield
Middlesex
EN2 8LR
Director NameJennifer Anne Bodden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish British
StatusResigned
Appointed10 September 1991(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 March 2000)
RoleSecretary
Correspondence Address30 Avalon Close
The Ridgeway
Enfield
Middlesex
EN2 8LR
Secretary NameJennifer Anne Bodden
NationalityEnglish British
StatusResigned
Appointed10 September 1991(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address30 Avalon Close
The Ridgeway
Enfield
Middlesex
EN2 8LR
Director NameMr Edwin Charles Ackerman
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1992)
RoleRetired
Correspondence Address13 Avalon Close
The Ridgeway
Enfield
Middlesex
EN2 8LP
Director NameMiss Theresa Deakin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 1994)
RolePolice Officer
Correspondence Address31 Avalon Close
Enfield
Middlesex
EN2 8LR
Director NameKim Lesley Korakdis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(26 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 August 1994)
RoleBuying Administration Supervis
Correspondence Address25 Avalon Close
Enfield
Middlesex
EN2 8LR
Director NameSimon Andrew Fitzroy McKenna
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(26 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 1998)
RoleManagement Accountant
Correspondence Address7 Avalon Close
Enfield
Middlesex
EN2 8LP
Director NameKenneth George Warren
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(33 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleRetired
Correspondence Address15 Avalon Close
Enfield
Middlesex
EN2 8LP
Director NameJane Carole Greenwood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(33 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence Address1 Avalon Close
Enfield
Middlesex
EN2 8LP
Secretary NameGrant Murdoch Sinclair
NationalityBritish
StatusResigned
Appointed05 February 2001(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2003)
RoleCompany Director
Correspondence Address17 Merton Road
Enfield
Middlesex
EN2 0LS
Director NameMiss Elena Soteriades
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(34 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 March 2020)
RoleBanking
Country of ResidenceCyprus
Correspondence Address29 The Green
London
N21 1HS
Secretary NameSimon Andrew Fitzroy McKenna
NationalityBritish
StatusResigned
Appointed31 August 2001(34 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2001)
RoleConsultant
Correspondence Address7 Avalon Close
Enfield
Middlesex
EN2 8LP
Director NameJane Edmonds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(34 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Liberty Close
Hertford
SG13 8JY
Secretary NameMark Dwyer
NationalityBritish
StatusResigned
Appointed06 October 2003(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 October 2005)
RoleFinance
Correspondence Address8 Avalon Close
Enfield
Middlesex
EN2 8LP
Director NameScott Jonathan Rudland
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2005(38 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 October 2005)
RoleCival Servant
Correspondence Address41 Avalon Close
Enfield
Middlesex
EN2 8LR
Director NameMark Dwyer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(38 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 October 2006)
RoleFuneral Director
Correspondence Address8 Avalon Close
Enfield
Middlesex
EN2 8LP
Secretary NameStephen Norman Melia
NationalityBritish
StatusResigned
Appointed12 October 2005(38 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 July 2016)
RoleProperty Mgr
Country of ResidenceEngland
Correspondence Address104 Tenniswood Road
Enfield
Middlesex
EN1 3HE
Director NameMr Kirk Scott Maxwell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(42 years after company formation)
Appointment Duration10 years, 9 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadside Great North Road
North Mymms
Hatfield
Hertfordshire
AL9 6DA
Director NameTim Lomer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(42 years after company formation)
Appointment Duration12 years, 2 months (resigned 28 July 2021)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Holbeck Lane
Cheshunt
Hertfordshire
EN7 6QH
Secretary NameMr Graham Keith Jacob
StatusResigned
Appointed27 July 2016(49 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameMiss Michelle Anne Suckling
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(52 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 March 2022)
RoleInsurer Broker Development Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Julian Harris
StatusResigned
Appointed02 March 2021(53 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2003(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 October 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Filing History

8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 March 2020Appointment of Miss Michelle Anne Suckling as a director on 3 March 2020 (2 pages)
3 March 2020Termination of appointment of Elena Soteriades as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Kirk Scott Maxwell as a director on 3 March 2020 (1 page)
15 October 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
15 November 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
27 July 2016Appointment of Mr Graham Keith Jacob as a secretary on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Graham Keith Jacob as a secretary on 27 July 2016 (2 pages)
25 July 2016Termination of appointment of Stephen Norman Melia as a secretary on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Stephen Norman Melia as a secretary on 25 July 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
10 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
26 September 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 September 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 September 2014Director's details changed for Miss Elena Papaioannou on 1 September 2013 (2 pages)
17 September 2014Annual return made up to 31 August 2014 no member list (6 pages)
17 September 2014Director's details changed for Miss Elena Papaioannou on 1 September 2013 (2 pages)
17 September 2014Director's details changed for Miss Elena Papaioannou on 1 September 2013 (2 pages)
17 September 2014Annual return made up to 31 August 2014 no member list (6 pages)
16 September 2014Director's details changed for Mr Kirk Scott Maxwell on 1 September 2013 (2 pages)
16 September 2014Director's details changed for Mr Kirk Scott Maxwell on 1 September 2013 (2 pages)
16 September 2014Director's details changed for Jane Edmonds on 1 September 2013 (2 pages)
16 September 2014Director's details changed for Jane Edmonds on 1 September 2013 (2 pages)
16 September 2014Director's details changed for Jane Edmonds on 1 September 2013 (2 pages)
16 September 2014Director's details changed for Mr Kirk Scott Maxwell on 1 September 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
29 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
30 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
30 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
11 September 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 September 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
6 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
22 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
22 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
21 September 2011Director's details changed for Miss Elena Papaioannou on 30 August 2011 (2 pages)
21 September 2011Director's details changed for Miss Elena Papaioannou on 30 August 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 August 2010Annual return made up to 31 August 2010 no member list (6 pages)
31 August 2010Director's details changed for Tim Lomer on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Tim Lomer on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Jane Edmonds on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Miss Elena Papaioannou on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Jane Edmonds on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 no member list (6 pages)
31 August 2010Director's details changed for Miss Elena Papaioannou on 31 August 2010 (2 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Annual return made up to 31/08/09 (3 pages)
10 September 2009Annual return made up to 31/08/09 (3 pages)
8 June 2009Director appointed kirk maxwell (2 pages)
8 June 2009Director appointed kirk maxwell (2 pages)
4 June 2009Director appointed tim lomer (2 pages)
4 June 2009Director appointed tim lomer (2 pages)
19 January 2009Full accounts made up to 30 June 2008 (10 pages)
19 January 2009Full accounts made up to 30 June 2008 (10 pages)
10 September 2008Annual return made up to 31/08/08 (2 pages)
10 September 2008Annual return made up to 31/08/08 (2 pages)
15 October 2007Full accounts made up to 30 June 2007 (10 pages)
15 October 2007Full accounts made up to 30 June 2007 (10 pages)
27 September 2007Annual return made up to 31/08/07 (2 pages)
27 September 2007Annual return made up to 31/08/07 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
27 September 2006Annual return made up to 31/08/06 (2 pages)
27 September 2006Annual return made up to 31/08/06 (2 pages)
15 September 2006Full accounts made up to 30 June 2006 (10 pages)
15 September 2006Full accounts made up to 30 June 2006 (10 pages)
19 April 2006Full accounts made up to 30 June 2005 (10 pages)
19 April 2006Full accounts made up to 30 June 2005 (10 pages)
15 December 2005Full accounts made up to 30 June 2004 (10 pages)
15 December 2005Full accounts made up to 30 June 2004 (10 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
17 November 2005Annual return made up to 31/08/05 (4 pages)
17 November 2005Annual return made up to 31/08/05 (4 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 October 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
10 November 2004Director's particulars changed (2 pages)
10 November 2004Director's particulars changed (2 pages)
13 October 2004Annual return made up to 31/08/04 (4 pages)
13 October 2004Annual return made up to 31/08/04 (4 pages)
26 May 2004Full accounts made up to 30 June 2003 (10 pages)
26 May 2004Full accounts made up to 30 June 2003 (10 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
13 October 2003Annual return made up to 31/08/03 (4 pages)
13 October 2003Annual return made up to 31/08/03 (4 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: ian gibbs 49-51 windmill hill enfield middlesex EN2 7AE (2 pages)
27 May 2003Registered office changed on 27/05/03 from: ian gibbs 49-51 windmill hill enfield middlesex EN2 7AE (2 pages)
20 May 2003Full accounts made up to 30 June 2002 (11 pages)
20 May 2003Full accounts made up to 30 June 2002 (11 pages)
13 September 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
13 September 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
13 September 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
13 September 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
12 September 2002Annual return made up to 31/08/02
  • 363(287) ‐ Registered office changed on 12/09/02
(4 pages)
12 September 2002Annual return made up to 31/08/02
  • 363(287) ‐ Registered office changed on 12/09/02
(4 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Annual return made up to 31/08/01
  • 363(287) ‐ Registered office changed on 10/10/01
(4 pages)
10 October 2001Annual return made up to 31/08/01
  • 363(287) ‐ Registered office changed on 10/10/01
(4 pages)
10 October 2001New secretary appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page)
9 May 2001Registered office changed on 09/05/01 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
14 November 2000New director appointed (1 page)
14 November 2000New director appointed (1 page)
26 October 2000Annual return made up to 31/08/00 (4 pages)
26 October 2000Annual return made up to 31/08/00 (4 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page)
20 April 2000Registered office changed on 20/04/00 from: 30 avalon close the ridgeway enfield EN2 8LR (1 page)
20 April 2000Registered office changed on 20/04/00 from: 30 avalon close the ridgeway enfield EN2 8LR (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
20 August 1999Full accounts made up to 30 June 1999 (9 pages)
20 August 1999Full accounts made up to 30 June 1999 (9 pages)
20 August 1999Annual return made up to 31/08/99 (4 pages)
20 August 1999Annual return made up to 31/08/99 (4 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
4 September 1998Annual return made up to 31/08/98 (4 pages)
4 September 1998Annual return made up to 31/08/98 (4 pages)
3 September 1998Full accounts made up to 30 June 1998 (9 pages)
3 September 1998Full accounts made up to 30 June 1998 (9 pages)
3 September 1997Full accounts made up to 30 June 1997 (9 pages)
3 September 1997Annual return made up to 10/09/97 (4 pages)
3 September 1997Full accounts made up to 30 June 1997 (9 pages)
3 September 1997Annual return made up to 10/09/97 (4 pages)
13 September 1996Annual return made up to 10/09/96 (4 pages)
13 September 1996Full accounts made up to 30 June 1996 (9 pages)
13 September 1996Full accounts made up to 30 June 1996 (9 pages)
13 September 1996Annual return made up to 10/09/96 (4 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1995Annual return made up to 10/09/95 (4 pages)
29 August 1995Full accounts made up to 30 June 1995 (9 pages)
29 August 1995Annual return made up to 10/09/95 (4 pages)
29 August 1995Full accounts made up to 30 June 1995 (9 pages)
4 May 1967Incorporation (20 pages)
4 May 1967Incorporation (20 pages)
4 May 1967Certificate of incorporation (1 page)
4 May 1967Certificate of incorporation (1 page)