Company NameManor Court (Harrow) Residents Company Limited
Company StatusActive
Company Number00929348
CategoryPrivate Limited Company
Incorporation Date22 March 1968(56 years, 1 month 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

Secretary NameMrs Linda Conway
NationalityBritish
StatusCurrent
Appointed20 May 1998(30 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 London Road
Stanmore
Middlesex
HA7 4PA
Director NameMrs Linda Conway
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(31 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 London Road
Stanmore
Middlesex
HA7 4PA
Director NameMrs Elaine Cravitz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(31 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD2 3RA
Director NameRakhee Shah
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(38 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCert Accountant
Country of ResidenceEngland
Correspondence Address1a Buckingham Road
Harrow
Middlesex
HA1 4TD
Director NameMrs Annette Hakham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(51 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Loom Lane
Radlett
Hertfordshire
WD7 8NU
Director NameMr John Martin Telfer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 1998)
RoleBank Official
Correspondence Address22 Manor Court
Harrow
Middlesex
HA1 2LD
Director NameMiss Christine Brian
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(24 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 25 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Manor Court
Harrow
Middlesex
HA1 2LD
Director NameMr Bernard Gerald Francis Debressey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 1997)
RoleBanker
Correspondence Address18 Manor Court
Harrow
Middlesex
HA1 2LD
Director NameMrs Hazel Doreen Sage
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1997)
RoleShop Manageress
Correspondence Address5 Manor Court
Harrow
Middlesex
HA1 2LD
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(24 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 07 February 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NameMichael Barry Stannus Gray
NationalityBritish
StatusResigned
Appointed09 May 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address85 Longton Avenue
Sydenham
London
SE26 6RF
Secretary NameMr Bernard Gerald Francis Debressey
NationalityBritish
StatusResigned
Appointed31 August 1993(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1997)
RoleRetired
Correspondence Address18 Manor Court
Harrow
Middlesex
HA1 2LD
Secretary NameGeoffrey Clifford Sanders
NationalityBritish
StatusResigned
Appointed14 June 1997(29 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 1998)
RoleManaging Agent
Correspondence AddressSanders House
Oldfield Circus
Northolt
Middlesex
UB5 4RR
Director NameDorothy Gordon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(31 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hewett Close
Stanmore
Middlesex
HA7 3BU
Director NameRonald Arnold Wolfe
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(31 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 July 2007)
RoleRetired
Correspondence Address27 Lapstone Gardens
Kenton
Middlesex
HA3 0EB
Director NameDalbinder Bhatti
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2001)
RoleManager
Correspondence Address16 Clifton Road
Amersham
Buckinghamshire
HP6 5PU
Director NameWilliam Arends
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2001)
RoleIntellectual Property Lawyer
Correspondence Address12 Manor Court
Bonnersfield Lane
Harrow
Middlesex
HA1 2LD
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(38 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameMiss Sheelan Shah
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(38 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 May 2016)
RoleChtd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Court
Harrow
Middlesex
HA1 2LD
Director NameRavi Guhadasan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(38 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 September 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address47 North Way
Kingsbury
London
NW9 0RD
Director NameBernard Gerald Francis De Bressey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(39 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Manor Court
Bonnersfield Lane
Harrow
Middlesex
HA1 2LD
Director NameIsabel Christina De Bressey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(39 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Manor Court
Bonnersfield Lane
Harrow
Middlesex
HA1 2LD

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £360S.r. Cowan
8.33%
Ordinary
1 at £360Annette Caroline Hakham & Sarah Jane Katz
4.17%
Ordinary
1 at £360Bernard Gerald Francis De Bressey & Isabel Christina De Bressey
4.17%
Ordinary
1 at £360Bhatti
4.17%
Ordinary
1 at £360Christine Brian
4.17%
Ordinary
1 at £360D.s. Manji & S. Manji
4.17%
Ordinary
1 at £360Deepak Aggarwal
4.17%
Ordinary
1 at £360Dhirajlal Jivandas Hathi & Sarlaben Dhirajlal Hathi
4.17%
Ordinary
1 at £360E.g. Cravitz
4.17%
Ordinary
1 at £360K. Patti
4.17%
Ordinary
1 at £360Linda Conway & Dorothy Gordon
4.17%
Ordinary
1 at £360Michael D. Hampshire & Victoria Hampshire
4.17%
Ordinary
1 at £360Mr A.h. Burney & Mrs G. Burney
4.17%
Ordinary
1 at £360Mr E. Cravitz & Mrs Elaine Cravitz
4.17%
Ordinary
1 at £360Parochial Church Council Of The Parish Of St. John The Bapti
4.17%
Ordinary
1 at £360R.g. Shah
4.17%
Ordinary
1 at £360Rakhee Shah
4.17%
Ordinary
1 at £360Ravi Guhadasan
4.17%
Ordinary
1 at £360S. Pomaro
4.17%
Ordinary
1 at £360Sheelan K.k.d Shah
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£16,376
Cash£26,201
Current Liabilities£16,119

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 May 2023Confirmation statement made on 9 May 2023 with updates (7 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
15 January 2020Appointment of Mrs Annette Hakham as a director on 15 January 2020 (2 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 May 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
24 May 2019Termination of appointment of Isabel Christina De Bressey as a director on 26 March 2019 (1 page)
24 May 2019Termination of appointment of Bernard Gerald Francis De Bressey as a director on 26 March 2019 (1 page)
10 December 2018Termination of appointment of Ravi Guhadasan as a director on 20 September 2018 (1 page)
15 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Termination of appointment of Sheelan Shah as a director on 10 May 2016 (1 page)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8,640
(12 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8,640
(12 pages)
19 May 2016Termination of appointment of Sheelan Shah as a director on 10 May 2016 (1 page)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8,640
(12 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8,640
(12 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8,640
(12 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,640
(12 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,640
(12 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,640
(12 pages)
12 August 2013Termination of appointment of Christine Brian as a director (1 page)
12 August 2013Termination of appointment of Dorothy Gordon as a director (1 page)
12 August 2013Termination of appointment of Christine Brian as a director (1 page)
12 August 2013Termination of appointment of Dorothy Gordon as a director (1 page)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
11 May 2011Director's details changed for Dorothy Gordon on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Dorothy Gordon on 1 April 2011 (2 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
11 May 2011Director's details changed for Dorothy Gordon on 1 April 2011 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Termination of appointment of Peter Lewin as a director (1 page)
10 January 2011Termination of appointment of Peter Lewin as a director (1 page)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Director's details changed for Elaine Cravitz on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Bernard Gerald Francis De Bressey on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Linda Conway on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Isabel Christina De Bressey on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Rakhee Shah on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Isabel Christina De Bressey on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Elaine Cravitz on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Dorothy Gordon on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Miss Christine Brian on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (19 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (19 pages)
16 June 2010Director's details changed for Miss Christine Brian on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Sheelan Shah on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Sheelan Shah on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (19 pages)
16 June 2010Director's details changed for Bernard Gerald Francis De Bressey on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Miss Christine Brian on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Sheelan Shah on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Rakhee Shah on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Dorothy Gordon on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Linda Conway on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Elaine Cravitz on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Linda Conway on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Ravi Guhadasan on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Bernard Gerald Francis De Bressey on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Ravi Guhadasan on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Dorothy Gordon on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Ravi Guhadasan on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Isabel Christina De Bressey on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Rakhee Shah on 9 May 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 09/05/09; full list of members (17 pages)
11 May 2009Return made up to 09/05/09; full list of members (17 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Appointment terminated director ronald wolfe (1 page)
7 July 2008Appointment terminated director ronald wolfe (1 page)
12 May 2008Return made up to 09/05/08; full list of members (17 pages)
12 May 2008Return made up to 09/05/08; full list of members (17 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Return made up to 09/05/07; full list of members (10 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Return made up to 09/05/07; full list of members (10 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 09/05/06; full list of members (9 pages)
18 May 2006Return made up to 09/05/06; full list of members (9 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 June 2003Return made up to 09/05/03; no change of members (8 pages)
10 June 2003Return made up to 09/05/03; no change of members (8 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2002Return made up to 09/05/02; change of members (9 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Return made up to 09/05/02; change of members (9 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
13 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
3 July 2000Return made up to 09/05/00; change of members (8 pages)
3 July 2000Return made up to 09/05/00; change of members (8 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
2 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 June 1998Return made up to 09/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1998Return made up to 09/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Secretary resigned;director resigned (1 page)
19 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 May 1997Return made up to 09/05/97; change of members (8 pages)
29 May 1997Return made up to 09/05/97; change of members (8 pages)
8 July 1996Return made up to 09/05/96; full list of members (9 pages)
8 July 1996Return made up to 09/05/96; full list of members (9 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 June 1995Return made up to 09/05/95; full list of members (10 pages)
5 June 1995Return made up to 09/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)