Company NameWickliffe Avenue Property Management Co.Limited
DirectorsSheila Ann Laikin and Stanley Cecil Coorsh
Company StatusActive
Company Number00932016
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 1968(55 years, 11 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 NameMrs Sheila Ann Laikin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(45 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Stanley Cecil Coorsh
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(54 years after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindeep Lane
London
NW9 6BX
Secretary NameTrust Property Management Limited (Corporation)
StatusCurrent
Appointed14 January 2019(50 years, 8 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Anne Barnett
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleHousewife
Correspondence Address17 Cranmer Court
London
N3 3HG
Director NameMr Lionel Brilliant
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 1995)
RoleRetired
Correspondence Address21 Cranmer Court
London
N3 3HG
Director NameMrs Anne Davis
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(22 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 December 2006)
RoleAdvertising Consultant Directo
Country of ResidenceUnited Kingdom
Correspondence Address24 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameMr Gene David Wolfe
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(22 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 September 2001)
RoleRetired
Correspondence Address16 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameMr Michael Anthony Green
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 March 1996)
RoleCommercial Surveyor
Correspondence Address2 Cranmere Court
London
N3 3HG
Director NameMr Ernest Nathan
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 March 1994)
RoleRetired
Correspondence Address20 Cranmere Court
London
N3 3HG
Secretary NameMr Gene David Wolfe
NationalityBritish
StatusResigned
Appointed12 March 1991(22 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 September 2001)
RoleCompany Director
Correspondence Address16 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameMrs Philippa Ettle Boyden
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleHousewife
Correspondence Address13 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameJack Kyte
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2000)
RoleRetired
Correspondence Address18 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameInge Nathan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(31 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2006)
RoleRetired
Correspondence Address20 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Secretary NameMrs Anne Davis
NationalityBritish
StatusResigned
Appointed08 October 2001(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameMr Stanley Cecil Coorsh
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(34 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2015)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address10 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NamePeter Bernard Geiger
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(37 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2006)
RolePsychotherapist
Correspondence Address3 Huguenot House
Oxendon Street
London
SW1Y 4EH
Director NameLynda Craig
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(37 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 May 2006)
RoleRetired
Correspondence AddressFlat 12 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Secretary NameMs Penelope Ruth Gostyn
NationalityBritish
StatusResigned
Appointed01 November 2005(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cyprus Avenue
London
N3 1SS
Director NameMr Alan Samuels
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(37 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameMrs Jennifer Susan King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(43 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Davor Radojevic
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Ravi Lakhaney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(45 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Claire Sandra Rose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(49 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2022)
RoleHouswife
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Ravi Lakhaney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(54 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindeep Lane
London
NW9 6BX
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed01 November 2007(39 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 2013)
Correspondence Address120 Brent Street
London
NW4 2DT
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed17 December 2013(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(47 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Jennifer Susan King as a director on 3 June 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 14 January 2019 (1 page)
14 January 2019Appointment of Trust Property Management Limited as a secretary on 14 January 2019 (2 pages)
2 January 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 January 2019 (1 page)
16 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 February 2018Appointment of Mrs Claire Sandra Rose as a director on 12 February 2018 (2 pages)
30 January 2018Termination of appointment of Ravi Lakhaney as a director on 26 January 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (4 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (4 pages)
22 January 2015Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page)
22 January 2015Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page)
22 January 2015Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
15 January 2015Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page)
15 January 2015Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page)
15 January 2015Termination of appointment of Stanley Cecil Coorsh as a director on 7 January 2015 (1 page)
26 November 2014Termination of appointment of Alan Samuels as a director on 24 November 2014 (1 page)
26 November 2014Termination of appointment of Alan Samuels as a director on 24 November 2014 (1 page)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 January 2014Appointment of Mrs Sheila Ann Laikin as a director (2 pages)
13 January 2014Appointment of Mrs Sheila Ann Laikin as a director (2 pages)
9 January 2014Appointment of Mr Ravi Lakhaney as a director (2 pages)
9 January 2014Appointment of Mr Ravi Lakhaney as a director (2 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
17 December 2013Registered office address changed from 120 Brent Street London NW4 2DT on 17 December 2013 (1 page)
17 December 2013Appointment of United Company Secretaries as a secretary (2 pages)
17 December 2013Termination of appointment of Defries and Associates Limited as a secretary (1 page)
17 December 2013Termination of appointment of Defries and Associates Limited as a secretary (1 page)
17 December 2013Registered office address changed from 120 Brent Street London NW4 2DT on 17 December 2013 (1 page)
17 December 2013Appointment of United Company Secretaries as a secretary (2 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
14 March 2012Appointment of Ms Jennifer Susan King as a director (2 pages)
14 March 2012Appointment of Mr Davor Radojevic as a director (2 pages)
14 March 2012Appointment of Ms Jennifer Susan King as a director (2 pages)
14 March 2012Appointment of Mr Davor Radojevic as a director (2 pages)
18 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
18 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
7 October 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
1 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
18 January 2010Director's details changed for Stanley Cecil Coorsh on 1 December 2009 (2 pages)
18 January 2010Secretary's details changed for Defries and Associates Limited on 1 December 2009 (2 pages)
18 January 2010Secretary's details changed for Defries and Associates Limited on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Stanley Cecil Coorsh on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Alan Samuels on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Stanley Cecil Coorsh on 1 December 2009 (2 pages)
18 January 2010Secretary's details changed for Defries and Associates Limited on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
18 January 2010Director's details changed for Alan Samuels on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Alan Samuels on 1 December 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
14 January 2009Annual return made up to 31/12/08 (2 pages)
14 January 2009Annual return made up to 31/12/08 (2 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 August 2008Annual return made up to 31/12/07 (2 pages)
12 August 2008Annual return made up to 31/12/07 (2 pages)
2 April 2008Registered office changed on 02/04/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
11 February 2008Secretary resigned (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (2 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Annual return made up to 31/12/06 (2 pages)
16 January 2007Annual return made up to 31/12/06 (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
6 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
7 February 2006Annual return made up to 31/12/05 (2 pages)
7 February 2006Registered office changed on 07/02/06 from: central hse. Upper woburn pl. London WC1H 0QA (1 page)
7 February 2006Registered office changed on 07/02/06 from: central hse. Upper woburn pl. London WC1H 0QA (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Annual return made up to 31/12/05 (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
10 May 2005Annual return made up to 31/12/04 (6 pages)
10 May 2005Annual return made up to 31/12/04 (6 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
14 January 2004Annual return made up to 31/12/03 (5 pages)
14 January 2004Annual return made up to 31/12/03 (5 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
5 March 2003Annual return made up to 31/12/02 (5 pages)
5 March 2003Annual return made up to 31/12/02 (5 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
19 November 2002Total exemption full accounts made up to 30 June 2002 (16 pages)
19 November 2002Total exemption full accounts made up to 30 June 2002 (16 pages)
29 January 2002Annual return made up to 31/12/01 (5 pages)
29 January 2002Annual return made up to 31/12/01 (5 pages)
28 January 2002Location of register of members (1 page)
28 January 2002Location of register of members (1 page)
26 November 2001Full accounts made up to 30 June 2001 (7 pages)
26 November 2001Full accounts made up to 30 June 2001 (7 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Annual return made up to 31/12/00 (5 pages)
4 January 2001Annual return made up to 31/12/00 (5 pages)
10 October 2000Full accounts made up to 30 June 2000 (9 pages)
10 October 2000Full accounts made up to 30 June 2000 (9 pages)
15 February 2000Annual return made up to 31/12/99 (5 pages)
15 February 2000Annual return made up to 31/12/99 (5 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
29 September 1999Full accounts made up to 30 June 1999 (7 pages)
29 September 1999Full accounts made up to 30 June 1999 (7 pages)
11 January 1999Annual return made up to 31/12/98 (5 pages)
11 January 1999Annual return made up to 31/12/98 (5 pages)
22 October 1998Full accounts made up to 30 June 1998 (7 pages)
22 October 1998Full accounts made up to 30 June 1998 (7 pages)
23 February 1998Annual return made up to 31/12/97 (5 pages)
23 February 1998Annual return made up to 31/12/97 (5 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1997Full accounts made up to 30 June 1997 (7 pages)
6 October 1997Full accounts made up to 30 June 1997 (7 pages)
20 January 1997Annual return made up to 31/12/96 (4 pages)
20 January 1997Annual return made up to 31/12/96 (4 pages)
21 October 1996Full accounts made up to 30 June 1996 (7 pages)
21 October 1996Full accounts made up to 30 June 1996 (7 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Annual return made up to 31/12/95 (5 pages)
31 March 1996Annual return made up to 31/12/95 (5 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
4 October 1995Full accounts made up to 30 June 1995 (7 pages)
4 October 1995Full accounts made up to 30 June 1995 (7 pages)