Company NameAugustus Management Limited
Company StatusActive
Company Number00942645
CategoryPrivate Limited Company
Incorporation Date19 November 1968(55 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Arjunan Kulanayagam
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Keswick Avenue
London
SW19 3JE
Director NameMr Christopher Bruce Nicol
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleBank Official Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameSadika Miles
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(30 years, 5 months after company formation)
Appointment Duration25 years
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Rydens Road
Walton On Thames
Surrey
KT12 3AF
Director NameJanette Elizabeth Levett Yeats
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(31 years after company formation)
Appointment Duration24 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighview Court Flat 6
57a Augustus Road
London
SW19 6LU
Director NameDr Gareth Jenkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(37 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameGillian Mary Cairncross Nicol
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(37 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameRossana Saccardi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed24 August 2007(38 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 9 Augustus Road
London
SW19 6LU
Director NamePaola Servini
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed24 August 2007(38 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36 Radcliffe Road
Addiscombe
Croydon
Surrey
CR0 5QF
Director NameMrs Rouhangiz Peck
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(43 years, 5 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28a Gartmoor Gardens
London
SW19 6NY
Director NameDr James William Inigo Kent Bramer
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2018(49 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameMiss Kimberley Anna Maria De Souza
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2018(49 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview Court
57a Augustus Road
London
SW19 6LU
Secretary NameMr Jonathan Timothy Moss
NationalityBritish
StatusCurrent
Appointed28 January 2020(51 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss & Co 42 Wimbledon Hill Road
London
SW19 7PA
Director NameJulian Hindmarsh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 April 1999)
RoleCivil Servant
Correspondence AddressFlat 8
57a Augustus Road
London
SW19 6LU
Director NameEdward Blades
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2001)
RoleCivil Servant
Correspondence AddressFlat 1 High View Court
57a Augustus Road
London
SW19 6LU
Director NameHelen Morton Watson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 January 2018)
RoleRetired Admin Officer British
Country of ResidenceUnited Kingdom
Correspondence Address7 Highview Court
Augustus Road
London
SW19 6LU
Director NameSusan Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 August 1994)
RoleReceptionist
Correspondence AddressFlat 3
Highview Court
London
SW19 6LU
Director NameSolveign Tamara Erika Somlo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration12 years (resigned 08 August 2003)
RoleStudent
Correspondence AddressVia Don Carlo Gnocchi, 19
Milano 20149
Italy
Director NameBernard William Wolfe Amos
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 1999)
RoleInsurance Broker (Retired)
Correspondence AddressFlat 4 High View Court
57a Augustus Road
London
SW19 6LU
Director NameMr Brian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 July 1992)
RoleChartered Accountant
Correspondence Address47 Bastwick Street
London
EC1V 3PS
Secretary NameMr Christopher Bruce Nicol
NationalityBritish
StatusResigned
Appointed06 August 1991(22 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 28 January 2020)
RoleBank Official (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameMirina Muir
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1994(25 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 June 2002)
RoleContracts Officer
Correspondence AddressFlat 3 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameScott Alexander Mitchell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(29 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 22 January 2018)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Highview Court
57a Augustus Road
London
SW19 6LU
Director NamePatrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(32 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 2006)
RoleAccountant
Correspondence AddressFlat 1 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameSamantha Symonds
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(32 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2006)
RoleAccountant
Correspondence AddressFlat 4 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameEmily Saloomeh Peck
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(33 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 April 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameMrs Rouhangiz Peck
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(43 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Highview Court
57a Augustus Road
London
SW19 6LU
Director NameMiss Jennifer Claire Taylor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(49 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 August 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Highview Court
57a Augustus Road
London
SW19 6LU

Contact

Telephone020 87897797
Telephone regionLondon

Location

Registered AddressC/O Andrew Purnell & Co
38 Lambton Road
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Bruce Nicol
10.00%
Ordinary
1 at £1Dr Gareth Jenkins
10.00%
Ordinary
1 at £1Gillian Mary Cairncross Nicol
10.00%
Ordinary
1 at £1Helen Morton Watson
10.00%
Ordinary
1 at £1Janette Elizabeth Levett-yeats
10.00%
Ordinary
1 at £1John Kulanayagam
10.00%
Ordinary
1 at £1Paola Servini & Rossana Saccardi
10.00%
Ordinary
1 at £1Rouhangiz Peck
10.00%
Ordinary
1 at £1Sadika Miles
10.00%
Ordinary
1 at £1Scott Alexander Mitchell
10.00%
Ordinary

Financials

Year2014
Turnover£7,456
Net Worth£4,370
Cash£2,145
Current Liabilities£125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

22 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
4 October 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 September 2023Current accounting period shortened from 31 December 2022 to 30 April 2022 (1 page)
9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
4 October 2022Termination of appointment of Sadika Miles as a director on 1 October 2022 (1 page)
4 October 2022Registered office address changed from Moss & Co 42, Wimbledon Hill Road London SW19 7PA England to C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP on 4 October 2022 (1 page)
4 October 2022Termination of appointment of Jonathan Timothy Moss as a secretary on 31 December 2021 (1 page)
20 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
26 August 2021Termination of appointment of Jennifer Claire Taylor as a director on 26 August 2021 (1 page)
1 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
1 February 2020Notification of a person with significant control statement (2 pages)
28 January 2020Registered office address changed from Flat 2,Highview Court 57a Augustus Road London SW19 6LU to Moss & Co 42, Wimbledon Hill Road London SW19 7PA on 28 January 2020 (1 page)
28 January 2020Appointment of Mr Jonathan Moss as a secretary on 28 January 2020 (2 pages)
28 January 2020Cessation of Christopher Bruce Nicol as a person with significant control on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Christopher Bruce Nicol as a secretary on 28 January 2020 (1 page)
21 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
12 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 May 2018Appointment of Miss Kimberley Anna Maria De Souza as a director on 21 January 2018 (2 pages)
20 May 2018Termination of appointment of Helen Morton Watson as a director on 21 January 2018 (1 page)
20 May 2018Appointment of Doctor James William Inigo Kent Bramer as a director on 21 January 2018 (2 pages)
20 May 2018Termination of appointment of Scott Alexander Mitchell as a director on 22 January 2018 (1 page)
20 May 2018Appointment of Miss Jennifer Claire Taylor as a director on 22 January 2018 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Rossana Saccardi on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Rossana Saccardi on 1 August 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr John Arjunan Kulanayagam on 17 August 2015 (2 pages)
4 July 2016Director's details changed for Mr John Arjunan Kulanayagam on 17 August 2015 (2 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(15 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(15 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(15 pages)
16 August 2015Director's details changed for John Arjunan Kulanayagam on 10 September 2014 (2 pages)
16 August 2015Director's details changed for John Arjunan Kulanayagam on 10 September 2014 (2 pages)
16 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10
(15 pages)
16 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10
(15 pages)
16 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10
(15 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 August 2014Director's details changed for John Arjunan Kulanayagam on 14 February 2014 (2 pages)
17 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 10
(15 pages)
17 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 10
(15 pages)
17 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 10
(15 pages)
17 August 2014Director's details changed for John Arjunan Kulanayagam on 14 February 2014 (2 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 10
(15 pages)
10 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 10
(15 pages)
10 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 10
(15 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 August 2012Appointment of Mrs Rouhangiz Peck as a director (2 pages)
15 August 2012Appointment of Mrs Rouhangiz Peck as a director (2 pages)
15 August 2012Termination of appointment of Rouhangiz Peck as a director (1 page)
15 August 2012Termination of appointment of Rouhangiz Peck as a director (1 page)
7 August 2012Termination of appointment of Emily Peck as a director (1 page)
7 August 2012Appointment of Mrs Rouhangiz Peck as a director (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (15 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (15 pages)
7 August 2012Termination of appointment of Emily Peck as a director (1 page)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (15 pages)
7 August 2012Appointment of Mrs Rouhangiz Peck as a director (2 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (15 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (15 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (15 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 August 2009Return made up to 06/08/09; full list of members (9 pages)
14 August 2009Return made up to 06/08/09; full list of members (9 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 August 2008Return made up to 06/08/08; full list of members (9 pages)
12 August 2008Return made up to 06/08/08; full list of members (9 pages)
29 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
14 August 2007Return made up to 06/08/07; full list of members (12 pages)
14 August 2007Return made up to 06/08/07; full list of members (12 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
18 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
1 August 2005Return made up to 06/08/05; full list of members (13 pages)
1 August 2005Return made up to 06/08/05; full list of members (13 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
29 August 2002Return made up to 06/08/02; full list of members (13 pages)
29 August 2002Return made up to 06/08/02; full list of members (13 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
18 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
15 August 2001Return made up to 06/08/01; full list of members (11 pages)
15 August 2001Return made up to 06/08/01; full list of members (11 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
9 April 2001Full accounts made up to 31 December 2000 (7 pages)
9 April 2001Full accounts made up to 31 December 2000 (7 pages)
9 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2000Full accounts made up to 31 December 1999 (8 pages)
15 March 2000Full accounts made up to 31 December 1999 (8 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
5 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
22 April 1999Full accounts made up to 31 December 1998 (8 pages)
22 April 1999Full accounts made up to 31 December 1998 (8 pages)
3 August 1998Return made up to 06/08/98; full list of members (8 pages)
3 August 1998Return made up to 06/08/98; full list of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
30 July 1997Return made up to 06/08/97; full list of members (8 pages)
30 July 1997Return made up to 06/08/97; full list of members (8 pages)
19 March 1997Full accounts made up to 31 December 1996 (8 pages)
19 March 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
29 July 1996Return made up to 06/08/96; full list of members (8 pages)
29 July 1996Return made up to 06/08/96; full list of members (8 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
25 July 1995Return made up to 06/08/95; full list of members (8 pages)
25 July 1995Return made up to 06/08/95; full list of members (8 pages)
23 March 1995Auditor's resignation (2 pages)
23 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)