Company NameLandau Morley Registrars Limited
Company StatusActive
Company Number00963464
CategoryPrivate Limited Company
Incorporation Date8 October 1969(54 years, 7 months ago)
Previous NameL.M.S. Registrars (Cheapside) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Faber
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameDavid Richard Passey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Cray Valley Road
Orpington
Kent
BR5 2EY
Director NameDarshana Premji
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameBarry Hoffman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Ashok Shridhar Ingle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address370-386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Ravindra Vishwanath Patwardhan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(21 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2010)
RoleChartered Secretary
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Secretary NameMs Ann Elizabeth Walters
NationalityBritish
StatusResigned
Appointed14 September 1991(21 years, 11 months after company formation)
Appointment Duration29 years, 12 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Jaysukh Amritlal Thakrar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Manor Road
Harrow
Middlesex
HA1 2PF
Director NameLynn Christine Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameGeoffrey Brian Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 02 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Michael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 02 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Carmel Court
Gloucester Gardens
London
NW11 9AD
Director NameRobert Marek Jezierski
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 02 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Paul Louis Kutner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Bhupendra Ratilal Thakrar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Richard Lampert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(35 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Contact

Websitelandaumorley.co.uk
Telephone020 89035122
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ann Elizabeth Walters
50.00%
Ordinary
1 at £1Darshana Premji
50.00%
Ordinary

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

17 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
27 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
9 March 2022Director's details changed for Berish Hoffman on 1 February 2022 (2 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
30 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
14 September 2021Cessation of Ann Elizabeth Walters as a person with significant control on 2 September 2021 (1 page)
14 September 2021Termination of appointment of Ann Elizabeth Walters as a secretary on 2 September 2021 (1 page)
14 September 2021Appointment of Paul Faber as a director on 2 September 2021 (2 pages)
14 September 2021Appointment of Berish Hoffman as a director on 2 September 2021 (2 pages)
14 September 2021Termination of appointment of Michael Gerald Freedman as a director on 2 September 2021 (1 page)
14 September 2021Appointment of David Richard Passey as a director on 2 September 2021 (2 pages)
14 September 2021Termination of appointment of Geoffrey Brian Davies as a director on 2 September 2021 (1 page)
14 September 2021Notification of Paul Faber as a person with significant control on 2 September 2021 (2 pages)
14 September 2021Termination of appointment of Robert Marek Jezierski as a director on 2 September 2021 (1 page)
14 September 2021Appointment of Darshana Premji as a director on 2 September 2021 (2 pages)
1 April 2021Termination of appointment of Paul Louis Kutner as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Bhupendra Ratilal Thakrar as a director on 31 March 2021 (1 page)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 October 2020Termination of appointment of Lynn Christine Williams as a director on 30 September 2020 (1 page)
22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
1 April 2019Secretary's details changed for Ms Ann Elizabeth Walters on 13 March 2019 (1 page)
13 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 (1 page)
13 March 2019Director's details changed for Mr Bhupendra Ratilal Thakrar on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Geoffrey Brian Davies on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Paul Louis Kutner on 13 March 2019 (2 pages)
13 March 2019Change of details for Ms Ann Elizabeth Walters as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Lynn Christine Williams on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Robert Marek Jezierski on 13 March 2019 (2 pages)
13 March 2019Change of details for Darshana Premji as a person with significant control on 13 March 2019 (2 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 October 2016Director's details changed for Mr Paul Louis Kutner on 5 April 2016 (2 pages)
20 October 2016Director's details changed for Mr Paul Louis Kutner on 5 April 2016 (2 pages)
11 January 2016Termination of appointment of Richard Lampert as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Richard Lampert as a director on 31 December 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(10 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(10 pages)
9 April 2015Director's details changed for Geoffrey Brian Davies on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Bhupendra Ratilal Thakrar on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Geoffrey Brian Davies on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Robert Marek Jezierski on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Michael Gerald Freedman on 24 February 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House 370 / 386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Director's details changed for Lynn Christine Williams on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Robert Marek Jezierski on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Bhupendra Ratilal Thakrar on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Richard Lampert on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Ann Elizabeth Walters on 9 April 2015 (1 page)
9 April 2015Director's details changed for Richard Lampert on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House 370 / 386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Director's details changed for Richard Lampert on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Michael Gerald Freedman on 24 February 2015 (2 pages)
9 April 2015Secretary's details changed for Ann Elizabeth Walters on 9 April 2015 (1 page)
9 April 2015Director's details changed for Geoffrey Brian Davies on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Robert Marek Jezierski on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Paul Louis Kutner on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Paul Louis Kutner on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Paul Louis Kutner on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Bhupendra Ratilal Thakrar on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Ann Elizabeth Walters on 9 April 2015 (1 page)
9 April 2015Director's details changed for Lynn Christine Williams on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Lynn Christine Williams on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House 370 / 386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(10 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(10 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(10 pages)
2 October 2013Secretary's details changed for Ann Elizabeth Walters on 14 September 2013 (2 pages)
2 October 2013Secretary's details changed for Ann Elizabeth Walters on 14 September 2013 (2 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(10 pages)
2 October 2012Director's details changed for Michael Gerald Freedman on 14 September 2012 (2 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
2 October 2012Director's details changed for Michael Gerald Freedman on 14 September 2012 (2 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
30 September 2011Director's details changed for Mr Paul Louis Kutner on 14 September 2011 (2 pages)
30 September 2011Director's details changed for Geoffrey Brian Davies on 14 September 2011 (2 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
30 September 2011Director's details changed for Mr Paul Louis Kutner on 14 September 2011 (2 pages)
30 September 2011Director's details changed for Richard Lampert on 14 September 2011 (2 pages)
30 September 2011Director's details changed for Richard Lampert on 14 September 2011 (2 pages)
30 September 2011Director's details changed for Geoffrey Brian Davies on 14 September 2011 (2 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 September 2010Director's details changed for Mr Paul Louis Kutner on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Robert Marek Jezierski on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Robert Marek Jezierski on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Geoffrey Brian Davies on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Bhupendra Ratilal Thakrar on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Geoffrey Brian Davies on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Lynn Christine Williams on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Lynn Christine Williams on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Paul Louis Kutner on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Bhupendra Ratilal Thakrar on 14 September 2010 (2 pages)
31 March 2010Termination of appointment of Ravindra Patwardhan as a director (1 page)
31 March 2010Termination of appointment of Ravindra Patwardhan as a director (1 page)
23 September 2009Return made up to 14/09/09; full list of members (6 pages)
23 September 2009Return made up to 14/09/09; full list of members (6 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 September 2008Return made up to 14/09/08; full list of members (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 September 2008Return made up to 14/09/08; full list of members (6 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 September 2007Return made up to 14/09/07; full list of members (3 pages)
21 September 2007Return made up to 14/09/07; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 September 2006Return made up to 14/09/06; full list of members (3 pages)
25 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 September 2005Return made up to 14/09/05; full list of members (4 pages)
26 September 2005Return made up to 14/09/05; full list of members (4 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Return made up to 14/09/04; full list of members (10 pages)
27 September 2004Return made up to 14/09/04; full list of members (10 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 September 2003Return made up to 14/09/03; full list of members (10 pages)
26 September 2003Return made up to 14/09/03; full list of members (10 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 September 2002Return made up to 14/09/02; full list of members (10 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002Return made up to 14/09/02; full list of members (10 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 November 2001Return made up to 14/09/01; full list of members (8 pages)
2 November 2001Return made up to 14/09/01; full list of members (8 pages)
22 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 October 2000Return made up to 14/09/00; full list of members (9 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Return made up to 14/09/00; full list of members (9 pages)
27 September 1999Return made up to 14/09/99; full list of members (8 pages)
27 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 September 1999Return made up to 14/09/99; full list of members (8 pages)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Return made up to 14/09/98; no change of members (7 pages)
23 September 1998Return made up to 14/09/98; no change of members (7 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 September 1997Return made up to 14/09/97; no change of members (7 pages)
23 September 1997Return made up to 14/09/97; no change of members (7 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Return made up to 14/09/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
(9 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Return made up to 14/09/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
(9 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (3 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 October 1995Return made up to 14/09/95; no change of members (4 pages)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 October 1995Return made up to 14/09/95; no change of members (4 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)