Company NameBuckingham Court Residents Management Limited
Company StatusActive
Company Number00964524
CategoryPrivate Limited Company
Incorporation Date22 October 1969(54 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Dennis Victor Bieri
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(30 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Bournewood
Hamstreet
Ashford
Kent
TN28 8RQ
Director NameMr Adnan Shaikh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(34 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address17 Ladysmith Avenue
Ilford
Essex
IG2 7AU
Director NameLuay Govindon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2005(35 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Director NameMr Peter Hemingway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1991(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 1997)
RolePrototype Wireman
Correspondence Address12 Buckingham Court
Northolt
Middlesex
UB5 5BA
Director NameTimothy James Hickinbottom
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleSales Manager
Correspondence Address4 Buckingham Court
Northolt
Middlesex
UB5 5BA
Director NameMr Andrew Hemsley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 1995)
RoleMechanical Engineer
Correspondence Address15 Buckingham Court
Northolt
Middlesex
UB5 5BA
Director NameMiss Catherine Doig
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1995)
RolePrimary School Teacher
Correspondence Address16 Buckingham Court
Northolt
Middlesex
UB5 5BA
Director NameMiss Lorraine Collinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1992)
RoleSales Ledger Administrator
Correspondence Address8 Buckingham Court
Northolt
Middlesex
UB5 5BA
Secretary NameMrs Gabrielle Mary Hemingway
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address12 Buckingham Court
Northolt
Middlesex
UB5 5BA
Director NameDean Groves
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(27 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2003)
RoleLibrarian
Correspondence AddressFlat 16 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Secretary NameCecilia Macey
NationalityBritish
StatusResigned
Appointed17 July 1997(27 years, 9 months after company formation)
Appointment Duration11 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressFlat 7 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Director NameHelen Margaret Stow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(28 years, 8 months after company formation)
Appointment Duration9 months (resigned 15 March 1999)
RoleSecretary
Correspondence Address9 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Secretary NameSamantha Julie Hunter
NationalityBritish
StatusResigned
Appointed15 March 1999(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address8 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Secretary NameMr Dennis Victor Bieri
NationalityBritish
StatusResigned
Appointed29 August 2000(30 years, 10 months after company formation)
Appointment Duration19 years (resigned 05 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Bournewood
Hamstreet
Ashford
Kent
TN28 8RQ
Director NameLeon Chiu
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(34 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2006)
RoleLandlord
Correspondence Address9 Buckingham Court
Northolt
Middlesex
UB5 5BA
Director NameMr Frank Henry Wheeler
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(34 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCranfield 52a Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DB
Director NameMr David Boyce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(35 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Director NameMrs Lynsey Matthews
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(35 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2014)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address5 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Director NameMr Michael James Crane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(35 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2015)
RoleEducation & Training
Country of ResidenceEngland
Correspondence Address18 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Director NameMr Matthew Humphries
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(36 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 January 2015)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Buckingham Court
Church Road
Northolt
Middlesex
UB5 5BA
Director NameMr Glenroy Martin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(36 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Buckingham Court
Northolt
Middlesex
UB5 5BA
Director NameMr Mathew Humphries
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(45 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Buckingham Court Church Road
Northolt
Middlesex
UB5 5BA
Secretary NameRebecca Elizabeth Cobb
StatusResigned
Appointed05 September 2019(49 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 February 2020)
RoleCompany Director
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Aashil Pindolia
5.56%
Ordinary
1 at £1Azma Adnan & Shaikh Adnan
5.56%
Ordinary
1 at £1Martin John Bieri & Dennis Victor Bieri
5.56%
Ordinary
1 at £1Miss S. Saleh-taleghani
5.56%
Ordinary
1 at £1Mr Andrew Pink
5.56%
Ordinary
1 at £1Mr Dean Groves
5.56%
Ordinary
1 at £1Mr E.h. Wheeler
5.56%
Ordinary
1 at £1Mr G. Martin
5.56%
Ordinary
1 at £1Mr Inayatulhag Yasini
5.56%
Ordinary
1 at £1Mr Luay Govindon
5.56%
Ordinary
1 at £1Mr Mathew Humphries
5.56%
Ordinary
1 at £1Mr Michael Crane
5.56%
Ordinary
1 at £1Mr Russell Tillyer
5.56%
Ordinary
1 at £1Nicholas Sonuga
5.56%
Ordinary
1 at £1Raju Kavinia & Nitin Patel
5.56%
Ordinary
1 at £1Safe Haven London
5.56%
Ordinary
1 at £1Sandeep Johal
5.56%
Ordinary
1 at £1Thurvaraken Due Mahadeven
5.56%
Ordinary

Financials

Year2014
Net Worth£23,713
Cash£20,673
Current Liabilities£1,020

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
29 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Termination of appointment of Rebecca Elizabeth Cobb as a secretary on 7 February 2020 (1 page)
31 January 2020Confirmation statement made on 17 January 2020 with updates (6 pages)
18 October 2019Secretary's details changed for Rebecca Elizabeth Cobb on 6 October 2019 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 September 2019Registered office address changed from 13 Bournewood, Hamstreet Ashford Kent TN26 2HJ to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 6 September 2019 (1 page)
5 September 2019Termination of appointment of Dennis Victor Bieri as a secretary on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Frank Henry Wheeler as a director on 5 September 2019 (1 page)
5 September 2019Appointment of Rebecca Elizabeth Cobb as a secretary on 5 September 2019 (2 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
27 January 2018Termination of appointment of Mathew Humphries as a director on 30 November 2017 (1 page)
19 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
22 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 February 2016Termination of appointment of Michael James Crane as a director on 1 January 2015 (1 page)
13 February 2016Termination of appointment of Glenroy Martin as a director on 1 January 2015 (1 page)
13 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 18
(10 pages)
13 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 18
(10 pages)
13 February 2016Termination of appointment of Michael James Crane as a director on 1 January 2015 (1 page)
13 February 2016Termination of appointment of Glenroy Martin as a director on 1 January 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Appointment of Mr Mathew Humphries as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Mathew Humphries as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Mathew Humphries as a director on 1 March 2015 (2 pages)
1 March 2015Termination of appointment of Matthew Humphries as a director on 20 January 2015 (1 page)
1 March 2015Termination of appointment of Matthew Humphries as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Lynsey Matthews as a director on 1 September 2014 (1 page)
20 January 2015Termination of appointment of Lynsey Matthews as a director on 1 September 2014 (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 18
(12 pages)
20 January 2015Termination of appointment of Lynsey Matthews as a director on 1 September 2014 (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 18
(12 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 18
(13 pages)
2 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 18
(13 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (13 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (13 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Termination of appointment of David Boyce as a director (1 page)
20 January 2012Termination of appointment of David Boyce as a director (1 page)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (13 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (13 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
18 January 2010Director's details changed for Lynsey Matthews on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Luay Govindon on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Frank Henry Wheeler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Adnan Shaikh on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Luay Govindon on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Matthew Humphries on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Glenroy Martin on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dennis Victor Bieri on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Matthew Humphries on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Boyce on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Adnan Shaikh on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Boyce on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lynsey Matthews on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dennis Victor Bieri on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Frank Henry Wheeler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Glenroy Martin on 18 January 2010 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Director's change of particulars / adnan shaikh / 10/01/2009 (1 page)
20 January 2009Return made up to 17/01/09; full list of members (13 pages)
20 January 2009Director's change of particulars / adnan shaikh / 10/01/2009 (1 page)
20 January 2009Return made up to 17/01/09; full list of members (13 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2008Location of debenture register (1 page)
23 January 2008Registered office changed on 23/01/08 from: 22A roberts road greatstone new romney kent TN28 8RQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: 22A roberts road greatstone new romney kent TN28 8RQ (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 17/01/08; full list of members (8 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 17/01/08; full list of members (8 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 17/01/07; full list of members (16 pages)
1 February 2007Return made up to 17/01/07; full list of members (16 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 17/01/06; full list of members (15 pages)
17 January 2006Return made up to 17/01/06; full list of members (15 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 January 2005Return made up to 17/01/05; change of members (8 pages)
25 January 2005Return made up to 17/01/05; change of members (8 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 17/01/04; change of members (7 pages)
23 January 2004Return made up to 17/01/04; change of members (7 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 February 2003Return made up to 03/02/03; full list of members (11 pages)
9 February 2003Return made up to 03/02/03; full list of members (11 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Return made up to 03/02/02; change of members (9 pages)
1 March 2002Return made up to 03/02/02; change of members (9 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 February 2001Return made up to 03/02/01; change of members (6 pages)
8 February 2001Return made up to 03/02/01; change of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 8 buckingham court church road northolt middlesex UB5 5BA (1 page)
6 September 2000Registered office changed on 06/09/00 from: 8 buckingham court church road northolt middlesex UB5 5BA (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
16 February 2000Full accounts made up to 31 December 1998 (8 pages)
16 February 2000Full accounts made up to 31 December 1998 (8 pages)
11 February 2000Return made up to 03/02/00; full list of members (6 pages)
11 February 2000Return made up to 03/02/00; full list of members (6 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: 9 buckingham court church road northolt middlesex UB5 5BA (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: 9 buckingham court church road northolt middlesex UB5 5BA (1 page)
10 February 1999Return made up to 03/02/99; full list of members (6 pages)
10 February 1999Return made up to 03/02/99; full list of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (9 pages)
23 July 1998Full accounts made up to 31 December 1997 (9 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: flat 7 buckingham court church road northolt middlesex UB5 5BA (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: flat 7 buckingham court church road northolt middlesex UB5 5BA (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
9 February 1998Return made up to 03/02/98; change of members (6 pages)
9 February 1998Return made up to 03/02/98; change of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 12 buckingham court 289 church road northolt middlesex UB5 5BA (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 12 buckingham court 289 church road northolt middlesex UB5 5BA (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
10 March 1997Return made up to 03/02/97; full list of members (6 pages)
10 March 1997Return made up to 03/02/97; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (6 pages)
26 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
21 March 1995Return made up to 03/02/95; full list of members (8 pages)
21 March 1995Return made up to 03/02/95; full list of members (8 pages)