Company Name83 Belgrave Road Tenants Association Limited
Company StatusActive
Company Number00965292
CategoryPrivate Limited Company
Incorporation Date3 November 1969(54 years, 6 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 NameSasha Harris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed25 November 2004(35 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 88
95 Wilton Road
London
SW1V 1BZ
Director NameMr James Ian Lennox Napier
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(38 years after company formation)
Appointment Duration16 years, 5 months
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
83 Belgrave Road, Pimlico
London
SW1V 2BG
Director NameMorris Zarantonello
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed30 August 2013(43 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleStudent
Country of ResidenceItaly
Correspondence AddressFlat 7 83 Belgrave Road
London
SW1V 2BG
Secretary NameMr Richard Fry
StatusCurrent
Appointed19 April 2016(46 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMrs Adriana Martini
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(46 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 83 Belgrave Road
London
SW1V 2BG
Director NameMr Stephen Lawrence Price
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(46 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4, 83 Belgrave Road
London
SW1V 2BG
Director NameMary Lilian Wortley Marle
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration2 months, 1 week (resigned 29 January 1992)
RoleSecretary
Correspondence Address83 Belgrave Road
London
SW1V 2BG
Director NameMr John Shorrock Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration24 years, 3 months (resigned 19 February 2016)
RolePublican
Country of ResidenceSpain
Correspondence AddressFlat 3 83 Belgrave Road
London
SW1V 2BG
Director NameStephen John Pratt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 March 2004)
RoleAccountant
Correspondence Address83 Belgrave Road
London
SW1V 2BG
Director NameChristopher Lennox Napier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration15 years, 10 months (resigned 24 September 2007)
RoleSolicitor
Correspondence AddressFlat 3 83 Belgrave Road
London
SW1V 2BG
Director NameLinda Mei
Date of BirthAugust 1920 (Born 103 years ago)
NationalityItalian
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 December 1999)
RoleCompany Director
Correspondence Address83 Belgrave Road
London
SW1V 2BG
Director NameMr John George Norman Duthie-Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration14 years, 11 months (resigned 06 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrieweathers House
East Street
Mayfield
East Sussex
TN20 6RJ
Director NameMiranda Carey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration9 years, 8 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address83 Belgrave Road
London
SW1V 2BG
Secretary NameStephen John Pratt
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address83 Belgrave Road
London
SW1V 2BG
Director NamePeter Gordon Kilgour
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressFlat 6
83 Belgrave Road
London
SW1V 2BG
Director NameRupert Adam Kenlock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(32 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 February 2014)
RoleProperty Developer
Correspondence Address83 Belgrave Road
London
SW1V 2BG
Director NameDaniel Biggs
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(32 years, 9 months after company formation)
Appointment Duration11 years (resigned 22 August 2013)
RoleBuyer
Correspondence Address28 Buckingham Road
Hockley
Essex
SS5 4UE
Director NameEmily Tabisz
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 January 2013)
RolePhotographer
Correspondence AddressFlat 5 83 Belgrave Road
London
SW1V 2BG
Secretary NameEmily Tabisz
NationalityBritish
StatusResigned
Appointed15 March 2004(34 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2009)
RolePhotographer
Correspondence AddressFlat 5 83 Belgrave Road
London
SW1V 2BG
Secretary NameMr John William Biggs
NationalityBritish
StatusResigned
Appointed05 March 2009(39 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCompton Upper Icknield Way
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Director NameNino Nebojsa Tufegdzic
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(39 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2013)
RoleEconomist
Correspondence AddressFlat 7
83 Belgrave Road
London
SW1V 2BG
Director NameMr Mark Anthony Waters
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 83 Belgrave Road
London
SW1V 2BG
Director NameEmma-Jane Eloise Price
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(43 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 83 Belgrave Road
London
SW1V 2BG
Secretary NameDr Anna Louise Rossiter
StatusResigned
Appointed01 November 2013(44 years after company formation)
Appointment Duration6 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address83 Belgrave Road
London
SW1V 2BG
Secretary NameMr James Ian Lennox Napier
StatusResigned
Appointed01 May 2014(44 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2016)
RoleCompany Director
Correspondence Address83 Belgrave Road Flat 1
83 Belgrave Road
Pimlico
London
SW1V 2BG

Contact

Telephone020 78211682
Telephone regionLondon

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £50David Burgess
14.29%
Ordinary
1 at £50Emma Jane Price
14.29%
Ordinary
1 at £50James Ian Lennox Napier
14.29%
Ordinary
1 at £50John Shorrock Gray
14.29%
Ordinary
1 at £50Linda Zhang
14.29%
Ordinary
1 at £50Morris Zarantonello
14.29%
Ordinary
1 at £50Sasha Harris
14.29%
Ordinary

Financials

Year2014
Net Worth£350

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (2 weeks, 2 days ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

9 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
19 January 2023Director's details changed for Mrs Adriana Martini on 19 January 2023 (2 pages)
19 January 2023Appointment of B-Hive Company Secretarial Services Limited as a secretary on 16 January 2023 (2 pages)
19 January 2023Director's details changed for Morris Zarantonello on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Mr James Ian Lennox Napier on 19 January 2023 (2 pages)
19 January 2023Termination of appointment of Richard Fry as a secretary on 16 January 2023 (1 page)
19 January 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2023 (1 page)
19 January 2023Director's details changed for Mr Stephen Lawrence Price on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Mr David Christopher Burgess on 19 January 2023 (2 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 February 2022Appointment of Mr David Christopher Burgess as a director on 15 February 2022 (2 pages)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 August 2016Appointment of Mr Stephen Lawrence Price as a director on 4 August 2016 (2 pages)
17 August 2016Appointment of Mrs Adriana Martini as a director on 26 July 2016 (2 pages)
17 August 2016Appointment of Mr Stephen Lawrence Price as a director on 4 August 2016 (2 pages)
17 August 2016Termination of appointment of Emma-Jane Eloise Price as a director on 4 August 2016 (1 page)
17 August 2016Appointment of Mrs Adriana Martini as a director on 26 July 2016 (2 pages)
17 August 2016Termination of appointment of Emma-Jane Eloise Price as a director on 4 August 2016 (1 page)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 May 2016Termination of appointment of John Shorrock Gray as a director on 19 February 2016 (1 page)
24 May 2016Termination of appointment of John Shorrock Gray as a director on 19 February 2016 (1 page)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 350
(9 pages)
10 May 2016Appointment of Mr Richard Fry as a secretary on 19 April 2016 (2 pages)
10 May 2016Termination of appointment of James Ian Lennox Napier as a secretary on 19 April 2016 (1 page)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 350
(9 pages)
10 May 2016Registered office address changed from 83 Belgrave Road London SW1V 2BG to 52 Moreton Street London SW1V 2PB on 10 May 2016 (1 page)
10 May 2016Termination of appointment of James Ian Lennox Napier as a secretary on 19 April 2016 (1 page)
10 May 2016Appointment of Mr Richard Fry as a secretary on 19 April 2016 (2 pages)
10 May 2016Registered office address changed from 83 Belgrave Road London SW1V 2BG to 52 Moreton Street London SW1V 2PB on 10 May 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 350
(9 pages)
6 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 350
(9 pages)
6 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 350
(9 pages)
11 April 2015Termination of appointment of Mark Anthony Waters as a director on 20 August 2014 (1 page)
11 April 2015Termination of appointment of Mark Anthony Waters as a director on 20 August 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
9 June 2014Appointment of Mr James Ian Lennox Napier as a secretary (2 pages)
9 June 2014Appointment of Mr James Ian Lennox Napier as a secretary (2 pages)
4 June 2014Termination of appointment of Anna Rossiter as a secretary (1 page)
4 June 2014Termination of appointment of Anna Rossiter as a secretary (1 page)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 350
(10 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 350
(10 pages)
10 April 2014Register inspection address has been changed from Compton Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LY (1 page)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 350
(10 pages)
10 April 2014Register inspection address has been changed from Compton Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LY (1 page)
9 April 2014Director's details changed for Mr John Shorrock Gray on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr John Shorrock Gray on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Emma-Jane Eloise Price on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Sasha Harris on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Sasha Harris on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Emma-Jane Eloise Price on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr John Shorrock Gray on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Emma-Jane Eloise Price on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Sasha Harris on 9 April 2014 (2 pages)
12 February 2014Appointment of Dr Anna Louise Rossiter as a secretary (2 pages)
12 February 2014Appointment of Dr Anna Louise Rossiter as a secretary (2 pages)
12 February 2014Termination of appointment of John Biggs as a secretary (1 page)
12 February 2014Termination of appointment of John Biggs as a secretary (1 page)
6 February 2014Appointment of Mr Mark Waters as a director (2 pages)
6 February 2014Appointment of Mr Mark Waters as a director (2 pages)
5 February 2014Termination of appointment of Rupert Kenlock as a director (1 page)
5 February 2014Termination of appointment of Rupert Kenlock as a director (1 page)
8 October 2013Appointment of Morris Zarantonello as a director (3 pages)
8 October 2013Appointment of Morris Zarantonello as a director (3 pages)
16 September 2013Register(s) moved to registered office address (2 pages)
16 September 2013Register(s) moved to registered office address (2 pages)
10 September 2013Termination of appointment of Nino Tufegdzic as a director (2 pages)
10 September 2013Termination of appointment of Nino Tufegdzic as a director (2 pages)
9 September 2013Appointment of Emma-Jane Eloise Price as a director (3 pages)
9 September 2013Appointment of Emma-Jane Eloise Price as a director (3 pages)
30 August 2013Termination of appointment of Daniel Biggs as a director (2 pages)
30 August 2013Termination of appointment of Daniel Biggs as a director (2 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (19 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (19 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (19 pages)
29 January 2013Appointment of Mark Anthony Waters as a director (3 pages)
29 January 2013Appointment of Mark Anthony Waters as a director (3 pages)
25 January 2013Termination of appointment of Emily Tabisz as a director (2 pages)
25 January 2013Termination of appointment of Emily Tabisz as a director (2 pages)
11 May 2012Register(s) moved to registered inspection location (2 pages)
11 May 2012Annual return made up to 7 April 2012 (20 pages)
11 May 2012Register(s) moved to registered inspection location (2 pages)
11 May 2012Annual return made up to 7 April 2012 (20 pages)
11 May 2012Annual return made up to 7 April 2012 (20 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (20 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (20 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (20 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 August 2010Director's details changed for Sasha Harris on 7 April 2010 (3 pages)
2 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (20 pages)
2 August 2010Director's details changed for Sasha Harris on 7 April 2010 (3 pages)
2 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (20 pages)
2 August 2010Director's details changed for Sasha Harris on 7 April 2010 (3 pages)
2 August 2010Register inspection address has been changed (2 pages)
2 August 2010Register inspection address has been changed (2 pages)
2 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (20 pages)
21 January 2010Annual return made up to 7 April 2009 (8 pages)
21 January 2010Director's details changed for Daniel Biggs on 7 April 2009 (1 page)
21 January 2010Annual return made up to 7 April 2009 (8 pages)
21 January 2010Annual return made up to 7 April 2009 (8 pages)
21 January 2010Director's details changed for Daniel Biggs on 7 April 2009 (1 page)
21 January 2010Director's details changed for Daniel Biggs on 7 April 2009 (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Director appointed nino nebojsa tufegdzic (2 pages)
23 March 2009Director appointed nino nebojsa tufegdzic (2 pages)
16 March 2009Secretary appointed john william biggs (2 pages)
16 March 2009Appointment terminated secretary emily tabisz (1 page)
16 March 2009Appointment terminated secretary emily tabisz (1 page)
16 March 2009Secretary appointed john william biggs (2 pages)
29 August 2008Return made up to 07/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2008Return made up to 07/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 April 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 April 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 June 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 June 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 January 2005Return made up to 21/11/04; full list of members (11 pages)
4 January 2005Return made up to 21/11/04; full list of members (11 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 December 2003Return made up to 21/11/03; full list of members (11 pages)
22 December 2003Return made up to 21/11/03; full list of members (11 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 February 2003Return made up to 21/11/02; full list of members (11 pages)
3 February 2003Return made up to 21/11/02; full list of members (11 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
18 January 2002Return made up to 21/11/01; full list of members (9 pages)
18 January 2002Return made up to 21/11/01; full list of members (9 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 December 2000Return made up to 21/11/00; full list of members (10 pages)
18 December 2000Return made up to 21/11/00; full list of members (10 pages)
30 October 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Director resigned (1 page)
17 December 1999Return made up to 21/11/99; full list of members (10 pages)
17 December 1999Return made up to 21/11/99; full list of members (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 December 1998Return made up to 21/11/98; no change of members (6 pages)
21 December 1998Return made up to 21/11/98; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 January 1998Return made up to 21/11/97; no change of members (6 pages)
16 January 1998Return made up to 21/11/97; no change of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 December 1996Return made up to 21/11/96; full list of members (8 pages)
20 December 1996Return made up to 21/11/96; full list of members (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
20 December 1995Return made up to 21/11/95; no change of members (6 pages)
20 December 1995Return made up to 21/11/95; no change of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 November 1969Certificate of incorporation (1 page)
3 November 1969Incorporation (15 pages)
3 November 1969Incorporation (15 pages)
3 November 1969Certificate of incorporation (1 page)