Company NameSheridan Court (Management) Limited
DirectorsVirendra Ahuja and Abhishek Agrawal
Company StatusActive
Company Number00966238
CategoryPrivate Limited Company
Incorporation Date14 November 1969(54 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
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 NameMr Virendra Ahuja
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(24 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Haus Block Management 266 Kingsland Road
Hackney
London
E8 4DG
Director NameMr Abhishek Agrawal
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(44 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haus Block Management 266 Kingsland Road
Hackney
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed25 September 2016(46 years, 10 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameHarry Heinz Heber
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleOptician
Correspondence AddressFlat 11 Sheridan Court
Belsize Road
London
NW6 4RY
Secretary NameMarion Phyllis Heber
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleCompany Director
Correspondence AddressFlat 11 Sheridan Court
Belsize Road
London
NW6 4RY
Director NameJohn Anthony Brown
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 1996)
RoleCivil Servant
Correspondence AddressFlat 15 Sheridan Court
Belsize Road
London
NW6 4RY
Director NameJalal Elias Pola
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2001)
RoleTrader
Correspondence Address5 Sheridan Court
47 Belsize Road
London
NW6 4RY
Secretary NameVirendra Ahuja
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Sheridan Court
47 Belsize Road
London
NW6 4RY
Secretary NameMr Virendra Ahuja
NationalityBritish
StatusResigned
Appointed18 July 1994(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Sheridan Court
47 Belsize Road
London
NW6 4RY
Director NameCatherine Rabaiotti
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 13 Sheridan Court
Belsize Road
London
NW6 4RY
Director NameGladys Kitty Michael
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2000)
RoleRetired
Correspondence AddressFlat 6 Sheridan Court
Belsize Road
London
NW6 4RY
Secretary NameSandra Murphy
NationalityBritish
StatusResigned
Appointed22 October 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address10 Sheridan Court
47 Belsize Road
London
NW6 4RY
Director NameSteven Arnold Breslaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2003)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 The Marlowes
London
NW8 6NB
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed19 October 2001(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameSandra Murphy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2004)
RoleHM Diplomatic Service
Correspondence Address10 Sheridan Court
47 Belsize Road
London
NW6 4RY
Director NameJalal Elias Pola
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(35 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 October 2005)
RoleRetired
Correspondence Address5 Sheridan Court
47 Belsize Road
London
NW6 4RY
Director NameJonathan Cohen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(38 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2013)
RoleTicket Man
Country of ResidenceEngland
Correspondence Address47-49 Belize Road
London
NW6 4RY
Secretary NameJonathan Cohen
NationalityBritish
StatusResigned
Appointed10 October 2008(38 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2013)
RoleTicket Man
Country of ResidenceEngland
Correspondence Address47-49 Belize Road
London
NW6 4RY
Director NameYasaman Zokai
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(40 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2018)
RoleTrade Support At Bnpparibas
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Sheridan Court 47 Belsize Road
London
NW6 4RY
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(33 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed01 April 2005(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2009)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed10 September 2009(39 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 January 2010)
Correspondence AddressC/O Ringley Chartered Surveyors
343-349 Royal College Street
Camden Town
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed18 January 2010(40 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2017)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed18 January 2010(40 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2016)
Correspondence AddressRingley House
349 Royal College St
London
NW1 9QS

Location

Registered AddressC/O Haus Block Management
266 Kingsland Road
Hackney
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
26 May 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
10 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
31 August 2021Director's details changed for Mr Abhishek Agrawal on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Virendra Ahuja on 31 August 2021 (2 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
26 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
21 February 2019Termination of appointment of Yasaman Zokai as a director on 1 December 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 March 2017 (1 page)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 May 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 March 2017 (1 page)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 September 2016Appointment of Managed Exit Limited as a secretary on 25 September 2016 (2 pages)
25 September 2016Appointment of Managed Exit Limited as a secretary on 25 September 2016 (2 pages)
8 September 2016Termination of appointment of Ringley Limited as a secretary on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Ringley Limited as a secretary on 8 September 2016 (1 page)
22 July 2016Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG on 22 July 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 36
(9 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 36
(9 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 36
(9 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 36
(9 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 36
(9 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 36
(9 pages)
25 March 2014Appointment of Abhishek Agrawal as a director (3 pages)
25 March 2014Appointment of Abhishek Agrawal as a director (3 pages)
5 February 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for Jonathan Cohen
(4 pages)
5 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Jonathan Cohen
(4 pages)
5 February 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for Jonathan Cohen
(4 pages)
5 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Jonathan Cohen
(4 pages)
8 January 2014Termination of appointment of Jonathan Cohen as a director
  • ANNOTATION A second filed TM01 was registered on 05/02/2014
(3 pages)
8 January 2014Termination of appointment of Jonathan Cohen as a secretary
  • ANNOTATION A second filed TM02 was registered on 05/02/2014
(3 pages)
8 January 2014Termination of appointment of a director
  • ANNOTATION Termination date was removed from the TM01 on 24/02/2014 as it was invalid
(3 pages)
8 January 2014Termination of appointment of a director
  • ANNOTATION Termination date was removed from the TM01 on 24/02/2014 as it was invalid
(3 pages)
8 January 2014Termination of appointment of Jonathan Cohen as a secretary
  • ANNOTATION A second filed TM02 was registered on 05/02/2014
(3 pages)
8 January 2014Termination of appointment of Jonathan Cohen as a director
  • ANNOTATION A second filed TM01 was registered on 05/02/2014
(3 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
23 November 2010Appointment of Yasaman Zokai as a director (3 pages)
23 November 2010Appointment of Yasaman Zokai as a director (3 pages)
14 May 2010Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (13 pages)
14 May 2010Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (13 pages)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 January 2010Termination of appointment of Ringley Shadow Directors Limited as a secretary (2 pages)
21 January 2010Appointment of Ringley Limited as a secretary (3 pages)
21 January 2010Termination of appointment of Ringley Shadow Directors Limited as a secretary (2 pages)
21 January 2010Appointment of Ringley Shadow Directors Limited as a director (3 pages)
21 January 2010Appointment of Ringley Shadow Directors Limited as a director (3 pages)
21 January 2010Appointment of Ringley Limited as a secretary (3 pages)
14 September 2009Appointment terminated secretary ringley company secretary (1 page)
14 September 2009Secretary appointed ringley shadow directors LIMITED (1 page)
14 September 2009Registered office changed on 14/09/2009 from 47-49 belsize road london NW6 4RY (1 page)
14 September 2009Secretary appointed ringley shadow directors LIMITED (1 page)
14 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 September 2009Appointment terminated secretary ringley company secretary (1 page)
14 September 2009Registered office changed on 14/09/2009 from 47-49 belsize road london NW6 4RY (1 page)
14 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 June 2009Return made up to 19/04/09; full list of members (10 pages)
6 June 2009Return made up to 19/04/09; full list of members (10 pages)
24 October 2008Director and secretary appointed jonathan cohen (1 page)
24 October 2008Director and secretary appointed jonathan cohen (1 page)
20 October 2008Registered office changed on 20/10/2008 from 349 royal college street london NW1 9QS (1 page)
20 October 2008Registered office changed on 20/10/2008 from 349 royal college street london NW1 9QS (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 April 2008Return made up to 19/04/08; full list of members (9 pages)
22 April 2008Return made up to 19/04/08; full list of members (9 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (7 pages)
30 April 2007Return made up to 19/04/07; full list of members (7 pages)
12 May 2006Return made up to 19/04/06; full list of members (12 pages)
12 May 2006Return made up to 19/04/06; full list of members (12 pages)
20 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
20 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(14 pages)
20 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(14 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New director appointed (3 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: hathaway house popes drive london N3 1QF (1 page)
6 April 2005Registered office changed on 06/04/05 from: hathaway house popes drive london N3 1QF (1 page)
6 April 2005Secretary resigned (1 page)
11 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
11 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 April 2004Return made up to 19/04/04; full list of members (13 pages)
30 April 2004Return made up to 19/04/04; full list of members (13 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
10 May 2003Return made up to 19/04/03; full list of members (14 pages)
10 May 2003Return made up to 19/04/03; full list of members (14 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
22 May 2002Return made up to 19/04/02; full list of members (9 pages)
22 May 2002Return made up to 19/04/02; full list of members (9 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 October 2001Registered office changed on 24/10/01 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
5 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
5 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
8 June 2001Return made up to 19/04/01; change of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
8 June 2001Return made up to 19/04/01; change of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
16 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
15 May 2000Return made up to 19/04/00; full list of members; amend (8 pages)
15 May 2000Return made up to 19/04/00; full list of members; amend (8 pages)
5 May 2000Return made up to 19/04/00; no change of members (7 pages)
5 May 2000Return made up to 19/04/00; no change of members (7 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
17 May 1999Return made up to 19/04/99; full list of members (6 pages)
17 May 1999Return made up to 19/04/99; full list of members (6 pages)
25 July 1998Accounts for a small company made up to 30 September 1996 (3 pages)
25 July 1998Accounts for a small company made up to 30 September 1996 (3 pages)
25 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 May 1998Return made up to 19/04/98; full list of members (9 pages)
21 May 1998Return made up to 19/04/98; full list of members (9 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
14 May 1997Return made up to 19/04/97; full list of members (8 pages)
14 May 1997Return made up to 19/04/97; full list of members (8 pages)
9 November 1996Director resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996New director appointed (2 pages)
15 October 1996Accounts for a small company made up to 30 September 1995 (3 pages)
15 October 1996Accounts for a small company made up to 30 September 1995 (3 pages)
26 May 1996Return made up to 19/04/96; no change of members (4 pages)
26 May 1996Return made up to 19/04/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 November 1969Incorporation (16 pages)
14 November 1969Incorporation (16 pages)