Company NameAngloflats Limited
Company StatusDissolved
Company Number00973565
CategoryPrivate Limited Company
Incorporation Date2 March 1970(54 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed22 July 2016(46 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E, 1-3 Canfield Place
London
NW6 3BT
Director NameMr David Aubrey Sanford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Engel Park
London
NW7 2HD
Director NameJeffrey Hartley Bannister
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 29 December 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage
Eashing Lane
Godalming
Surrey
GU7 2QA
Director NameHarry Disley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 22 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Corner
Church Street
Petworth
West Sussex
GU28 0AD
Secretary NameJeffrey Hartley Bannister
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 22 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage
Eashing Lane
Godalming
Surrey
GU7 2QA
Director NameMrs Gay Elizabeth Sanford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(41 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 July 2013)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMr Neil Sanford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(43 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 July 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashley Walk
London
NW7 1DU
Director NameMrs Louise Wheeler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(43 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Spencers Road
Maidenhead
Berks
SL6 6LN
Director NameMargaret Mary Bannister
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(46 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Corner Church Street
Petworth
West Sussex
GU28 0AD
Secretary NameHarry Disley
StatusResigned
Appointed30 May 2016(46 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 July 2016)
RoleCompany Director
Correspondence AddressPark Corner Church Street
Petworth
West Sussex
GU28 0AD

Contact

Telephone020 84466620
Telephone regionLondon

Location

Registered AddressSuite E, 1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

33 at £1Harry Disley
33.33%
Ordinary
22 at £1Margaret Mary Bannister
22.22%
Ordinary
16 at £1Louise Wheeler
16.16%
Ordinary
16 at £1Neil Sandford
16.16%
Ordinary
11 at £1Jeffrey Hartley Bannister
11.11%
Ordinary
1 at £1Neil Sanford & Louise Wheeler
1.01%
Ordinary

Financials

Year2014
Net Worth£5,482,629
Cash£78,422
Current Liabilities£33,016

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 April 1972Delivered on: 19 April 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, dennington park road, london N.W.6.
Outstanding
20 January 1972Delivered on: 26 January 1972
Persons entitled: Gwendoline D. Eastace.

Classification: Charge
Secured details: £5,000.
Particulars: 19 holmdale road hampstead, london.
Outstanding
17 August 1971Delivered on: 17 November 1971
Persons entitled: Temperance Permanent Building Society

Classification: Mortge. Registered pursuant to an order of court of 5-11-71.
Secured details: £11,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Not being monies secured by a mortgage, of other property.
Particulars: 10 inglewood road, london, N.W.6.
Outstanding
13 September 1971Delivered on: 27 September 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 dennington park road, harpstead, london N.W.6 title no:- ln 155143.
Outstanding
29 March 1971Delivered on: 14 April 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ingelwood rd, hampstead, london N.W.6.
Outstanding
2 March 1971Delivered on: 11 March 1971
Persons entitled: South of England Building Society

Classification: Legal charge
Secured details: £10,000 and further advances.
Particulars: 19, holmdale road, hempstead, N.W.6.
Outstanding
19 February 1971Delivered on: 23 February 1971
Persons entitled: Goulston Finance Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, inglewood road, london. N.W.6. title no: ngl 123597.
Outstanding
8 July 1986Delivered on: 17 July 1986
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, chertsey road woking, surrey.
Outstanding
8 February 1982Delivered on: 8 February 1982
Persons entitled: St. Pancras Building Society

Classification: Legal charge
Secured details: £61,950.
Particulars: F/H premises known as 77 victoria street windsor, royal borough of windsor title no. Bk 177004.
Outstanding
28 July 1970Delivered on: 18 August 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, inglewood road, london N.W.6 title no. Ngl 123597.
Outstanding
8 December 1981Delivered on: 14 December 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 inglewood rd hampstead title no. Ln 180891.
Outstanding
28 February 1978Delivered on: 3 March 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H house 6 inglewood road, london N.W.6.
Outstanding
28 February 1978Delivered on: 3 March 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H house 75 philbeach gardens, london SW5.
Outstanding
29 April 1974Delivered on: 8 May 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3,4,7,8,9 & 10 andersons place, hounslow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1974Delivered on: 8 May 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,6,11 & 12 andersons place, hounslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1974Delivered on: 8 May 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14 & 15 andersons place hounslow heston & isleworth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1973Delivered on: 19 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, dennington park road, hampstead, london N.W.6.
Outstanding
12 September 1972Delivered on: 14 September 1972
Persons entitled: South of England Building Society

Classification: Legal charge
Secured details: £16,000.
Particulars: 25 dennington pk rd, hampstead NW6.
Outstanding
7 September 1972Delivered on: 13 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 inglewood rd, hampstead london.
Outstanding
5 September 1972Delivered on: 12 September 1972
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, holmdale road, london. N.W.6.
Outstanding
31 March 1970Delivered on: 20 April 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 holmdale road, london N.W.6.
Outstanding
8 July 1986Delivered on: 17 July 1986
Satisfied on: 3 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, inglewood road, hampstead, london NW6.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (1 page)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Termination of appointment of Jeffrey Hartley Bannister as a secretary on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Harry Disley as a director on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Harry Disley as a secretary on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Margaret Mary Bannister as a director on 22 July 2016 (1 page)
2 February 2017Appointment of Ms Dianne Levinson as a director on 22 July 2016 (2 pages)
2 February 2017Termination of appointment of Harry Disley as a secretary on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Louise Wheeler as a director on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Jeffrey Hartley Bannister as a secretary on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page)
2 February 2017Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Suite E, 1-3 Canfield Place London NW6 3BT on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Margaret Mary Bannister as a director on 22 July 2016 (1 page)
2 February 2017Appointment of Ms Dianne Levinson as a director on 22 July 2016 (2 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 February 2017Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Suite E, 1-3 Canfield Place London NW6 3BT on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Louise Wheeler as a director on 22 July 2016 (1 page)
2 February 2017Termination of appointment of Harry Disley as a director on 22 July 2016 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 September 2016Satisfaction of charge 11 in full (1 page)
14 September 2016Satisfaction of charge 4 in full (1 page)
14 September 2016Satisfaction of charge 4 in full (1 page)
14 September 2016Satisfaction of charge 11 in full (1 page)
23 July 2016Satisfaction of charge 10 in full (4 pages)
23 July 2016Satisfaction of charge 7 in full (4 pages)
23 July 2016Satisfaction of charge 19 in full (4 pages)
23 July 2016Satisfaction of charge 21 in full (4 pages)
23 July 2016Satisfaction of charge 15 in full (4 pages)
23 July 2016Satisfaction of charge 9 in full (4 pages)
23 July 2016Satisfaction of charge 14 in full (4 pages)
23 July 2016Satisfaction of charge 7 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Satisfaction of charge 15 in full (4 pages)
23 July 2016Satisfaction of charge 10 in full (4 pages)
23 July 2016Satisfaction of charge 5 in full (4 pages)
23 July 2016Satisfaction of charge 16 in full (4 pages)
23 July 2016Satisfaction of charge 20 in full (4 pages)
23 July 2016Satisfaction of charge 12 in full (4 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
23 July 2016Satisfaction of charge 9 in full (4 pages)
23 July 2016Satisfaction of charge 21 in full (4 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
23 July 2016Satisfaction of charge 17 in full (4 pages)
23 July 2016Satisfaction of charge 13 in full (4 pages)
23 July 2016Satisfaction of charge 19 in full (4 pages)
23 July 2016Satisfaction of charge 6 in full (4 pages)
23 July 2016Satisfaction of charge 8 in full (4 pages)
23 July 2016Satisfaction of charge 18 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Satisfaction of charge 6 in full (4 pages)
23 July 2016Satisfaction of charge 8 in full (4 pages)
23 July 2016Satisfaction of charge 17 in full (4 pages)
23 July 2016Satisfaction of charge 12 in full (4 pages)
23 July 2016Satisfaction of charge 14 in full (4 pages)
23 July 2016Satisfaction of charge 20 in full (4 pages)
23 July 2016Satisfaction of charge 3 in full (4 pages)
23 July 2016Satisfaction of charge 13 in full (4 pages)
23 July 2016Satisfaction of charge 18 in full (4 pages)
23 July 2016Satisfaction of charge 3 in full (4 pages)
23 July 2016Satisfaction of charge 16 in full (4 pages)
23 July 2016Satisfaction of charge 5 in full (4 pages)
22 June 2016Termination of appointment of Jeffrey Hartley Bannister as a director on 29 December 2015 (2 pages)
22 June 2016Termination of appointment of Jeffrey Hartley Bannister as a director on 29 December 2015 (2 pages)
22 June 2016Appointment of Harry Disley as a secretary on 30 May 2016 (3 pages)
22 June 2016Appointment of Harry Disley as a secretary on 30 May 2016 (3 pages)
9 May 2016Appointment of Margaret Mary Bannister as a director on 11 April 2016 (3 pages)
9 May 2016Appointment of Margaret Mary Bannister as a director on 11 April 2016 (3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(8 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 99
(8 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 99
(8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 September 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 99
(8 pages)
16 September 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 99
(8 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(8 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Appointment of Mr Neil Sanford as a director (3 pages)
31 July 2013Appointment of Mr Neil Sanford as a director (3 pages)
31 July 2013Termination of appointment of Gay Sanford as a director (1 page)
31 July 2013Termination of appointment of Gay Sanford as a director (1 page)
30 July 2013Appointment of Mrs Louise Wheeler as a director (3 pages)
30 July 2013Appointment of Mrs Louise Wheeler as a director (3 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
7 February 2012Termination of appointment of David Sanford as a director (1 page)
7 February 2012Termination of appointment of David Sanford as a director (1 page)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Appointment of Mrs Gay Elizabeth Sanford as a director (3 pages)
22 June 2011Appointment of Mrs Gay Elizabeth Sanford as a director (3 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 January 2010Director's details changed for Jeffrey Hartley Bannister on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Aubrey Sanford on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Harry Disley on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jeffrey Hartley Bannister on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Aubrey Sanford on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Harry Disley on 20 January 2010 (2 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 January 2009Return made up to 20/01/09; full list of members (4 pages)
24 January 2009Return made up to 20/01/09; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Return made up to 20/01/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from global house 303 ballards lane london N12 8NP (1 page)
17 September 2008Registered office changed on 17/09/2008 from global house 303 ballards lane london N12 8NP (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Return made up to 20/01/08; full list of members (4 pages)
2 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 20/01/07; full list of members (8 pages)
3 May 2007Return made up to 20/01/07; full list of members (8 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 August 2006Registered office changed on 21/08/06 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
21 August 2006Registered office changed on 21/08/06 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
23 January 2006Return made up to 20/01/06; full list of members (8 pages)
23 January 2006Return made up to 20/01/06; full list of members (8 pages)
29 December 2005Accounts made up to 31 March 2005 (16 pages)
29 December 2005Accounts made up to 31 March 2005 (16 pages)
26 January 2005Return made up to 20/01/05; full list of members (8 pages)
26 January 2005Return made up to 20/01/05; full list of members (8 pages)
6 December 2004Accounts made up to 31 March 2004 (17 pages)
6 December 2004Accounts made up to 31 March 2004 (17 pages)
26 January 2004Return made up to 20/01/04; full list of members (8 pages)
26 January 2004Return made up to 20/01/04; full list of members (8 pages)
20 January 2004Accounts made up to 31 March 2003 (17 pages)
20 January 2004Accounts made up to 31 March 2003 (17 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
6 February 2003Accounts made up to 31 March 2002 (18 pages)
6 February 2003Accounts made up to 31 March 2002 (18 pages)
26 January 2003Return made up to 20/01/03; full list of members (8 pages)
26 January 2003Return made up to 20/01/03; full list of members (8 pages)
14 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Accounts made up to 31 March 2001 (16 pages)
4 February 2002Accounts made up to 31 March 2001 (16 pages)
2 February 2001Accounts made up to 31 March 2000 (13 pages)
2 February 2001Accounts made up to 31 March 2000 (13 pages)
25 January 2001Return made up to 20/01/01; full list of members (8 pages)
25 January 2001Return made up to 20/01/01; full list of members (8 pages)
26 January 2000Return made up to 20/01/00; full list of members (8 pages)
26 January 2000Return made up to 20/01/00; full list of members (8 pages)
24 January 2000Accounts made up to 31 March 1999 (13 pages)
24 January 2000Accounts made up to 31 March 1999 (13 pages)
12 March 1999Secretary's particulars changed;director's particulars changed (1 page)
12 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 February 1999Registered office changed on 24/02/99 from: 22 epsom road, guildford, surrey GU1 3JN (1 page)
24 February 1999Registered office changed on 24/02/99 from: 22 epsom road, guildford, surrey GU1 3JN (1 page)
1 February 1999Accounts made up to 31 March 1998 (13 pages)
1 February 1999Accounts made up to 31 March 1998 (13 pages)
13 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Accounts made up to 31 March 1997 (12 pages)
29 January 1998Accounts made up to 31 March 1997 (12 pages)
21 January 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 20/01/97; full list of members (6 pages)
27 January 1997Return made up to 20/01/97; full list of members (6 pages)
18 December 1996Accounts made up to 31 March 1996 (12 pages)
18 December 1996Accounts made up to 31 March 1996 (12 pages)
5 February 1996Accounts made up to 31 March 1995 (13 pages)
5 February 1996Accounts made up to 31 March 1995 (13 pages)
19 January 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 January 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 March 1970Incorporation (13 pages)
2 March 1970Incorporation (13 pages)