Company NameBakrans Limited
DirectorsGerardine Goodwin and Almaz Siobhane Cleary
Company StatusActive
Company Number00995284
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Gerardine Goodwin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2020(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManager Business Support
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road Glenthorne Road
London
W6 0LJ
Director NameMrs Almaz Siobhane Cleary
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Team Leader
Country of ResidenceEngland
Correspondence Address3 Harland Court Merle Avenue
Harefield
Uxbridge
UB9 6DE
Director NameMiss Marion Williams
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1997)
RoleRetired
Correspondence Address7 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameMrs Beatrice Channing
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1997)
RoleRetired
Correspondence Address8 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameMr Carl Parrish
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 August 2001)
RoleFleet Sales Manager
Correspondence Address3 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Secretary NameMrs Beatrice Channing
NationalityBritish
StatusResigned
Appointed21 October 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1997)
RoleRetired
Correspondence Address8 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameKay Farrimond
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2001)
RoleMicrobiologist
Correspondence Address3 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameWinifred Rhoda Mary Yason
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(26 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Secretary NameMr Carl Parrish
NationalityBritish
StatusResigned
Appointed21 October 1998(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address3 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameJustine Carole Beasley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2003)
RoleMedical Laboratory Assistant
Correspondence Address6 Harland Court
Merle Avenue
Harefield Uxbridge
Middlesex
UB9 6DE
Director NameTimothy Malcolm Beasley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(30 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 March 2015)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address6 Harland Court
Merle Avenue
Harefield Uxbridge
Middlesex
UB9 6DE
Secretary NameJustine Carole Beasley
NationalityBritish
StatusResigned
Appointed15 August 2001(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2008)
RoleMedical Laboratory Assistant
Correspondence Address6 Harland Court
Merle Avenue
Harefield Uxbridge
Middlesex
UB9 6DE
Director NameColin Charles Rudd
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(33 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Harland Court
Merle Avenue Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameDaniel Simon Witte
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2009)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address3 Harland Court
Merle Avenue
Harefield
Middlesex
UB9 6DE
Secretary NameNigel Frederick Rushton
NationalityBritish
StatusResigned
Appointed01 December 2008(38 years after company formation)
Appointment Duration11 years (resigned 18 December 2019)
RoleCompany Director
Correspondence Address6 Harland Court Merle Avenue
Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameMr Gary Lloyd Sterling
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(44 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Merle Avenue
Harefield
Middlesex
UB9 6DE
Director NameMr Mark Andrew Turner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(44 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Harland Court Merle Avenue
Harefield
Uxbridge
UB9 6DE
Director NameMs Rebecca Emmanuel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Harland Court Merle Avenue
Harefield
Uxbridge
Middlesex
UB9 6DE
Director NameMr Gerald Cleary
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(47 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merle Avenue
Harefield
Uxbridge
UB9 6DE
Director NameMrs Almaz Siobhane Sheehy
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(47 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merle Avenue
Harefield
Uxbridge
UB9 6DE
Secretary NameMiss Rebecca Emmanuel
StatusResigned
Appointed18 December 2019(49 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2020)
RoleCompany Director
Correspondence Address3 Merle Avenue
Harefield
Uxbridge
UB9 6DE
Secretary NameMs Gerardine Goodwin
StatusResigned
Appointed21 September 2020(49 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2022)
RoleCompany Director
Correspondence Address59 Glenthorne Road Glenthorne Road
London
W6 0LJ
Director NameMrs Christine Elizabeth Beatrice Mitchell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(49 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Harland Court Merle Avenue
Harefield
Uxbridge
UB9 6DE

Location

Registered Address59 Glenthorne Road Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Gary Sterling
8.33%
Ordinary
12 at £1Greg Smith
8.33%
Ordinary
12 at £1Joan Ethel Stone & Mr Peter Sydney Stone
8.33%
Ordinary
12 at £1Mark Andrew Turner & June Caroline Schubert
8.33%
Ordinary
12 at £1Miss Christine Elizabeth Beatrice Channing
8.33%
Ordinary
12 at £1Mr Colin Charles Rudd
8.33%
Ordinary
12 at £1Mr Colin Charles Rudd & Mrs Barbara Nellie Rudd
8.33%
Ordinary
12 at £1Mr David Roy Banger & Mrs Frances May Hand
8.33%
Ordinary
12 at £1Mr Nigel Robert Burgess
8.33%
Ordinary
12 at £1Mr Timothy Malcolm Beasley
8.33%
Ordinary
12 at £1Ms Linda Christine Marsden
8.33%
Ordinary
12 at £1Paul Burgess
8.33%
Ordinary

Financials

Year2014
Turnover£8,930
Net Worth£6,960
Cash£6,943

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

26 January 2021Director's details changed for Mrs Christine Elizabeth Beatrice Mitchell on 21 October 2020 (2 pages)
25 January 2021Director's details changed for Mrs Christine Elizabeth Beatrice Emerson on 21 October 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
18 November 2020Director's details changed for Mrs Almaz Siobhane Sheehy on 18 August 2020 (2 pages)
17 November 2020Termination of appointment of Gerald Cleary as a director on 18 August 2020 (1 page)
9 November 2020Director's details changed for Mrs Christine Elizabeth Beatrice Emerson on 5 October 2020 (2 pages)
9 November 2020Director's details changed for Mr Gerald Cleary on 21 September 2020 (2 pages)
9 November 2020Director's details changed for Mr Gerald Cleary on 18 August 2020 (2 pages)
30 October 2020Director's details changed for Mrs Almaz Siobhane Cleary on 18 August 2020 (2 pages)
30 October 2020Appointment of Mr Gerald Cleary as a director on 18 August 2020 (2 pages)
29 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
15 October 2020Director's details changed for Mrs Almaz Siobhane Cleary on 18 August 2020 (2 pages)
15 October 2020Director's details changed for Ms Gerardine Goodwin on 18 August 2020 (2 pages)
6 October 2020Registered office address changed from 3 Merle Avenue Harefield Uxbridge UB9 6DE England to 3 Harland Court Merle Avenue Harefield Uxbridge UB9 6DE on 6 October 2020 (1 page)
6 October 2020Appointment of Mrs Christine Elizabeth Beatrice Emerson as a director on 5 October 2020 (2 pages)
21 September 2020Termination of appointment of Rebecca Emmanuel as a secretary on 21 September 2020 (1 page)
21 September 2020Appointment of Ms Gerardine Goodwin as a secretary on 21 September 2020 (2 pages)
21 September 2020Registered office address changed from 6 Harland Court Merle Avenue Harefield Uxbridge Middlesex UB9 6DE England to 3 Merle Avenue Harefield Uxbridge UB9 6DE on 21 September 2020 (1 page)
21 September 2020Termination of appointment of Colin Charles Rudd as a director on 18 August 2020 (1 page)
21 September 2020Appointment of Mrs Almaz Siobhane Cleary as a director on 18 August 2020 (2 pages)
21 September 2020Appointment of Ms Gerardine Goodwin as a director on 18 August 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 December 2019Termination of appointment of Nigel Frederick Rushton as a secretary on 18 December 2019 (1 page)
18 December 2019Appointment of Miss Rebecca Emmanuel as a secretary on 18 December 2019 (2 pages)
4 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Gerald Cleary as a director on 13 May 2019 (1 page)
22 May 2019Termination of appointment of Almaz Sheehy as a director on 13 May 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 November 2018Appointment of Mr Gerald Cleary as a director on 30 April 2018 (2 pages)
17 November 2018Appointment of Almaz Sheehy as a director on 30 April 2018 (2 pages)
12 November 2018Termination of appointment of Gary Lloyd Sterling as a director on 30 April 2018 (1 page)
1 November 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
28 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Mark Andrew Turner as a director on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 7 Harland Court Merle Avenue Harefield Middlesex UB9 6DE to 6 Harland Court Merle Avenue Harefield Uxbridge Middlesex UB9 6DE on 9 August 2017 (1 page)
9 August 2017Appointment of Ms Rebecca Emmanuel as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Ms Rebecca Emmanuel as a director on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Mark Andrew Turner as a director on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 7 Harland Court Merle Avenue Harefield Middlesex UB9 6DE to 6 Harland Court Merle Avenue Harefield Uxbridge Middlesex UB9 6DE on 9 August 2017 (1 page)
20 February 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
20 February 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 144
(6 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 144
(6 pages)
18 May 2015Appointment of Mr Gary Lloyd Sterling as a director on 31 March 2015 (2 pages)
18 May 2015Appointment of Mr Gary Lloyd Sterling as a director on 31 March 2015 (2 pages)
10 May 2015Termination of appointment of Timothy Malcolm Beasley as a director on 30 March 2015 (1 page)
10 May 2015Termination of appointment of Timothy Malcolm Beasley as a director on 30 March 2015 (1 page)
24 April 2015Registered office address changed from 6 Harland Court Merle Avenue Harefield Uxbridge Middlesex UB9 6DE to 7 Harland Court Merle Avenue Harefield Middlesex UB9 6DE on 24 April 2015 (2 pages)
24 April 2015Appointment of Mark Andrew Turner as a director on 14 April 2015 (3 pages)
24 April 2015Registered office address changed from 6 Harland Court Merle Avenue Harefield Uxbridge Middlesex UB9 6DE to 7 Harland Court Merle Avenue Harefield Middlesex UB9 6DE on 24 April 2015 (2 pages)
24 April 2015Appointment of Mark Andrew Turner as a director on 14 April 2015 (3 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
13 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 144
(5 pages)
13 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 144
(5 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
9 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 144
(5 pages)
9 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 144
(5 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
17 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
17 November 2012Termination of appointment of Winifred Yason as a director (1 page)
17 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
17 November 2012Termination of appointment of Winifred Yason as a director (1 page)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Annual return made up to 21 October 2010 (14 pages)
22 November 2010Annual return made up to 21 October 2010 (14 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (9 pages)
24 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (9 pages)
19 November 2009Termination of appointment of Daniel Witte as a director (1 page)
19 November 2009Secretary's details changed for Nigel Frederick Rushton on 1 December 2008 (1 page)
19 November 2009Director's details changed for Winifred Rhoda Mary Yason on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Nigel Frederick Rushton on 1 December 2008 (1 page)
19 November 2009Secretary's details changed for Nigel Frederick Rushton on 18 November 2009 (1 page)
19 November 2009Director's details changed for Winifred Rhoda Mary Yason on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Charles Rudd on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Daniel Simon Witte on 18 November 2009 (2 pages)
19 November 2009Termination of appointment of Daniel Witte as a director (1 page)
19 November 2009Secretary's details changed for Nigel Frederick Rushton on 18 November 2009 (1 page)
19 November 2009Director's details changed for Colin Charles Rudd on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Timothy Malcolm Beasley on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Timothy Malcolm Beasley on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Nigel Frederick Rushton on 1 December 2008 (1 page)
19 November 2009Director's details changed for Daniel Simon Witte on 18 November 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 December 2008Appointment terminated secretary justine beasley (1 page)
31 December 2008Secretary appointed nigel rushton (2 pages)
31 December 2008Secretary appointed nigel rushton (2 pages)
31 December 2008Appointment terminated secretary justine beasley (1 page)
18 November 2008Return made up to 21/10/08; full list of members (9 pages)
18 November 2008Return made up to 21/10/08; full list of members (9 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 November 2007Return made up to 21/10/07; full list of members (11 pages)
7 November 2007Return made up to 21/10/07; full list of members (11 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 November 2006Return made up to 21/10/06; change of members (8 pages)
10 November 2006Return made up to 21/10/06; change of members (8 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 November 2005Return made up to 21/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005Return made up to 21/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
28 February 2005Amended accounts made up to 30 June 2004 (10 pages)
28 February 2005Amended accounts made up to 30 June 2004 (10 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 October 2004Return made up to 21/10/04; full list of members (12 pages)
28 October 2004Return made up to 21/10/04; full list of members (12 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 November 2003Return made up to 21/10/03; full list of members (11 pages)
24 November 2003Return made up to 21/10/03; full list of members (11 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
9 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 October 2002Return made up to 21/10/02; full list of members (10 pages)
28 October 2002Return made up to 21/10/02; full list of members (10 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 October 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(10 pages)
29 October 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(10 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
8 November 2000Return made up to 21/10/00; full list of members (10 pages)
8 November 2000Return made up to 21/10/00; full list of members (10 pages)
7 November 2000Full accounts made up to 30 June 2000 (9 pages)
7 November 2000Full accounts made up to 30 June 2000 (9 pages)
7 December 1999Full accounts made up to 30 June 1999 (9 pages)
7 December 1999Full accounts made up to 30 June 1999 (9 pages)
23 November 1999Return made up to 21/10/99; full list of members (10 pages)
23 November 1999Return made up to 21/10/99; full list of members (10 pages)
27 November 1998Return made up to 21/10/98; full list of members (8 pages)
27 November 1998Return made up to 21/10/98; full list of members (8 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
23 November 1998Full accounts made up to 30 June 1998 (9 pages)
23 November 1998Full accounts made up to 30 June 1998 (9 pages)
17 November 1997Return made up to 21/10/97; change of members (6 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 21/10/97; change of members (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (7 pages)
28 October 1997Full accounts made up to 30 June 1997 (7 pages)
3 February 1997Registered office changed on 03/02/97 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
3 February 1997Registered office changed on 03/02/97 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
22 January 1997Full accounts made up to 30 June 1996 (7 pages)
22 January 1997Registered office changed on 22/01/97 from: 3 harland court merle avenue harefield middlesex UB9 6DE (1 page)
22 January 1997Registered office changed on 22/01/97 from: 3 harland court merle avenue harefield middlesex UB9 6DE (1 page)
22 January 1997Return made up to 21/10/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
22 January 1997Full accounts made up to 30 June 1996 (7 pages)
22 January 1997Return made up to 21/10/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
13 December 1995Return made up to 21/10/95; no change of members (4 pages)
13 December 1995Return made up to 21/10/95; no change of members (4 pages)
25 November 1970Incorporation (13 pages)
25 November 1970Incorporation (13 pages)