Company Name25 Queens Gate Gardens Tenants Management Company Limited
DirectorsJacqueline Mary Pearson and Zoe Isaacs
Company StatusActive
Company Number01009572
CategoryPrivate Limited Company
Incorporation Date29 April 1971(53 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJacqueline Mary Pearson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(22 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 25 Queens Gate Gardens
London
SW7 5RP
Director NameMrs Zoe Isaacs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(36 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rowfant Road
London
SW17 7AP
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed19 March 2020(48 years, 11 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Peter Dan Carroll
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration10 years, 10 months (resigned 21 March 2002)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressMain House Itton Court
Chepstow
South Wales
NP16 6BW
Wales
Director NameMr Bradley James Swan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1992)
RolePurchasing Officer
Correspondence Address25 Queens Gate Gardens
London
SW7 5RP
Director NameMr Minolis Papamichael
Date of BirthMay 1950 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1993)
RoleMarine Engineer
Correspondence AddressFlat 11
25 Queens Gate Gardens
London
SW7 5RP
Director NameMr James McGrory
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleOil Company Executive
Correspondence AddressPigeon Hill Tilford Road
Hindhead
Surrey
GU26 6QY
Director NameMr Sidney Benjamin Kramer
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 1998)
RoleSolicitor (Us)
Correspondence Address20 Bluewater Hill
Westport
Conn 06880
Foreign
Director NameMiss Hasnah Caroline Grundy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1992)
RoleCatering Manager
Correspondence Address25 Queens Gate Gardens
London
SW7 5RP
Director NameMiss Anne Collins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 1998)
RoleOpera Singer
Correspondence Address10-25 Queens Gate Gardens
London
SW7 5RP
Director NameMiss Anne Collins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 1998)
RoleOpera Singer
Correspondence Address10-25 Queens Gate Gardens
London
SW7 5RP
Director NameMr John Michael Blair-Fish
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration11 years, 1 month (resigned 17 June 2002)
RoleRetired Civil Servant
Correspondence Address28 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed14 May 1991(20 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressChichester House 12 Rockley Road
London
W14 0DA
Director NameStephen Purkiss
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1998)
RoleBusiness Manager
Correspondence Address211 North East 29th St
Light House Point Florida 30064
Usadon
Director NameDorothy Mary Elaine Brown
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 1998)
RoleWriter
Correspondence Address15 Maunsel Street
London
SW1P 2QL
Secretary NameMichael Graham
NationalityBritish
StatusResigned
Appointed01 March 1998(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressFlat 1 73 Gloucester Terrace
London
W2 3DH
Director NameDorothy Mary Elaine Brown
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2007)
RoleSpeech Therapist
Correspondence Address15 Maunsel Street
London
SW1P 2QL
Director NameDavid Blix Andrew
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2001)
RoleCivil Servant
Correspondence Address7 Kensington Court Place
London
W8 5BJ
Secretary NameEdward Albert Upton
NationalityBritish
StatusResigned
Appointed14 January 2000(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressApril Cottage Coalyard Lane
South Clifton
Newark
Nottinghamshire
NG23 7AH
Director NameDavid Blix Andrew
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(31 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2005)
RoleRetired
Correspondence Address7 Kensington Court Place
London
W8 5BJ
Director NameAnthony Robinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2003)
RoleRetired
Correspondence Address9 Kynance Place
London
SW7 4QS
Secretary NameMr Geoffrey Howard Green
NationalityBritish
StatusResigned
Appointed18 January 2005(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address12 Blandford Street
London
W1U 4AZ
Secretary NameHallam Administration Services Limited (Corporation)
StatusResigned
Appointed22 July 2002(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2004)
Correspondence Address49 Hallam Street
London
W1W 6JW
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed19 June 2006(35 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 March 2020)
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY

Location

Registered AddressConnect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Leroy Gardner & Katherine Cashell
8.33%
Ordinary
1 at £1Livia Vincenzini
8.33%
Ordinary
1 at £1Lucinda Mary Temple
8.33%
Ordinary
1 at £1Miss Zoe Kimber
8.33%
Ordinary
1 at £1Mr F.a. Cocci
8.33%
Ordinary
1 at £1Mr L.c.a. Aposkitis
8.33%
Ordinary
1 at £1Mrs J.m. Pearson
8.33%
Ordinary
1 at £1Mrs M. Brown
8.33%
Ordinary
1 at £1Rocchetta LTD
8.33%
Ordinary
1 at £1South Kensington Property Co. LTD
8.33%
Ordinary
2 at £1Chris Rokos
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
10 May 2023Director's details changed for Mrs Zoe Isaacs on 28 April 2023 (2 pages)
25 January 2023Termination of appointment of Jacqueline Mary Pearson as a director on 2 January 2023 (1 page)
25 January 2023Appointment of Christopher Charles Rokos as a director on 2 January 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
17 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
7 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Pembroke Associates as a secretary on 19 March 2020 (1 page)
19 March 2020Appointment of Wsm Services Limited as a secretary on 19 March 2020 (2 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12
(6 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Registered office address changed from Conncet House 133-137 Alexandra Road London SW19 7JY England to Connect House 133-137 Alexandra Road London SW19 7JY on 19 May 2015 (1 page)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12
(6 pages)
19 May 2015Registered office address changed from Conncet House 133-137 Alexandra Road London SW19 7JY England to Connect House 133-137 Alexandra Road London SW19 7JY on 19 May 2015 (1 page)
19 May 2015Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page)
19 May 2015Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12
(6 pages)
30 March 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Conncet House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Conncet House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page)
5 December 2014Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 5 December 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12
(6 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Director's details changed for Zoe Isaacs on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
7 May 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Zoe Isaacs on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
7 May 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Zoe Isaacs on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Termination of appointment of Anne Collins as a director (1 page)
7 October 2009Termination of appointment of Anne Collins as a director (1 page)
28 April 2009Return made up to 28/04/09; full list of members (7 pages)
28 April 2009Return made up to 28/04/09; full list of members (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Return made up to 28/04/08; full list of members (7 pages)
20 May 2008Return made up to 28/04/08; full list of members (7 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 28/04/07; full list of members (4 pages)
9 May 2007Return made up to 28/04/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 5 college mews st anns hill london SW18 2SJ (1 page)
8 June 2006Return made up to 28/04/06; full list of members (5 pages)
8 June 2006Return made up to 28/04/06; full list of members (5 pages)
8 June 2006Registered office changed on 08/06/06 from: 5 college mews st anns hill london SW18 2SJ (1 page)
28 March 2006Registered office changed on 28/03/06 from: hunter and company 12 blandford street london W1U 4AZ (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: hunter and company 12 blandford street london W1U 4AZ (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 May 2005Return made up to 28/04/05; full list of members (10 pages)
11 May 2005Return made up to 28/04/05; full list of members (10 pages)
21 February 2005Registered office changed on 21/02/05 from: 49 hallan street london W1W 6JW (1 page)
21 February 2005Registered office changed on 21/02/05 from: 49 hallan street london W1W 6JW (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (2 pages)
6 January 2005Secretary resigned (2 pages)
5 May 2004Return made up to 28/04/04; full list of members (10 pages)
5 May 2004Return made up to 28/04/04; full list of members (10 pages)
5 March 2004Return made up to 14/05/03; full list of members (12 pages)
5 March 2004Return made up to 14/05/03; full list of members (12 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: wellingore hall hurstons wellingore lincoln lincolnshire LN5 0HX (1 page)
10 February 2003Secretary resigned (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: wellingore hall hurstons wellingore lincoln lincolnshire LN5 0HX (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (2 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Director resigned
(11 pages)
20 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Director resigned
(11 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
25 May 2001Return made up to 14/05/01; full list of members (10 pages)
25 May 2001Return made up to 14/05/01; full list of members (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(10 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(10 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 June 1999Return made up to 14/05/99; no change of members (4 pages)
14 June 1999Return made up to 14/05/99; no change of members (4 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
2 October 1998Return made up to 14/05/98; no change of members (6 pages)
2 October 1998Return made up to 14/05/98; no change of members (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 November 1996Full accounts made up to 31 March 1996 (8 pages)
29 November 1996Full accounts made up to 31 March 1996 (8 pages)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill middlesex HA2 0HR (1 page)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill middlesex HA2 0HR (1 page)
20 May 1996Return made up to 14/05/96; full list of members (8 pages)
20 May 1996Return made up to 14/05/96; full list of members (8 pages)
29 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Return made up to 14/05/95; no change of members (6 pages)
7 June 1995Return made up to 14/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 April 1971Certificate of incorporation (1 page)
29 April 1971Incorporation (14 pages)
29 April 1971Incorporation (14 pages)
29 April 1971Certificate of incorporation (1 page)