Company Name71 Charlwood Street Tenants Management Company Limited
DirectorsSteven Richard Walpole and Sophie Elizabeth Lake
Company StatusActive
Company Number01055396
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSteven Richard Walpole
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(31 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
71 Charlwood Street
London
SW1V 4PG
Director NameSophie Elizabeth Lake
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(43 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr Alastair Patey McKenzie-Hill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 04 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hendall Farm
Herons Ghyll
Uckfield
East Sussex
TN22 4BU
Director NameMaharliler Zubtwazer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityPersian
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address71 Charlwood Street
London
SW1V 4PG
Director NameMrs Patricia Adorian
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 1998)
RoleHorse Breeder Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHowick Farm
The Haven
Billingshurst
West Sussex
RH14 9BQ
Director NameJames Murdoch
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 June 2001)
RoleQuantity Surveyor
Correspondence AddressThe Red Cottage
Bone Ashe Lane
St Mary's Platt
Kent
TN15 8NW
Director NameBernard Herbert Gordon Mills
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 April 1997)
RoleConsultant
Correspondence Address2 The Maltings
Wattisfield Road, Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3BD
Director NamePeter Hines
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressFlat 5 71 Charlwood Street
London
SW1V 4PG
Director NamePhilip George Haines
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 1994)
RoleSurveyor
Correspondence AddressFlat 1 71 Charlwood Street
London
SW1V 4PG
Secretary NameMr Alastair Patey McKenzie-Hill
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1992)
RoleCompany Director
Correspondence AddressOld Middleton Westmeston
Hassocks
Sussex
BN6 8RL
Secretary NamePhilip George Haines
NationalityBritish
StatusResigned
Appointed04 March 1992(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1994)
RoleSecretary
Correspondence AddressFlat 1 71 Charlwood Street
London
SW1V 4PG
Director NameMaria Jane Webb
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(22 years after company formation)
Appointment Duration10 years, 7 months (resigned 14 December 2004)
RoleLaw
Correspondence AddressFlat 3
11-12 Embankment Gardens
London
SW3 4LL
Director NameCharles Anthony Wollaston Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 1998)
RoleHouse Building
Correspondence AddressFlt 1 71 Charlwood Street
Pimlico
London
SW1V 4PG
Secretary NameJames Murdoch
NationalityBritish
StatusResigned
Appointed05 September 1994(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 June 2001)
RoleChartered Quantity Surveyor
Correspondence AddressThe Red Cottage
Bone Ashe Lane
St Mary's Platt
Kent
TN15 8NW
Director NameGraeme David Ritchie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2001)
RoleSurveyor
Correspondence AddressThe Coach House
Gatcombe Park
Newcombe
Isle Of Wight
PO30 3EJ
Director NameMartine Trouard-Riolle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleSolicitor
Correspondence AddressFlat 4, 71 Charlwood Street
London
SW1V 4PG
Director NameColumcille Gerard O'Donnell
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2001(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2004)
RoleInvestment Banker
Correspondence AddressFlat 6
71 Charlwood Street
London
SW1V 4PG
Secretary NameColumcille Gerard O'Donnell
NationalityIrish
StatusResigned
Appointed01 September 2001(29 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2002)
RoleInvestment Banker
Correspondence AddressFlat 6
71 Charlwood Street
London
SW1V 4PG
Director NameMichelle Marguerite Charrington
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House
Ryhall Heath
Stamford
Lincolnshire
PE9 4EL
Director NameRobert Davidson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 71 Charlwood Street
London
SW1V 4PG
Director NameMr Philip Henry Kendall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(38 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr David Joseph Blair
Date of BirthApril 1973 (Born 51 years ago)
NationalityMalawian,British
StatusResigned
Appointed20 May 2019(47 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Secretary NameTyser Greenwood Estate Management (Corporation)
StatusResigned
Appointed01 July 2002(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 2009)
Correspondence Address22 Red Lion Court
London
EC4A 3EB

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1David Joseph Blair
14.29%
Ordinary
2 at £1Francesca Kendall
14.29%
Ordinary
2 at £1Marion Frances Regan & Jonathan Peter Regan
14.29%
Ordinary
2 at £1Mr Alastair Patey Mckenzie-hill
14.29%
Ordinary
2 at £1Mr S. Walpole & Mrs S. Walpole
14.29%
Ordinary
2 at £1Rosanna Marcia Martin-smith
14.29%
Ordinary
2 at £1Sophie Elizabeth Lake
14.29%
Ordinary

Financials

Year2014
Turnover£14,716
Net Worth£33,773
Cash£25,193
Current Liabilities£492

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 March 2021Termination of appointment of Philip Henry Kendall as a director on 22 March 2021 (1 page)
25 March 2021Termination of appointment of David Joseph Blair as a director on 23 March 2021 (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 June 2019Appointment of Mr David Joseph Blair as a director on 20 May 2019 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 March 2018Termination of appointment of Alastair Patey Mckenzie-Hill as a director on 4 December 2017 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14
(6 pages)
15 December 2015Appointment of Sophie Elizabeth Lake as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Sophie Elizabeth Lake as a director on 14 December 2015 (2 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14
(6 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 14
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 14
(6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 March 2011Termination of appointment of Robert Davidson as a director (1 page)
25 March 2011Termination of appointment of Robert Davidson as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
2 November 2010Appointment of Mr Philip Henry Kendall as a director (2 pages)
2 November 2010Appointment of Mr Philip Henry Kendall as a director (2 pages)
20 August 2010Registered office address changed from 71 Charlwood Street London SW1V 4PG Uk on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 71 Charlwood Street London SW1V 4PG Uk on 20 August 2010 (1 page)
10 May 2010Termination of appointment of Michelle Charrington as a director (1 page)
10 May 2010Termination of appointment of Michelle Charrington as a director (1 page)
21 April 2010Director's details changed for Mr Alastair Patey Mckenzie-Hill on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Davidson on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Robert Davidson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Davidson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Michelle Marguerite Charrington on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Michelle Marguerite Charrington on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Steven Richard Walpole on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Michelle Marguerite Charrington on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Alastair Patey Mckenzie-Hill on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Steven Richard Walpole on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Alastair Patey Mckenzie-Hill on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Steven Richard Walpole on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
2 July 2009Appointment terminated secretary tyser greenwood estate management (1 page)
2 July 2009Appointment terminated secretary tyser greenwood estate management (1 page)
2 July 2009Registered office changed on 02/07/2009 from 22 red lion court london EC4A 3EB (1 page)
2 July 2009Registered office changed on 02/07/2009 from 22 red lion court london EC4A 3EB (1 page)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 January 2009Location of register of members (1 page)
2 September 2008Director appointed robert davidson (1 page)
2 September 2008Director appointed robert davidson (1 page)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
1 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
1 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
19 March 2008Return made up to 31/12/07; full list of members (6 pages)
19 March 2008Return made up to 31/12/07; full list of members (6 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 31/12/05; no change of members (5 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 31/12/05; no change of members (5 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
6 June 2005Return made up to 31/12/04; full list of members (10 pages)
6 June 2005Return made up to 31/12/04; full list of members (10 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2003Registered office changed on 26/01/03 from: townsends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
26 January 2003Registered office changed on 26/01/03 from: townsends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2002Registered office changed on 17/12/02 from: 71 charlwood street pimlico london SW1V 4PG (1 page)
17 December 2002Registered office changed on 17/12/02 from: 71 charlwood street pimlico london SW1V 4PG (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Return made up to 31/12/01; full list of members (8 pages)
9 April 2002Return made up to 31/12/01; full list of members (8 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2000Full accounts made up to 31 March 2000 (8 pages)
8 December 2000Full accounts made up to 31 March 2000 (8 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Return made up to 31/12/98; full list of members (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 March 1997 (9 pages)
9 October 1997Full accounts made up to 31 March 1997 (9 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
21 October 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1996Registered office changed on 09/10/96 from: 71 charlwood st london SW1V 4PG (1 page)
9 October 1996Registered office changed on 09/10/96 from: 71 charlwood st london SW1V 4PG (1 page)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 October 1987Memorandum and Articles of Association (13 pages)
23 October 1987Memorandum and Articles of Association (13 pages)