Company NamePalaville Limited
Company StatusDissolved
Company Number01071042
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(34 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(34 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(34 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(34 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(35 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath Close
London
NW11 7DX
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(37 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(45 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameIan Douglas Mathieson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2000)
RoleChartered Surveyor
Correspondence AddressAlloway
Maplefield Lane
Chalfont St Giles
Buckinghamshire
HP8 4TY
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2000)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameWalter Millsom
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tollgate Drive
College Road Dulwich
London
SE21 7LS
Director NameMr John Charles Kirk
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1993)
RoleChartered Surveyor
Correspondence Address19 Ridgeway
Hayes
Bromley
Kent
BR2 7DF
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years after company formation)
Appointment Duration10 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMichael Edward Perkins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(21 years, 1 month after company formation)
Appointment Duration7 years (resigned 08 November 2000)
RoleChartered Surveyor
Correspondence Address24 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameMalcolm Newman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 2002)
RoleChartered Surveyor
Correspondence Address1 Green Avenue
Mill Hill
London
NW7 4PX
Director NameMr David Andrew John Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkway
Southgate
London
N14 6QU
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2003)
RoleHead Of Property
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed02 November 2001(29 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(34 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP

Contact

Websitederwentlondon.com
Telephone020 76593100
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Derwent Valley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,607,294
Current Liabilities£10,011,121

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 January 2012Delivered on: 28 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest from time to time in the mortgaged properties being:. The properties collectively known as 120 to 134 tottenham court road, london comprising:. 1. 120 to 125 tottenham court road, 50 grafton way and 5 fitzroy court, t/no: NGL670537. 2. 126 to 134 tottenham court road, 5, 6, and 7 warren street, 2 to 4 fitzroy court and land on the east side of whitfield place, t/no: NGL670621. (For details of all other property charged, please refer to the MG01 document).
Outstanding
29 March 2006Delivered on: 5 April 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Morrison buildings south commercial road whitechapel london (k/a 60 comm ercial road) t/no LN45860 any buildings fixtures fittings fixed plant or machinery all related rights. See the mortgage charge document for full details.
Outstanding
29 March 2006Delivered on: 5 April 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Morrison buildings south commercial road whitechapel london known as 60 commercial road t/n LN45860,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(9 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (13 pages)
14 August 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(9 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(9 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(9 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (12 pages)
14 June 2012Full accounts made up to 31 December 2011 (12 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (5 pages)
23 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (12 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (12 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 September 2005Full accounts made up to 31 March 2005 (17 pages)
12 September 2005Full accounts made up to 31 March 2005 (17 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (5 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
11 December 2002Full accounts made up to 31 March 2002 (15 pages)
11 December 2002Full accounts made up to 31 March 2002 (15 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 October 2002Return made up to 20/09/02; full list of members (8 pages)
14 October 2002Return made up to 20/09/02; full list of members (8 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
8 November 2001Full accounts made up to 31 March 2001 (15 pages)
8 November 2001Full accounts made up to 31 March 2001 (15 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Return made up to 20/09/01; full list of members (7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Return made up to 20/09/01; full list of members (7 pages)
5 November 2001New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 20/09/99; no change of members (12 pages)
5 October 1999Return made up to 20/09/99; no change of members (12 pages)
6 July 1999Full accounts made up to 31 March 1999 (15 pages)
6 July 1999Full accounts made up to 31 March 1999 (15 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
30 September 1998Return made up to 20/09/98; no change of members (12 pages)
30 September 1998Return made up to 20/09/98; no change of members (12 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
21 October 1997Return made up to 20/07/97; full list of members (15 pages)
21 October 1997Return made up to 20/07/97; full list of members (15 pages)
15 October 1996Return made up to 20/09/96; no change of members (13 pages)
15 October 1996Return made up to 20/09/96; no change of members (13 pages)
14 July 1996Full accounts made up to 31 March 1996 (16 pages)
14 July 1996Full accounts made up to 31 March 1996 (16 pages)
3 October 1995Return made up to 20/09/95; no change of members (22 pages)
3 October 1995Return made up to 20/09/95; no change of members (22 pages)
29 August 1995Secretary's particulars changed (4 pages)
29 August 1995Secretary's particulars changed (4 pages)
13 July 1995Full accounts made up to 31 March 1995 (16 pages)
13 July 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 September 1972Incorporation (13 pages)
11 September 1972Incorporation (13 pages)