Company NameSpringfields (New Barnet) Management Company Limited
Company StatusActive
Company Number01082492
CategoryPrivate Limited Company
Incorporation Date17 November 1972(51 years, 5 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 NameJana Samantha Watkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(43 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address10 Chas R Lowe
Church Hill Road
Barnet
EN4 8TB
Director NameMary Richardson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2017(44 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chas R Lowe
Church Hill Road
Barnet
EN4 8TB
Director NamePhilomena Mary Condon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(44 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Friern Barnet
London
N11 3FY
Director NameMarc Segal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(46 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chas R Lowe
Church Hill Road
Barnet
EN4 8TB
Secretary NameMr David Nathan
StatusCurrent
Appointed15 February 2022(49 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address10 Church Hill Road
Barnet
EN4 8TB
Director NameMrs Patricia Round
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(19 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1993)
RoleSecretary
Correspondence AddressFlat 5 Springfields
New Barnet
Barnet
Hertfordshire
EN5 1SG
Director NameGeorge John Francis
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 1995)
RoleRetired
Correspondence Address4 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Director NameMichael John Lee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 11 months after company formation)
Appointment Duration11 years (resigned 09 November 2004)
RoleManager
Correspondence Address4 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Secretary NameGeorge John Francis
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 1995)
RoleRetired
Correspondence Address4 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Director NameMs Philomena Mary Condon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(22 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Secretary NameMs Philomena Mary Condon
NationalityBritish
StatusResigned
Appointed12 October 1995(22 years, 11 months after company formation)
Appointment Duration24 years (resigned 14 October 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Director NameLeslie Robert McCrory
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(32 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2007)
RoleManager
Correspondence Address15 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Director NameMaureen Janet Chipperfield
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(34 years, 2 months after company formation)
Appointment Duration8 months (resigned 03 October 2007)
RoleCompany Director
Correspondence Address9 Springfields
Somerset Road
New Barnet
Herts
EN5 1SG
Director NameDerek Braham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Director NameDenise Joyce Lytton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(34 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Springfields
17 Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Director NameFrances Jennifer Braham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameSeyed Mohammad Amiri
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company London Ltd Crystal Hou
Friern Barnet
London
N11 3FY
Secretary NameParkwood Management Company London Limited (Corporation)
StatusResigned
Appointed01 April 2013(40 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2020)
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Secretary NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed01 April 2020(47 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2022)
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered Address10 Chas R Lowe
Church Hill Road
Barnet
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amanda Hunt & Jason Moolah
5.56%
Ordinary
2 at £1B. Lewis
5.56%
Ordinary
2 at £1D. Lytton
5.56%
Ordinary
2 at £1D. Worton
5.56%
Ordinary
2 at £1D.j. Wood
5.56%
Ordinary
2 at £1H. Nie & Y. Wang
5.56%
Ordinary
2 at £1Helen Sexton
5.56%
Ordinary
2 at £1J. Varu
5.56%
Ordinary
2 at £1Katja Haensel
5.56%
Ordinary
2 at £1Lessee
5.56%
Ordinary
2 at £1M. Richardson
5.56%
Ordinary
2 at £1Mariusz Sosnicki
5.56%
Ordinary
2 at £1Miss P. Condon
5.56%
Ordinary
2 at £1Miss Vanessa Roz Luxembourg & Miss S. Luxembourg
5.56%
Ordinary
2 at £1Mita Saha
5.56%
Ordinary
2 at £1Mr Braham & Mrs Braham
5.56%
Ordinary
2 at £1Mr H. Mattes
5.56%
Ordinary
2 at £1S.m. Amiri & Dr M. Jangani
5.56%
Ordinary

Financials

Year2014
Net Worth£246,714
Cash£40,309
Current Liabilities£903

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 Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
16 February 2022Director's details changed for Jana Samantha Watkins on 16 February 2022 (2 pages)
16 February 2022Director's details changed for Marc Segal on 16 February 2022 (2 pages)
16 February 2022Director's details changed for Mary Richardson on 16 February 2022 (2 pages)
15 February 2022Registered office address changed from Pyramid House 954 High Road London N12 9RT England to 10 Chas R Lowe Church Hill Road Barnet EN4 8TB on 15 February 2022 (1 page)
15 February 2022Appointment of Mr David Nathan as a secretary on 15 February 2022 (2 pages)
10 February 2022Termination of appointment of Barnard Cook London Ltd as a secretary on 10 February 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
16 November 2020Termination of appointment of Philomena Mary Condon as a director on 14 November 2020 (1 page)
9 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
12 October 2020Appointment of Barnard Cook as a secretary on 1 April 2020 (2 pages)
12 October 2020Termination of appointment of Parkwood Management Company London Limited as a secretary on 12 October 2020 (1 page)
9 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 December 2019Termination of appointment of Seyed Mohammad Amiri as a director on 17 October 2019 (1 page)
3 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
18 November 2019Appointment of Marc Segal as a director on 7 October 2019 (2 pages)
20 October 2019Termination of appointment of Philomena Mary Condon as a secretary on 14 October 2019 (2 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
24 April 2017Appointment of Mary Richardson as a director on 2 March 2017 (3 pages)
24 April 2017Appointment of Mary Richardson as a director on 2 March 2017 (3 pages)
20 April 2017Appointment of Philomena Mary Condon as a director on 2 March 2017 (3 pages)
20 April 2017Appointment of Philomena Mary Condon as a director on 2 March 2017 (3 pages)
19 April 2017Termination of appointment of Denise Joyce Lytton as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Denise Joyce Lytton as a director on 31 March 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
1 December 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page)
1 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
1 March 2016Appointment of Jana Samantha Watkins as a director on 1 February 2016 (3 pages)
1 March 2016Appointment of Jana Samantha Watkins as a director on 1 February 2016 (3 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
29 January 2016Termination of appointment of Frances Jennifer Braham as a director on 4 January 2016 (2 pages)
29 January 2016Termination of appointment of Frances Jennifer Braham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (2 pages)
11 January 2016Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (2 pages)
4 January 2016Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (1 page)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 36
(8 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 36
(8 pages)
4 January 2016Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (1 page)
18 May 2015Appointment of Seyed Mohammad Amiri as a director on 10 April 2015 (3 pages)
18 May 2015Appointment of Seyed Mohammad Amiri as a director on 10 April 2015 (3 pages)
22 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 36
(7 pages)
22 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 36
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Appointment of Frances Jennifer Braham as a director (3 pages)
29 January 2014Appointment of Frances Jennifer Braham as a director (3 pages)
6 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 36
(6 pages)
6 January 2014Termination of appointment of Derek Braham as a director (1 page)
6 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 36
(6 pages)
6 January 2014Termination of appointment of Derek Braham as a director (1 page)
6 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 April 2013Appointment of Parkwood Management Company London Limited as a secretary (3 pages)
24 April 2013Appointment of Parkwood Management Company London Limited as a secretary (3 pages)
2 April 2013Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2 April 2013 (2 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 36
(4 pages)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 36
(4 pages)
19 August 2010Purchase of own shares. (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (12 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (12 pages)
5 November 2009Director's details changed for Derek Braham on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Denise Joyce Lytton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Denise Joyce Lytton on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Philomena Mary Condon on 1 October 2009 (1 page)
5 November 2009Director's details changed for Denise Joyce Lytton on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Philomena Mary Condon on 1 October 2009 (1 page)
5 November 2009Director's details changed for Derek Braham on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Derek Braham on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ms Philomena Mary Condon on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Philomena Mary Condon on 1 October 2009 (1 page)
5 November 2009Director's details changed for Ms Philomena Mary Condon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ms Philomena Mary Condon on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2008Return made up to 29/10/08; full list of members (13 pages)
20 November 2008Return made up to 29/10/08; full list of members (13 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Director resigned (1 page)
15 February 2008Return made up to 29/10/07; full list of members (8 pages)
15 February 2008Return made up to 29/10/07; full list of members (8 pages)
15 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: euro house, 1394 high road whetstone london N20 9YZ (1 page)
16 November 2007Registered office changed on 16/11/07 from: euro house, 1394 high road whetstone london N20 9YZ (1 page)
31 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: euro house high road whetstone london N20 9YZ (1 page)
12 December 2006Return made up to 29/10/06; full list of members (7 pages)
12 December 2006Return made up to 29/10/06; full list of members (7 pages)
12 December 2006Registered office changed on 12/12/06 from: euro house high road whetstone london N20 9YZ (1 page)
28 December 2005Return made up to 29/10/05; full list of members (7 pages)
28 December 2005Return made up to 29/10/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Return made up to 29/10/04; full list of members (7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Return made up to 29/10/04; full list of members (7 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
27 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2003Return made up to 29/10/03; no change of members (7 pages)
16 December 2003Return made up to 29/10/03; no change of members (7 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 November 2002Return made up to 29/10/02; no change of members (7 pages)
19 November 2002Return made up to 29/10/02; no change of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 February 2002Return made up to 29/10/01; full list of members (6 pages)
25 February 2002Return made up to 29/10/01; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 November 2000Return made up to 29/10/00; change of members (6 pages)
20 November 2000Return made up to 29/10/00; change of members (6 pages)
11 October 2000Accounts made up to 31 March 2000 (8 pages)
11 October 2000Accounts made up to 31 March 2000 (8 pages)
5 December 1999Return made up to 29/10/99; no change of members (6 pages)
5 December 1999Return made up to 29/10/99; no change of members (6 pages)
16 November 1999Accounts made up to 31 March 1999 (15 pages)
16 November 1999Accounts made up to 31 March 1999 (15 pages)
30 December 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Accounts made up to 31 March 1998 (9 pages)
5 November 1998Accounts made up to 31 March 1998 (9 pages)
11 December 1997Return made up to 29/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Return made up to 29/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Accounts made up to 31 March 1997 (10 pages)
16 October 1997Accounts made up to 31 March 1997 (10 pages)
6 December 1996Return made up to 29/10/96; change of members (6 pages)
6 December 1996Return made up to 29/10/96; change of members (6 pages)
1 November 1996Accounts made up to 31 March 1996 (10 pages)
1 November 1996Accounts made up to 31 March 1996 (10 pages)
13 November 1995Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(6 pages)
13 November 1995Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(6 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1972Incorporation (14 pages)
17 November 1972Incorporation (14 pages)