Company NameRoshrye Limited
Company StatusActive
Company Number01084362
CategoryPrivate Limited Company
Incorporation Date29 November 1972(51 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jiejun Yu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(40 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr James Kingsley Holmes Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(45 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 163 Green Lanes
London
N16 9DB
Director NamePenelope Janet Yewers
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed12 December 2018(46 years after company formation)
Appointment Duration5 years, 4 months
RoleSocial Tech Adviser
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameDavid Owen Francis Heaton
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed12 December 2018(46 years after company formation)
Appointment Duration5 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameRajan Investment Properties Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusCurrent
Appointed04 March 2014(41 years, 3 months after company formation)
Appointment Duration10 years, 1 month
Country of ResidenceEngland
Correspondence Address63 De Vere House
Woodland Way Kingswood
Tadworth
Surrey
KT20 6NN
Director NameMr Bob Owen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 July 2002)
RoleOperations Manager
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMrs Judy Schneider
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 December 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMr Alan Schneider
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 December 2018)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMrs Ann Marie Parsliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1994)
RoleChiropodist
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMr Andrew Parsliffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1994)
RoleAccountant
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameLynn Owen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 July 2002)
RoleOperations Manager
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameDorothy McColgan
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameBarry McColgan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2001)
RoleRetired
Correspondence Address163 Green Lanes
London
N16 9DB
Secretary NameMr Andrew Parsliffe
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address163 Green Lanes
London
N16 9DB
Secretary NameBarry McColgan
NationalityIrish
StatusResigned
Appointed25 September 1993(20 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2001)
RoleRetired
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMiguel Diaz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityPhilipino
StatusResigned
Appointed28 January 1994(21 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2001)
RoleActor-Singer
Correspondence Address163 Green Lanes
London
N16 9DB
Secretary NameMr Bob Owen
NationalityBritish
StatusResigned
Appointed01 February 2001(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2002)
RoleOperations Manager
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameTimothy Daniel Moss
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(28 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 February 2010)
RoleComputer Programmer
Correspondence Address163 Green Lanes
London
N16 9DB
Secretary NameTimothy Daniel Moss
NationalityBritish
StatusResigned
Appointed16 July 2002(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2010)
RoleComputer Programmer
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMr David Richard Gow
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(29 years, 8 months after company formation)
Appointment Duration11 years (resigned 16 August 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameGayle Anne Cairncross Gow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(32 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 August 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMr Andrew William Bailey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 163 Green Lanes
London
N16 9DB
Secretary NameGayle Gow
NationalityBritish
StatusResigned
Appointed10 April 2010(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Correspondence AddressGround Floor Flat 163 Green Lanes
London
N16 9DB
Secretary NameMr Andrew Bailey
StatusResigned
Appointed22 July 2013(40 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 March 2014)
RoleCompany Director
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMrs Glenys Joy Smithson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(41 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2017)
RoleOrthoptist
Country of ResidenceEngland
Correspondence Address163 Green Lanes
London
N16 9DB
Director NameMr Michael John Smithson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(41 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address163 Green Lanes
London
N16 9DB

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

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 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

25 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 July 2023Amended accounts for a dormant company made up to 31 March 2022 (6 pages)
24 March 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
4 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
28 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
16 March 2020Notification of Rajan Investment Properties Limited as a person with significant control on 1 February 2020 (2 pages)
16 March 2020Notification of James Kingsley Holmes Brown as a person with significant control on 1 February 2020 (2 pages)
16 March 2020Withdrawal of a person with significant control statement on 16 March 2020 (2 pages)
16 March 2020Notification of David Owen Francis Heaton as a person with significant control on 1 February 2020 (2 pages)
16 March 2020Notification of Jiejun Yu as a person with significant control on 1 February 2020 (2 pages)
16 March 2020Notification of Penelope Janet Yewers as a person with significant control on 1 February 2020 (2 pages)
13 March 2020Director's details changed for Penelope Janet Yewers on 10 March 2020 (2 pages)
12 March 2020Director's details changed for Ms Jiejun Yu on 10 March 2020 (2 pages)
12 March 2020Director's details changed for Mr James Kingsley Holmes Brown on 10 March 2020 (2 pages)
12 March 2020Director's details changed for David Owen Francis Heaton on 10 March 2020 (2 pages)
12 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 January 2019Appointment of Penelope Janet Yewers as a director on 12 December 2018 (2 pages)
31 January 2019Appointment of David Owen Francis Heaton as a director on 12 December 2018 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Termination of appointment of Judy Schneider as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of Alan Schneider as a director on 12 December 2018 (1 page)
24 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
1 October 2018Registered office address changed from 27 Mortimer Street London W1T 3BL England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 October 2018 (1 page)
18 December 2017Termination of appointment of Glenys Joy Smithson as a director on 12 December 2017 (1 page)
18 December 2017Termination of appointment of Michael John Smithson as a director on 12 December 2017 (1 page)
18 December 2017Appointment of Mr James Kingsley Holmes Brown as a director on 12 December 2017 (2 pages)
18 December 2017Appointment of Mr James Kingsley Holmes Brown as a director on 12 December 2017 (2 pages)
18 December 2017Termination of appointment of Glenys Joy Smithson as a director on 12 December 2017 (1 page)
18 December 2017Termination of appointment of Michael John Smithson as a director on 12 December 2017 (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Registered office address changed from 163 Green Lanes Stoke Newington London N16 9DB to 27 Mortimer Street London W1T 3BL on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 163 Green Lanes Stoke Newington London N16 9DB to 27 Mortimer Street London W1T 3BL on 25 September 2017 (1 page)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 October 2015Director's details changed for Mr. Michael John Smithson on 17 January 2014 (2 pages)
7 October 2015Director's details changed for Mrs Glenys Joy Smithson on 17 January 2014 (2 pages)
7 October 2015Director's details changed for Mr. Michael John Smithson on 17 January 2014 (2 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 30,906
(9 pages)
7 October 2015Director's details changed for Mrs Glenys Joy Smithson on 17 January 2014 (2 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 30,906
(9 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 30,906
(10 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 30,906
(10 pages)
30 April 2014Termination of appointment of Andrew Bailey as a secretary (1 page)
30 April 2014Termination of appointment of Andrew Bailey as a director (1 page)
30 April 2014Termination of appointment of Andrew Bailey as a director (1 page)
30 April 2014Appointment of Rajan Investment Properties Limited as a director (2 pages)
30 April 2014Termination of appointment of Andrew Bailey as a secretary (1 page)
30 April 2014Appointment of Rajan Investment Properties Limited as a director (2 pages)
3 February 2014Appointment of Mr Michael John Smithson as a director (2 pages)
3 February 2014Appointment of Mrs Glenys Joy Smithson as a director (2 pages)
3 February 2014Appointment of Mrs Glenys Joy Smithson as a director (2 pages)
3 February 2014Appointment of Mr Michael John Smithson as a director (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 October 2013Appointment of Ms Jiejun Yu as a director (2 pages)
16 October 2013Appointment of Ms Jiejun Yu as a director (2 pages)
14 October 2013Appointment of Mr Andrew Bailey as a secretary (2 pages)
14 October 2013Appointment of Mr Andrew Bailey as a secretary (2 pages)
11 October 2013Termination of appointment of David Gow as a director (1 page)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30,906
(9 pages)
11 October 2013Termination of appointment of Gayle Cairncross Gow as a director (1 page)
11 October 2013Termination of appointment of Gayle Gow as a secretary (1 page)
11 October 2013Termination of appointment of David Gow as a director (1 page)
11 October 2013Termination of appointment of Gayle Gow as a secretary (1 page)
11 October 2013Termination of appointment of Gayle Cairncross Gow as a director (1 page)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30,906
(9 pages)
4 January 2013Termination of appointment of Dorothy Mccolgan as a director (1 page)
4 January 2013Termination of appointment of Dorothy Mccolgan as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (10 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
23 September 2011Termination of appointment of Timothy Moss as a secretary (1 page)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
23 September 2011Termination of appointment of Timothy Moss as a secretary (1 page)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (10 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (10 pages)
25 May 2010Termination of appointment of Timothy Moss as a director (2 pages)
25 May 2010Termination of appointment of Timothy Moss as a director (2 pages)
11 May 2010Appointment of Gayle Gow as a secretary (3 pages)
11 May 2010Appointment of Gayle Gow as a secretary (3 pages)
21 April 2010Appointment of Andrew William Bailey as a director (3 pages)
21 April 2010Appointment of Andrew William Bailey as a director (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 September 2009Return made up to 17/09/09; full list of members (8 pages)
28 September 2009Return made up to 17/09/09; full list of members (8 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 November 2008Return made up to 17/09/08; full list of members (8 pages)
6 November 2008Return made up to 17/09/08; full list of members (8 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 October 2007Return made up to 17/09/07; full list of members (9 pages)
5 October 2007Return made up to 17/09/07; full list of members (9 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 October 2006Return made up to 17/09/06; full list of members (12 pages)
18 October 2006Return made up to 17/09/06; full list of members (12 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2005Return made up to 17/09/05; full list of members (10 pages)
18 October 2005Return made up to 17/09/05; full list of members (10 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 October 2004Return made up to 17/09/04; full list of members (8 pages)
15 October 2004Return made up to 17/09/04; full list of members (8 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2003Return made up to 17/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2003Return made up to 17/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 October 2002Return made up to 17/09/02; change of members (8 pages)
7 October 2002Return made up to 17/09/02; change of members (8 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 October 2001Return made up to 17/09/01; full list of members (7 pages)
12 October 2001Return made up to 17/09/01; full list of members (7 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 October 2000Return made up to 17/09/00; full list of members (9 pages)
13 October 2000Return made up to 17/09/00; full list of members (9 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 October 1999Return made up to 17/09/99; no change of members (6 pages)
7 October 1999Return made up to 17/09/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 October 1997Return made up to 17/09/97; full list of members (8 pages)
21 October 1997Return made up to 17/09/97; full list of members (8 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 October 1996Return made up to 17/09/96; no change of members (8 pages)
15 October 1996Return made up to 17/09/96; no change of members (8 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 October 1995Return made up to 17/09/95; no change of members (10 pages)
12 October 1995Return made up to 17/09/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
26 February 1987Alter mem and arts (11 pages)
26 February 1987Alter mem and arts (11 pages)
29 November 1972Incorporation (13 pages)
29 November 1972Incorporation (13 pages)