Company NameCapstan Square Residents Limited
Company StatusActive
Company Number01104944
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert George Oakley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(19 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address9 Capstan Square
Stewart Street
London
E14 3EU
Director NameLee Charles Hornsey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(28 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address4 Capstan Square
Stewart Street
Isle Of Dogs
London
E14 3EU
Director NameMr David Ian Chesterton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(38 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Capston Square
London
E14 3EU
Director NameMr Ian Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(45 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 82-84 Fortis Green
London
N2 9ET
Director NameMs Jane Beacon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(48 years after company formation)
Appointment Duration3 years
RoleTV Producer
Country of ResidenceEngland
Correspondence Address30 Capstan Square
London
E14 3EU
Director NameMr Frank Robert Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 February 1995)
RoleRetired
Correspondence Address25 Capstan Square
London
E14 3EU
Director NameMrs Margaret Ann Craddock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 1993)
RoleUnemployed
Correspondence Address41 Capstan Square
London
E14 3EU
Director NameMr Richard Arthur Proudfoot
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 January 1996)
RoleComputer Applications Manager
Correspondence Address1 Capstan Square
London
E14 3EU
Director NameMrs Nancy Jean Oliver
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleJournalist
Correspondence Address30 Capstan Square
London
E14 3EU
Director NameMary Inman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address26 Capstan Square
Stewart Street
London
E14 3EU
Secretary NameMrs Margaret Ann Craddock
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 1993)
RoleCompany Director
Correspondence Address41 Capstan Square
London
E14 3EU
Director NameAnthony Hale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 1997)
RoleSelf Employed Broadcaster
Correspondence Address13 Capstan Square
Isle Of Dogs
London
E14 3EU
Secretary NameRobert George Oakley
NationalityBritish
StatusResigned
Appointed28 January 1993(19 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 November 2010)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address9 Capstan Square
Stewart Street
London
E14 3EU
Director NameRichard Brooks
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1995)
RoleRetired
Correspondence Address31 Capstan Square
Stewart Street
London
E14 3EU
Director NameClaire Ida Whetstone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1997)
RoleSchool Teacher
Correspondence Address12 Capstan Square
Stewart Street
London
E14 3EU
Director NameMary Inman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address26 Capstan Square
Stewart Street
London
E14 3EU
Director NameMargaret Helen Hollingsworth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(22 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 1997)
RoleSchool Inspector
Correspondence Address15 Capstan Square
Stewart Street
London
E14 3EU
Director NameBryce Phillips
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1999)
RoleAnalyst
Correspondence Address41 Capstan Square
Stewart Street
London
E14 3EU
Director NameJoanna Mary Chesterton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(23 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 January 2000)
RoleTeacher
Correspondence Address24 Capstan Square
Stewart Street
London
E14 3EU
Director NameStephen Douglas Callander
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1999)
RoleAccountant Company Secretary
Correspondence Address49 Capstan Square
Stewart Street
London
E14 3EU
Director NameMichelle Ann Smythe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1997(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 December 2001)
RolePub Manager
Correspondence Address1 Capstan Square
Stewart Street Isle Of Dogs
London
E14 3EU
Director NameAnthony Hale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2003)
RoleBroadcaster
Correspondence Address13 Capstan Square
Isle Of Dogs
London
E14 3EU
Director NamePeter Henry Goll
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(27 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Capstan Square
London
E14 3EU
Director NameKaren Louise Miles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2007)
RoleManagement Consultant
Correspondence Address49 Capstan Square
London
E14 3EU
Director NameMr Gary Edward Burke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(29 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Capstan Square
London
E14 3EU
Director NameMr David Melvyn Oliver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(37 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Fairfield Drive
Codsall
Wolverhampton
WV8 2AE
Secretary NameMr David Melvyn Oliver
StatusResigned
Appointed23 November 2010(37 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2020)
RoleCompany Director
Correspondence Address35 Fairfield Drive
Codsall
Wolverhampton
WV8 2AE
Director NameMs Michelle Elizabeth Rolender
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(40 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 East Ferry Road
London
E14 3AY
Director NameMr Willoughby Chapman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Capstan Square
London
E14 3EU
Director NameMr Pablo Nicollas Uson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(46 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Capstan Square
London
E14 3EU

Contact

Telephone020 75155436
Telephone regionLondon

Location

Registered Address9 Capstan Square
London
E14 3EU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

-OTHER
60.78%
-
1 at £5Allen Wadsworth
1.96%
Ordinary
1 at £5Christine A. James
1.96%
Ordinary
1 at £5David I. Sommerlad
1.96%
Ordinary
1 at £5David M. Bain
1.96%
Ordinary
1 at £5Dr Krzysztof Slazek
1.96%
Ordinary
1 at £5Graeme B.m Buchan
1.96%
Ordinary
1 at £5Hugo H. Trebets & Geoffrey W. Snell
1.96%
Ordinary
1 at £5Huw G. Edwards
1.96%
Ordinary
1 at £5Jo M. Chesterton & David I. Chesterton
1.96%
Ordinary
1 at £5Keith Hitchcock
1.96%
Ordinary
1 at £5Kenneth Smith
1.96%
Ordinary
1 at £5Mr Alexander Cocker & Ms Mandy Davey
1.96%
Ordinary
1 at £5N.d. Willimot & G.m. Willimot
1.96%
Ordinary
1 at £5Paul D. Tomlinson & Penny Tomlinson
1.96%
Ordinary
1 at £5Robert Andrew Cowser
1.96%
Ordinary
1 at £5Robert J. Read
1.96%
Ordinary
1 at £5Running Yield LTD
1.96%
Ordinary
1 at £5S.a. Perkins & S.l. Perkins
1.96%
Ordinary
1 at £5Shera Li-may Chok
1.96%
Ordinary
1 at £5W.c. Wat & Y.c. Wat
1.96%
Ordinary

Financials

Year2014
Net Worth£21,218
Cash£12,627

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

4 February 2024Micro company accounts made up to 31 August 2023 (3 pages)
4 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 April 2022Confirmation statement made on 23 January 2022 with updates (7 pages)
4 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 April 2021Appointment of Ms Jane Beacon as a director on 15 April 2021 (2 pages)
26 April 2021Termination of appointment of Willoughby Chapman as a director on 15 April 2021 (1 page)
26 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 April 2021Termination of appointment of Pablo Nicollas Uson as a director on 15 April 2021 (1 page)
26 April 2021Confirmation statement made on 23 January 2021 with updates (7 pages)
3 April 2020Termination of appointment of David Melvyn Oliver as a director on 22 March 2020 (1 page)
3 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 April 2020Termination of appointment of David Melvyn Oliver as a secretary on 22 March 2020 (1 page)
20 February 2020Confirmation statement made on 23 January 2020 with updates (8 pages)
9 February 2020Appointment of Mr Pablo Nicollas Uson as a director on 11 December 2019 (2 pages)
20 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 March 2019Appointment of Mr Ian Gibson as a director on 1 February 2019 (2 pages)
5 March 2019Appointment of Mr Willoughby Chapman as a director on 1 February 2019 (2 pages)
4 March 2019Termination of appointment of Michelle Elizabeth Rolender as a director on 1 February 2019 (1 page)
4 March 2019Confirmation statement made on 23 January 2019 with updates (7 pages)
20 February 2018Confirmation statement made on 23 January 2018 with updates (7 pages)
6 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Registered office address changed from 1Brewery House Longden Coleham Shrewsbury SY3 7JD United Kingdom to 9 Capstan Square London E14 3EU on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 1Brewery House Longden Coleham Shrewsbury SY3 7JD United Kingdom to 9 Capstan Square London E14 3EU on 9 August 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 June 2017Registered office address changed from 9 Capstan Square Stewart Street London E14 3EU to 1Brewery House Longden Coleham Shrewsbury SY3 7JD on 18 June 2017 (1 page)
18 June 2017Registered office address changed from 9 Capstan Square Stewart Street London E14 3EU to 1Brewery House Longden Coleham Shrewsbury SY3 7JD on 18 June 2017 (1 page)
10 March 2017Confirmation statement made on 23 January 2017 with updates (9 pages)
10 March 2017Confirmation statement made on 23 January 2017 with updates (9 pages)
14 November 2016Second filing for the appointment of Michelle Rolender as a director (6 pages)
14 November 2016Second filing for the appointment of Michelle Rolender as a director (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 255
(13 pages)
11 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 255
(13 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 255
(13 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 255
(13 pages)
2 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 255
(13 pages)
2 April 2014Termination of appointment of Peter Goll as a director (1 page)
2 April 2014Appointment of Ms Michelle Rolender as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2016.
(3 pages)
2 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 255
(13 pages)
2 April 2014Appointment of Ms Michelle Rolender as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2016.
(3 pages)
2 April 2014Appointment of Ms Michelle Rolender as a director (2 pages)
2 April 2014Termination of appointment of Peter Goll as a director (1 page)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (2 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (2 pages)
18 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (12 pages)
18 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (12 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
21 March 2012Appointment of Mr David Ian Chesterton as a director (2 pages)
21 March 2012Appointment of Mr David Ian Chesterton as a director (2 pages)
20 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (12 pages)
20 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (12 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
31 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (12 pages)
31 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (12 pages)
8 December 2010Appointment of Mr David Melvyn Oliver as a secretary (2 pages)
8 December 2010Appointment of Mr David Melvyn Oliver as a secretary (2 pages)
7 December 2010Termination of appointment of Gary Burke as a director (1 page)
7 December 2010Termination of appointment of Robert Oakley as a secretary (1 page)
7 December 2010Termination of appointment of Gary Burke as a director (1 page)
7 December 2010Termination of appointment of Robert Oakley as a secretary (1 page)
3 December 2010Appointment of Mr David Melvyn Oliver as a director (2 pages)
3 December 2010Appointment of Mr David Melvyn Oliver as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (2 pages)
22 March 2010Director's details changed for Mr Gary Edward Burke on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Peter Henry Goll on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Gary Edward Burke on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Lee Charles Hornsey on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Robert George Oakley on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Gary Edward Burke on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Robert George Oakley on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (30 pages)
22 March 2010Director's details changed for Peter Henry Goll on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (30 pages)
22 March 2010Director's details changed for Peter Henry Goll on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Robert George Oakley on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Lee Charles Hornsey on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Lee Charles Hornsey on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 23 January 2009 with a full list of shareholders (28 pages)
5 February 2010Annual return made up to 23 January 2009 with a full list of shareholders (28 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
16 November 2009Annual return made up to 23 January 2007 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 23 January 2007 with a full list of shareholders (8 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
20 February 2008Return made up to 23/01/08; change of members (8 pages)
20 February 2008Return made up to 23/01/08; change of members (8 pages)
13 June 2007Return made up to 23/01/07; full list of members (10 pages)
13 June 2007Return made up to 23/01/07; full list of members (10 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
22 December 2006Full accounts made up to 31 August 2006 (9 pages)
22 December 2006Full accounts made up to 31 August 2006 (9 pages)
7 April 2006Return made up to 23/01/06; change of members (8 pages)
7 April 2006Return made up to 23/01/06; change of members (8 pages)
12 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
12 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 March 2005Return made up to 23/01/05; change of members (12 pages)
7 March 2005Return made up to 23/01/05; change of members (12 pages)
16 June 2004Return made up to 23/01/04; full list of members (9 pages)
16 June 2004Return made up to 23/01/04; full list of members (9 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
18 February 2003Return made up to 23/01/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003Return made up to 23/01/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
23 April 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
29 March 2002New director appointed (1 page)
29 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
29 March 2002New director appointed (1 page)
29 March 2002New director appointed (1 page)
29 March 2002New director appointed (1 page)
27 February 2001Full accounts made up to 31 August 2000 (9 pages)
27 February 2001Return made up to 23/01/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001Full accounts made up to 31 August 2000 (9 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 23/01/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2000Full accounts made up to 31 August 1999 (9 pages)
22 February 2000Return made up to 23/01/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2000Full accounts made up to 31 August 1999 (9 pages)
22 February 2000Return made up to 23/01/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1999Full accounts made up to 31 August 1998 (10 pages)
5 February 1999Full accounts made up to 31 August 1998 (10 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1998Full accounts made up to 31 August 1997 (10 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 August 1997 (10 pages)
27 January 1998New director appointed (2 pages)
27 February 1997New director appointed (1 page)
27 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 February 1997New director appointed (1 page)
27 February 1997Full accounts made up to 31 August 1996 (10 pages)
27 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 February 1997New director appointed (1 page)
27 February 1997New director appointed (1 page)
27 February 1997Full accounts made up to 31 August 1996 (10 pages)
27 February 1997New director appointed (1 page)
27 February 1997New director appointed (1 page)
3 July 1996Full accounts made up to 31 August 1995 (10 pages)
3 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 February 1996Return made up to 23/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Return made up to 23/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1996New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 March 1973Incorporation (12 pages)
29 March 1973Incorporation (12 pages)