Company NameBeverley Court (Western Road) Management Co. Limited
Company StatusActive
Company Number01116283
CategoryPrivate Limited Company
Incorporation Date1 June 1973(50 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Reginald John White
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(30 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beverley Court
12 Western Road
London
N2 9HX
Director NameMs Kirstan Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(38 years, 11 months after company formation)
Appointment Duration12 years
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley Court Western Road
London
N2 9HX
Director NameMr Warren David Barke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(38 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Beverley Court 12 Western Road
London
N2 9HX
Director NameMrs Hildegard Maria Luise Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed15 May 2014(40 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Southern Road
London
N2 9LE
Director NameAlexandra Jennie Duboff
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(41 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 5, Beverley Court 12 Western Road
London
N2 9HX
Director NameMs Niovi Karathodorou
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed28 June 2022(49 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleStatistician
Country of ResidenceEngland
Correspondence Address20 Southern Road
London
N2 9LE
Director NameClare Kent
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1993)
RoleDoctor
Correspondence Address1 Beverley Court 12 Western Road
London
N2 9HX
Director NameMrs Hildegard Maria Luise Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed23 May 1992(18 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 April 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address20 Southern Road
London
N2 9LE
Director NameMiss Lyn Wilkinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RoleFreelance Pattern Cutter
Correspondence AddressBeverley Court 12 Western Road
London
N2 9HX
Director NameMiss Margaret Pacey
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 12 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 March 2012)
RoleRetired Insurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Beverley Court
12 Wetern Road
London
N2 9HX
Director NameMrs Frances Feldman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1993)
RoleRetired
Correspondence AddressBeverley Court 12 Western Road
London
N2 9HX
Director NameMr Andrew Andrews
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 12 months after company formation)
Appointment Duration16 years (resigned 20 May 2008)
RoleRetired
Correspondence AddressBeverley Court 12 Western Road
London
N2 9HX
Secretary NameMr Michael Zucker
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address98 High Road
London
N2 9PL
Director NameJuliet Pope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1995)
RoleUniversity Lecturer
Correspondence Address12 Beverley Court
12 Western Road
London
N2 9HX
Director NameKaren Goodman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(22 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 July 1996)
RoleBank Administrator
Correspondence AddressFlat 9 Beverley Court
12 Western Road East Finchley
London
N2 9HX
Director NameClare Kent
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1999)
RoleDoctor
Correspondence Address1 Beverley Court 12 Western Road
London
N2 9HX
Director NameFrances Feldman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 April 2010)
RoleSemi Retired
Correspondence AddressFlat 10 12 Beverley Court
Western Road
London
N2 9HX
Director NameRoss Frederic Elliott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 October 2001)
RoleSales Executive
Correspondence Address1 Beverley Court
12 Western Road
London
N2 9HX
Director NameSamantha Rose Grayson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 October 2001)
RoleRecruitment Consultant
Correspondence Address1 Beverley Court
12 Western Road
London
N2 9HX
Director NameNorma Yam
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2003)
RoleProbation Officer
Correspondence AddressFlat 1
12 Beverley Court Western Road
London
N2 9HX
Director NameJuliet Pope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2005)
RoleWriter
Correspondence Address12 Beverley Court
12 Western Road
London
N2 9HX
Secretary NameJuliet Pope
NationalityBritish
StatusResigned
Appointed06 April 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2005)
RoleWriter
Correspondence Address12 Beverley Court
12 Western Road
London
N2 9HX
Director NameKevin Martin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2008)
RoleMedia Strategist
Correspondence Address12 Beverley Court
Western Road
London
N2 9HX
Secretary NameKevin Martin
NationalityBritish
StatusResigned
Appointed29 March 2006(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2008)
RoleMedia Strategist
Correspondence Address12 Beverley Court
Western Road
London
N2 9HX
Director NameMs Kirstan Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(34 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 April 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beverley Court
12 Western Road
London
N2 9HX
Secretary NameMs Kirstan Hawkins
NationalityBritish
StatusResigned
Appointed01 April 2008(34 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 April 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beverley Court
12 Western Road
London
N2 9HX
Director NameJacquie Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish/American
StatusResigned
Appointed27 April 2010(36 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beverley Court 12 Western Road
London
N2 9HX
Secretary NameReginald White
NationalityBritish
StatusResigned
Appointed27 April 2010(36 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 June 2022)
RoleCompany Director
Correspondence Address1 Beverley Court 12 Western Road
London
N2 9HX
Director NameMr Joseph Ejiofor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2012(38 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 May 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Beverley Court 12 Western Road
London
N2 9HX
Director NameDavid Robert Goodman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(38 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beverley Court 12 Western Road
London
N2 9HX

Contact

Websitewww.blackbeautyproducts.co.uk

Location

Registered Address20 Southern Road
London
N2 9LE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Stennett & Joseph Ejiofor
8.33%
Ordinary A
1 at £1Caroline Goodman & David Goodman
8.33%
Ordinary A
1 at £1M. Cohen & G. Knowles-green
8.33%
Ordinary A
1 at £1Mr Moss & Mrs Moss
8.33%
Ordinary A
1 at £1Mr P.h. Georgiades
8.33%
Ordinary A
1 at £1Mr R. White
8.33%
Ordinary A
1 at £1Mr Warren Barke
8.33%
Ordinary A
1 at £1Mrs Frances Feldman
8.33%
Ordinary A
1 at £1Mrs Scott & Mr Scott
8.33%
Ordinary A
1 at £1Ms Kirstan Hawkins
8.33%
Ordinary A
1 at £1R. Price & A. Duboff
8.33%
Ordinary A
1 at £1S. Hill & S. Ford
8.33%
Ordinary A

Financials

Year2014
Net Worth£17,698
Cash£24,466
Current Liabilities£8,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

3 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 February 2020Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 20 Southern Road London N2 9LE on 28 February 2020 (1 page)
8 January 2020Registered office address changed from Flat 6 Beverley Court 12 Western Road London N2 9HX to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 8 January 2020 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12
(10 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12
(10 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12
(11 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12
(11 pages)
30 May 2015Appointment of Alexandra Jennie Duboff as a director on 6 May 2015 (2 pages)
30 May 2015Appointment of Alexandra Jennie Duboff as a director on 6 May 2015 (2 pages)
30 May 2015Appointment of Alexandra Jennie Duboff as a director on 6 May 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2014Termination of appointment of Jacquie Mackenzie as a director on 3 December 2014 (1 page)
30 December 2014Termination of appointment of Jacquie Mackenzie as a director on 3 December 2014 (1 page)
30 December 2014Termination of appointment of Jacquie Mackenzie as a director on 3 December 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Termination of appointment of Joseph Ejiofor as a director (1 page)
18 June 2014Termination of appointment of Joseph Ejiofor as a director (1 page)
18 June 2014Appointment of Mrs Hildegaard Scott as a director (2 pages)
18 June 2014Appointment of Mrs Hildegaard Scott as a director (2 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(10 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(10 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (10 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (10 pages)
6 November 2012Appointment of Ms Kirstan Hawkins as a director (2 pages)
6 November 2012Appointment of Ms Kirstan Hawkins as a director (2 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
11 May 2012Appointment of Joseph Ejiofor as a director (3 pages)
11 May 2012Appointment of Joseph Ejiofor as a director (3 pages)
11 May 2012Registered office address changed from 20 Southern Road London N2 9LE on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 20 Southern Road London N2 9LE on 11 May 2012 (2 pages)
11 May 2012Appointment of David Robert Goodman as a director (3 pages)
11 May 2012Termination of appointment of Hildegard Scott as a director (1 page)
11 May 2012Appointment of Warren David Barke as a director (3 pages)
11 May 2012Appointment of David Robert Goodman as a director (3 pages)
11 May 2012Termination of appointment of Hildegard Scott as a director (1 page)
11 May 2012Appointment of Warren David Barke as a director (3 pages)
19 March 2012Termination of appointment of Margaret Pacey as a director (2 pages)
19 March 2012Termination of appointment of Margaret Pacey as a director (2 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (11 pages)
13 July 2010Director's details changed for Mr Reginald John White on 23 May 2010 (2 pages)
13 July 2010Director's details changed for Mr Reginald John White on 23 May 2010 (2 pages)
13 July 2010Director's details changed for Miss Margaret Pacey on 23 May 2010 (2 pages)
13 July 2010Director's details changed for Miss Margaret Pacey on 23 May 2010 (2 pages)
28 June 2010Termination of appointment of Kirstan Hawkins as a secretary (1 page)
28 June 2010Appointment of Reginald White as a secretary (2 pages)
28 June 2010Appointment of Jacquie Mackenzie as a director (2 pages)
28 June 2010Termination of appointment of Kirstan Hawkins as a secretary (1 page)
28 June 2010Termination of appointment of Frances Feldman as a director (1 page)
28 June 2010Termination of appointment of Kirstan Hawkins as a director (1 page)
28 June 2010Appointment of Jacquie Mackenzie as a director (2 pages)
28 June 2010Termination of appointment of Frances Feldman as a director (1 page)
28 June 2010Termination of appointment of Kirstan Hawkins as a director (1 page)
28 June 2010Appointment of Reginald White as a secretary (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 August 2009Appointment terminated director kevin martin (1 page)
6 August 2009Secretary appointed ms kirstan hawkins (1 page)
6 August 2009Appointment terminated secretary kevin martin (1 page)
6 August 2009Appointment terminated secretary kevin martin (1 page)
6 August 2009Director appointed ms kirstan hawkins (1 page)
6 August 2009Appointment terminated director kevin martin (1 page)
6 August 2009Appointment terminated director andrew andrews (1 page)
6 August 2009Director appointed ms kirstan hawkins (1 page)
6 August 2009Return made up to 23/05/09; full list of members (11 pages)
6 August 2009Return made up to 23/05/09; full list of members (11 pages)
6 August 2009Secretary appointed ms kirstan hawkins (1 page)
6 August 2009Appointment terminated director andrew andrews (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 July 2008Return made up to 23/05/08; full list of members (10 pages)
30 July 2008Return made up to 23/05/08; full list of members (10 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 June 2007Return made up to 23/05/07; no change of members (9 pages)
15 June 2007Return made up to 23/05/07; no change of members (9 pages)
19 January 2007Return made up to 23/05/06; full list of members (9 pages)
19 January 2007Return made up to 23/05/06; full list of members (9 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
4 July 2005Return made up to 23/05/05; no change of members (9 pages)
4 July 2005Return made up to 23/05/05; no change of members (9 pages)
7 February 2005Return made up to 23/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/05
(9 pages)
7 February 2005Return made up to 23/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/05
(9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
18 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 May 2002Return made up to 23/05/02; full list of members (12 pages)
23 May 2002Return made up to 23/05/02; full list of members (12 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 June 2001Return made up to 23/05/01; full list of members (12 pages)
11 June 2001Return made up to 23/05/01; full list of members (12 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (9 pages)
31 August 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Director resigned (1 page)
8 June 2000Return made up to 23/05/00; full list of members (12 pages)
8 June 2000Return made up to 23/05/00; full list of members (12 pages)
8 June 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Full accounts made up to 31 December 1998 (9 pages)
28 June 1999Return made up to 23/05/99; full list of members (8 pages)
28 June 1999Return made up to 23/05/99; full list of members (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 June 1998Return made up to 23/05/98; no change of members (6 pages)
21 June 1998Return made up to 23/05/98; no change of members (6 pages)
6 August 1997Return made up to 23/05/97; full list of members (8 pages)
6 August 1997Return made up to 23/05/97; full list of members (8 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
17 June 1996Return made up to 23/05/96; no change of members (6 pages)
17 June 1996Return made up to 23/05/96; no change of members (6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
31 July 1995Return made up to 23/05/95; no change of members (4 pages)
31 July 1995Return made up to 23/05/95; no change of members (4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)