Company NameRutland Court (Denmark Hill) Management Company Limited
Company StatusDissolved
Company Number01159811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1974(50 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks 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 NameMiss Pauline Grace Renfrew
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(38 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Barry Patrick Hamilton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2019(45 years, 4 months after company formation)
Appointment Duration4 years (closed 13 June 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Simon Osbon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2021(47 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 June 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Dermot McCloskey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2021(47 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 June 2023)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusClosed
Appointed13 July 2017(43 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 13 June 2023)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Kurt Haluk Sozen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 July 1994)
RoleManagement Consultant
Correspondence Address25 Rutland Court
London
SE5 8EB
Director NameMr James Patrick Reid
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RolePolice Officer
Correspondence Address49 Rutland Court
London
SE5 8ED
Director NameMary Kate Cafferkey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1992)
RoleClerk
Correspondence Address31 Rutland Court
Denmark Hill
London
SE5 8ED
Director NameMary Kate Cafferkey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1992)
RoleClerk
Correspondence Address31 Rutland Court
Denmark Hill
London
SE5 8ED
Director NameMrs Barbara Margaret McManus
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address7 Rutland Court
London
SE5 8EB
Secretary NameMiss Alison Anne Shennan
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address55 Rutland Court
London
SE5 8ED
Director NameMiss Alison Anne Shennan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(18 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 April 2002)
RoleBusiness Manager
Correspondence Address55 Rutland Court
London
SE5 8ED
Director NameMs Sunie Fletcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleTV Talent Manager
Correspondence Address37 Rutland Court
London
SE5 8ED
Secretary NameMs Sunie Fletcher
NationalityBritish
StatusResigned
Appointed27 October 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address37 Rutland Court
London
SE5 8ED
Director NameMrs Maria Angeles Andrews
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed19 July 1994(20 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address12 Rutland Court
London
SE5 8EB
Secretary NameJanet Ruth Gledhill
NationalityBritish
StatusResigned
Appointed15 November 1994(20 years, 9 months after company formation)
Appointment Duration10 months (resigned 15 September 1995)
RoleSecretary
Correspondence AddressFlat 2 Rutland Court
Denmark Hill
London
SE5 8EB
Secretary NamePhilip Alan Whall
NationalityBritish
StatusResigned
Appointed11 March 1996(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1998)
RoleSolicitor
Correspondence Address3 Rutland Court
Denmark Hill
London
SE5 8EB
Director NameRobert Hugh Browne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(22 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address57 Rutland Court
Denmark Hill Camberwell
London
SE5 8ED
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed28 December 1998(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameDr Annabel Mary Smart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(26 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 2001)
RoleDoctor
Correspondence Address26 Rutland Court
Denmark Hill
Camberwell
London
SE5 8EB
Director NameNicholas Anthony Crowe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(29 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2004)
RoleWriter
Correspondence Address26 Rutland Court
Denmark Hill
London
SE5 8EB
Director NameGonzalo Alarcon
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 2003(29 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 June 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address48 Rutland Court
Denmark Hill
London
SE5 8ED
Director NameAlexander John Gordon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(30 years, 6 months after company formation)
Appointment Duration18 years (resigned 13 September 2022)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameDennis Charles Andrews
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(31 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2010)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address12 Rutland Court
Denmark Hill
London
SE5 8EB
Director NameDr Emma Marguerite Watson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(32 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 14 June 2018)
RoleAssistant Research Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Rutland Court
Denmark Hill
London
SE5 8ED
Director NameDr Antonio Valentin
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed30 October 2012(38 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2021)
RoleMedical Doctor - Lecturer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Andrew Mark Matthews
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameShaw And Company (Corporation)
StatusResigned
Appointed01 August 2005(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed01 August 2006(32 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2017)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts25 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 March

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Accounts for a dormant company made up to 25 March 2022 (4 pages)
15 March 2023Application to strike the company off the register (2 pages)
26 September 2022Termination of appointment of Alexander John Gordon as a director on 13 September 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 25 March 2021 (4 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 October 2021Appointment of Mr Dermot Mccloskey as a director on 28 September 2021 (2 pages)
11 October 2021Appointment of Mr Simon Osbon as a director on 28 September 2021 (2 pages)
11 October 2021Termination of appointment of Antonio Valentin as a director on 28 September 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
3 September 2020Termination of appointment of Andrew Mark Matthews as a director on 3 September 2020 (1 page)
13 July 2020Director's details changed for Alexander John Gordon on 13 July 2020 (2 pages)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Barry Patrick Hamilton as a director on 11 June 2019 (2 pages)
21 February 2020Termination of appointment of Gonzalo Alarcon as a director on 11 June 2018 (1 page)
21 February 2020Appointment of Mr Andrew Mark Matthews as a director on 11 June 2019 (2 pages)
23 December 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Emma Marguerite Watson as a director on 14 June 2018 (1 page)
21 December 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
13 July 2017Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page)
13 July 2017Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page)
13 July 2017Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages)
11 July 2017Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page)
11 July 2017Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
1 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
19 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
19 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
2 February 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
10 September 2015Annual return made up to 21 June 2015 no member list (6 pages)
10 September 2015Annual return made up to 21 June 2015 no member list (6 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
1 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
3 January 2014Total exemption small company accounts made up to 25 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 25 March 2013 (5 pages)
25 September 2013Appointment of Dr Antonio Valentin as a director (2 pages)
25 September 2013Appointment of Dr Antonio Valentin as a director (2 pages)
15 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
15 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
6 January 2013Total exemption full accounts made up to 25 March 2012 (5 pages)
6 January 2013Total exemption full accounts made up to 25 March 2012 (5 pages)
11 December 2012Appointment of Miss Pauline Grace Renfrew as a director (2 pages)
11 December 2012Appointment of Miss Pauline Grace Renfrew as a director (2 pages)
18 July 2012Annual return made up to 21 June 2012 no member list (5 pages)
18 July 2012Annual return made up to 21 June 2012 no member list (5 pages)
4 January 2012Total exemption full accounts made up to 25 March 2011 (5 pages)
4 January 2012Total exemption full accounts made up to 25 March 2011 (5 pages)
13 December 2011Termination of appointment of Dennis Andrews as a director (1 page)
13 December 2011Termination of appointment of Dennis Andrews as a director (1 page)
19 July 2011Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages)
19 July 2011Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages)
19 July 2011Annual return made up to 21 June 2011 no member list (6 pages)
19 July 2011Annual return made up to 21 June 2011 no member list (6 pages)
13 January 2011Total exemption full accounts made up to 25 March 2010 (5 pages)
13 January 2011Total exemption full accounts made up to 25 March 2010 (5 pages)
14 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
1 July 2010Director's details changed for Dennis Charles Andrews on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Dennis Charles Andrews on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Gonzalo Alarcon on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Dr Emma Marguerite Watson on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Gonzalo Alarcon on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Alexander John Gordon on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
1 July 2010Director's details changed for Alexander John Gordon on 21 June 2010 (2 pages)
1 July 2010Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages)
1 July 2010Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Dr Emma Marguerite Watson on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
26 January 2010Total exemption full accounts made up to 25 March 2009 (5 pages)
26 January 2010Total exemption full accounts made up to 25 March 2009 (5 pages)
21 July 2009Annual return made up to 21/06/09 (3 pages)
21 July 2009Annual return made up to 21/06/09 (3 pages)
31 December 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
31 December 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
16 July 2008Annual return made up to 21/06/08 (3 pages)
16 July 2008Annual return made up to 21/06/08 (3 pages)
15 January 2008Total exemption full accounts made up to 25 March 2007 (5 pages)
15 January 2008Total exemption full accounts made up to 25 March 2007 (5 pages)
20 July 2007Annual return made up to 21/06/07 (2 pages)
20 July 2007Annual return made up to 21/06/07 (2 pages)
3 June 2007Total exemption full accounts made up to 25 March 2006 (5 pages)
3 June 2007Total exemption full accounts made up to 25 March 2006 (5 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page)
11 December 2006Annual return made up to 21/06/06 (2 pages)
11 December 2006Annual return made up to 21/06/06 (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page)
26 April 2006Total exemption full accounts made up to 25 March 2005 (5 pages)
26 April 2006Total exemption full accounts made up to 25 March 2005 (5 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
29 June 2005Annual return made up to 21/06/05 (2 pages)
29 June 2005Annual return made up to 21/06/05 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
27 January 2005Total exemption full accounts made up to 25 March 2004 (5 pages)
27 January 2005Total exemption full accounts made up to 25 March 2004 (5 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
3 August 2004Annual return made up to 21/06/04 (5 pages)
3 August 2004Annual return made up to 21/06/04 (5 pages)
22 December 2003Total exemption full accounts made up to 25 March 2003 (5 pages)
22 December 2003Total exemption full accounts made up to 25 March 2003 (5 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
24 July 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director resigned
(5 pages)
24 July 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director resigned
(5 pages)
15 January 2003Total exemption full accounts made up to 25 March 2002 (5 pages)
15 January 2003Total exemption full accounts made up to 25 March 2002 (5 pages)
27 July 2002Annual return made up to 21/06/02 (5 pages)
27 July 2002Annual return made up to 21/06/02 (5 pages)
10 December 2001Accounts for a small company made up to 25 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 25 March 2001 (6 pages)
28 June 2001Annual return made up to 21/06/01 (4 pages)
28 June 2001Annual return made up to 21/06/01 (4 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
17 August 2000Annual return made up to 21/06/00 (4 pages)
17 August 2000Annual return made up to 21/06/00 (4 pages)
29 October 1999Accounts for a small company made up to 25 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 25 March 1999 (6 pages)
15 July 1999Annual return made up to 21/06/99 (4 pages)
15 July 1999Annual return made up to 21/06/99 (4 pages)
3 February 1999Registered office changed on 03/02/99 from: 39 rutland crt. Denmark hill london SE5 8ED (1 page)
3 February 1999Registered office changed on 03/02/99 from: 39 rutland crt. Denmark hill london SE5 8ED (1 page)
18 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
14 August 1998Annual return made up to 21/06/98 (4 pages)
14 August 1998Annual return made up to 21/06/98 (4 pages)
10 December 1997Accounts for a small company made up to 25 March 1997 (5 pages)
10 December 1997Accounts for a small company made up to 25 March 1997 (5 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director resigned
(4 pages)
4 September 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director resigned
(4 pages)
12 September 1996Accounts for a small company made up to 25 March 1996 (2 pages)
12 September 1996Accounts for a small company made up to 25 March 1996 (2 pages)
23 August 1996Annual return made up to 21/06/96 (4 pages)
23 August 1996Annual return made up to 21/06/96 (4 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
19 September 1995Accounts for a small company made up to 25 March 1995 (2 pages)
19 September 1995Accounts for a small company made up to 25 March 1995 (2 pages)
4 July 1995Annual return made up to 21/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 July 1995Annual return made up to 21/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)