Company Name3, 5 & 7 Ainger Road Management Limited
DirectorSharon Nelkin
Company StatusActive
Company Number01166848
CategoryPrivate Limited Company
Incorporation Date16 April 1974(50 years ago)

Business Activity

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

Directors

Director NameMiss Sharon Nelkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(40 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House High Road
London
N12 9RX
Director NameJohn Simon Corscaden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 1994)
RoleProject Manager
Correspondence Address7 Ainger Road
London
NW3 3AR
Secretary NameMiss Sharon Nelkin
NationalityBritish
StatusResigned
Appointed11 December 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ainger Road
London
NW3 3AR
Director NameMrs Fiona Ashmore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 December 1993)
RoleCredit Controller
Correspondence Address3 Ainger Road
London
NW3 3AR
Director NameCathleen Gene Adams
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Ainger Road
Flat 3
London
NW3 3AR
Secretary NameMiss Jill Graham
NationalityBritish
StatusResigned
Appointed17 December 1991(17 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 December 1991)
RoleCompany Director
Correspondence Address2 Lancaster Grove
London
NW3 4NX
Director NameJohn Brash
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1996)
RoleInterior Designer
Correspondence Address5 Ainger Road
London
NW3 3AR
Secretary NameLouise Lipman
NationalityBritish
StatusResigned
Appointed05 December 1995(21 years, 7 months after company formation)
Appointment Duration12 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address3 Ainger Road
London
NW3 3AR
Director NameElizabeth Alexandra Aird-Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(22 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 1997)
RoleInsolvency Manager
Correspondence AddressFlat 4 5 Ainger Road
Primrose Hill
London
NW3 3AR
Director NameMark Holdsworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1999)
RoleMarket Researcher
Correspondence Address1st Floor Flat 7 Ainger Road
London
NW3 3AR
Director NameAndrew David Gafsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(24 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 October 1999)
RoleManager
Correspondence AddressFlat 2 5 Ainger Road
London
NW3 3AR
Director NameAlexander Peter Fleming McKinlay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2001)
RoleManager
Correspondence AddressFlat 1
7 Ainger Road
London
NW3 3AR
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed30 May 2000(26 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 August 2006)
RoleProperty Manager
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameMr Julien David Hofer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGassons View
Filkins
Gloucestershire
GL7 3RJ
Wales
Director NameAnthony Fitzmaurice
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2005)
RoleAnalyst
Correspondence AddressTop Floor Flat
7 Ainger Road
London
NW3 3AR
Director NameNicholas Luke Hodges
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2007)
RoleInvestment Banker
Correspondence AddressFlat 2
No 5 Ainger Road
London
Middlesex
NW3 3AR
Director NameMr Nathan Zen Briner
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2006(31 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address19-20 Grosvenor Street
London
W1K 4QH
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed22 September 2006(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Simon Harry Hildebrand
NationalityEnglish
StatusResigned
Appointed31 December 2007(33 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2011)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Director NameMiss Sharon Nelkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2010)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Ainger Road
London
NW3 3AR
Director NameMrs Joanna Chesher
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2010(36 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Limited Crys
Friern Barnet
London
N11 3FY
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed22 September 2006(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameSandrove Brahams & Associates Limited (Corporation)
StatusResigned
Appointed31 December 2007(33 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2011)
Correspondence Address19-20 Grosvenor Street
London
W1K 4QH

Location

Registered AddressPyramid House
High Road
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Fitzmaurice
8.33%
Ordinary
1 at £1C. Adams
8.33%
Ordinary
1 at £1Green Geiko Investment LTD
8.33%
Ordinary
1 at £1Jason Warren & Caroline Binham
8.33%
Ordinary
1 at £1Joanna Chesher
8.33%
Ordinary
1 at £1Morgan Kavanagh
8.33%
Ordinary
1 at £1Mr D. Buckley & Mrs D. Buckley
8.33%
Ordinary
1 at £1Mr N. Briner
8.33%
Ordinary
1 at £1Mrs I.m. Vaughan-buckley
8.33%
Ordinary
1 at £1Ms C. York
8.33%
Ordinary
1 at £1R. Krief
8.33%
Ordinary
1 at £1S. Nelkin
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

9 January 2020Cessation of Cathleen Gene Adams as a person with significant control on 1 January 2020 (1 page)
9 January 2020Termination of appointment of Cathleen Gene Adams as a director on 1 January 2020 (1 page)
24 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12
(5 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12
(5 pages)
23 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 May 2015Director's details changed for Mrs Joanna Chesher on 17 February 2015 (3 pages)
28 May 2015Termination of appointment of Joanna Chesher as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Joanna Chesher as a director on 13 May 2015 (2 pages)
28 May 2015Director's details changed for Mrs Joanna Chesher on 17 February 2015 (3 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 12
(5 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 12
(5 pages)
8 January 2015Director's details changed for Ms Joanna Kaye on 16 December 2014 (2 pages)
8 January 2015Appointment of Miss Sharon Nelkin as a director on 24 November 2014 (3 pages)
8 January 2015Appointment of Miss Sharon Nelkin as a director on 24 November 2014 (3 pages)
8 January 2015Director's details changed for Ms Joanna Kaye on 16 December 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12
(5 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 8 March 2012 (1 page)
8 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from C/O Ms. C. Adams Flat 3 5 Ainger Road London NW3 3AR England on 8 March 2012 (1 page)
26 September 2011Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 26 September 2011 (1 page)
23 September 2011Termination of appointment of Nathan Zen Briner as a director on 9 May 2011 (1 page)
23 September 2011Termination of appointment of Sandrove Brahams & Associates Limited as a secretary on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Simon Harry Hildebrand as a secretary on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Nathan Zen Briner as a director on 9 May 2011 (1 page)
23 September 2011Termination of appointment of Simon Harry Hildebrand as a secretary on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Nathan Zen Briner as a director on 9 May 2011 (1 page)
23 September 2011Termination of appointment of Sandrove Brahams & Associates Limited as a secretary on 23 September 2011 (1 page)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 January 2011Director's details changed for Nathan Zen Briner on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Nathan Zen Briner on 17 January 2011 (2 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 May 2010Termination of appointment of Sharon Nelkin as a director (1 page)
12 May 2010Termination of appointment of Sharon Nelkin as a director (1 page)
12 May 2010Appointment of Ms Joanna Kaye as a director (2 pages)
12 May 2010Appointment of Ms Joanna Kaye as a director (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 January 2010Director's details changed for Cathleen Gene Adams on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Miss Sharon Nelkin on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for Miss Sharon Nelkin on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Sandrove Brahams & Associates Limited on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Sandrove Brahams & Associates Limited on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Cathleen Gene Adams on 14 January 2010 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Return made up to 17/12/08; full list of members (9 pages)
9 January 2009Return made up to 17/12/08; full list of members (9 pages)
18 November 2008Director appointed miss sharon nelkin (1 page)
18 November 2008Director appointed miss sharon nelkin (1 page)
28 October 2008Secretary appointed mr simon harry hildebrand (1 page)
28 October 2008Secretary appointed mr simon harry hildebrand (1 page)
28 October 2008Return made up to 17/12/07; full list of members (7 pages)
28 October 2008Secretary appointed sandrove brahams & associates LIMITED (1 page)
28 October 2008Secretary appointed sandrove brahams & associates LIMITED (1 page)
28 October 2008Return made up to 17/12/07; full list of members (7 pages)
5 September 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 September 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: hathaway house popes drive london N3 1QF (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: hathaway house popes drive london N3 1QF (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
9 February 2007Return made up to 17/12/06; full list of members (11 pages)
9 February 2007Return made up to 17/12/06; full list of members (11 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 717 green lanes london N21 3RX (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 717 green lanes london N21 3RX (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
29 December 2005Return made up to 17/12/05; full list of members (11 pages)
29 December 2005Return made up to 17/12/05; full list of members (11 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
4 January 2005Return made up to 17/12/04; full list of members (11 pages)
4 January 2005Return made up to 17/12/04; full list of members (11 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
3 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 17/12/03; full list of members (11 pages)
6 January 2004Return made up to 17/12/03; full list of members (11 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
23 January 2001Return made up to 17/12/00; full list of members (10 pages)
23 January 2001Return made up to 17/12/00; full list of members (10 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: flat 1 7 ainger road london NW3 3AR (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: flat 1 7 ainger road london NW3 3AR (1 page)
7 June 2000Secretary resigned (1 page)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Return made up to 17/12/99; change of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 17/12/99; change of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
7 January 1999Return made up to 17/12/98; no change of members (4 pages)
7 January 1999Return made up to 17/12/98; no change of members (4 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
3 January 1997New secretary appointed (1 page)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Director resigned (1 page)
3 January 1997New secretary appointed (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996New secretary appointed (2 pages)
10 January 1996Return made up to 17/12/95; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
10 January 1996Return made up to 17/12/95; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
12 September 1995Full accounts made up to 31 March 1995 (7 pages)
12 September 1995Full accounts made up to 31 March 1995 (7 pages)
19 June 1975Memorandum and Articles of Association (13 pages)
19 June 1975Memorandum and Articles of Association (13 pages)