Company NameOwlcastle (Holdings) Limited
Company StatusActive
Company Number01197858
CategoryPrivate Limited Company
Incorporation Date27 January 1975(49 years, 3 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 NameMiss Adrienne Rosemary Waterfield
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressFlat 41
113-115 Westbourne Terrace
London
W2 6QT
Director NameElizabeth Soh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(19 years after company formation)
Appointment Duration30 years, 2 months
RoleConcert Violinist
Country of ResidenceEngland
Correspondence AddressFlat 5 111 Westbourne Terrace
London
W2 6QT
Secretary NameMiss Adrienne Rosemary Waterfield
NationalityBritish
StatusCurrent
Appointed24 January 1995(20 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 41
113-115 Westbourne Terrace
London
W2 6QT
Director NameMr Gregor Johannes Thilo Kurth
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2019(44 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address109 Westbourne Terrace
London
W2 6QT
Director NameMr Vassilis Hadjianastassiou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(48 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Addison Way
London
NW11 6QS
Director NameChristopher Charles Goldsmith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 October 2004)
RoleCompany Director
Correspondence AddressCobb Court
Selmeston
Polegate
East Sussex
BN26 6TS
Director NameMichael Douglas Beardmore
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressStuart Cottage
Bray
Berkshire
SL6 2AJ
Director NameErnest Keen Rahardt
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1991)
RoleRetired
Correspondence AddressFlat 12 117/119 Westbourne Terrace
London
W2 6QT
Secretary NameMr Jeremy Webster
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Beaumont-Cum-Moze
Clacton-On-Sea
Essex
CO16 0AU
Director NameMohamed Sami
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 February 1994(19 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2001)
RoleStructural Engineer
Correspondence AddressFlat 31 113 Westbourne Terrace
London
W2 4QT
Director NameNaskim Khazaneh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed16 February 1994(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address50/115 Westbourne Terrace
London
W2 4QT
Director NameDr Charles Dermod Calnan
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(19 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressClaydon House West
Claydon
Lechlade
Gloucestershire
GL7 3DS
Wales
Director NamePaul Geoffrey Murdin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1998(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2004)
RoleAstronomer
Correspondence AddressFlat 11 115 Westbourne Terrace
London
W2 6QT
Director NameMr Martyn Stuart Wells
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRed Roofs
Crowborough Hill
Crowborough
East Sussex
TN6 2SE
Director NameGiles Ridger
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address9 Ludlow Way
East Finchley
London
N2 0JZ
Director NameArani Yogadeva
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2008)
RoleSolicitor
Correspondence AddressFlat 60
115 Westbourne Terrace
London
W2 6QT
Director NameMs Helen Joanne Roe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(31 years, 9 months after company formation)
Appointment Duration9 months (resigned 26 July 2007)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 111 Westbourne Terrace
London
W2 6QT
Director NameKatie Maire Black
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 September 2008)
RoleMarketing Intellectual Propert
Correspondence AddressFlat 30
115 Westbourne Terrace
London
W2 6QT
Director NameDr Vassilis Hadjianastassiou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(33 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2015)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressFlat 6 111 Westbourne Terrace
London
W2 6QT
Director NameMr Lee Finlayson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(34 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2018)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 111 Westbourne Terrace
London
W2
Director NameStefan Mineur
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2011(36 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Young Street
London
W8 5EH
Director NameDr Xingquan Graeme Kenneth Loh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySingaporean
StatusResigned
Appointed21 September 2015(40 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 2019)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressOphthalmology, Central Middlesex Hospital Acton La
London
NW10 7NS
Director NameMiss May Nel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(40 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 115 Westbourne Terrace
London
W2 6QT
Director NameDr Graeme Kenneth Xingquan Loh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySingaporean
StatusResigned
Appointed24 September 2015(40 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 2022)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressFlat 55 115 Westbourne Terrace
London

Location

Registered Address51 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£43,194

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 November 2020Registered office address changed from 58 Kensington Church Street London W8 4DB England to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 11 November 2020 (1 page)
9 March 2020Confirmation statement made on 1 February 2020 with updates (9 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Termination of appointment of Xingquan Graeme Kenneth Loh as a director on 12 August 2019 (1 page)
23 July 2019Registered office address changed from C/O Keith Vaudrey & Co 1st Floor, 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 23 July 2019 (1 page)
17 June 2019Appointment of Mr Gregor Johannes Thilo Kurth as a director on 14 June 2019 (2 pages)
8 May 2019Director's details changed for Elizabeth Soh on 8 May 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (9 pages)
8 February 2019Director's details changed for Dr Graeme Kenneth Xingquan Loh on 20 January 2019 (2 pages)
7 February 2019Director's details changed for Dr Graeme Kenneth Xingquan Loh on 6 February 2019 (2 pages)
7 February 2019Director's details changed for Elizabeth Soh on 20 January 2019 (2 pages)
7 February 2019Director's details changed for Miss May Nel on 20 January 2019 (2 pages)
4 February 2019Director's details changed for Dr Xingquan Graeme Kenneth Loh on 3 February 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Termination of appointment of Lee Finlayson as a director on 13 April 2018 (1 page)
13 March 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 2 January 2017 with updates (10 pages)
28 February 2017Confirmation statement made on 2 January 2017 with updates (10 pages)
26 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 46,774
(12 pages)
6 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 46,774
(12 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Appointment of Dr Graeme Kenneth Xingquan Loh as a director on 24 September 2015 (4 pages)
14 January 2016Appointment of Dr Graeme Kenneth Xingquan Loh as a director on 24 September 2015 (4 pages)
12 January 2016Appointment of Dr Xingquan Graeme Kenneth Loh as a director on 21 September 2015 (2 pages)
12 January 2016Appointment of Dr Xingquan Graeme Kenneth Loh as a director on 21 September 2015 (2 pages)
11 January 2016Appointment of Miss May Nel as a director on 21 September 2015 (2 pages)
11 January 2016Termination of appointment of Stefan Mineur as a director on 21 September 2015 (1 page)
11 January 2016Termination of appointment of Vassilis Hadjianastassiou as a director on 21 September 2015 (1 page)
11 January 2016Appointment of Miss May Nel as a director on 21 September 2015 (2 pages)
11 January 2016Termination of appointment of Vassilis Hadjianastassiou as a director on 21 September 2015 (1 page)
11 January 2016Termination of appointment of Stefan Mineur as a director on 21 September 2015 (1 page)
10 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 46,774
(11 pages)
18 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 46,774
(11 pages)
18 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 46,774
(11 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 46,774
(11 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 46,774
(11 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 46,774
(11 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Termination of appointment of Helen Roe as a director (1 page)
11 November 2013Termination of appointment of Helen Roe as a director (1 page)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (12 pages)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (12 pages)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (12 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (12 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (12 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (12 pages)
16 November 2011Appointment of Mr Stefan Mineur as a director (3 pages)
16 November 2011Appointment of Mr Stefan Mineur as a director (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (11 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (11 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (11 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Director's details changed for Elizabeth Soh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Helen Joanne Roe on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lee Finlayson on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lee Finlayson on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Dr Vassilis Hadjianastassiou on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lee Finlayson on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (18 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (18 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (18 pages)
12 February 2010Director's details changed for Mrs Adrienne Rosemary Waterfield on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Dr Vassilis Hadjianastassiou on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mrs Adrienne Rosemary Waterfield on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Helen Joanne Roe on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Helen Joanne Roe on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Elizabeth Soh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Elizabeth Soh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mrs Adrienne Rosemary Waterfield on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Dr Vassilis Hadjianastassiou on 1 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 April 2009Director appointed lee finlayson (1 page)
16 April 2009Director appointed lee finlayson (1 page)
19 January 2009Return made up to 02/01/09; full list of members (16 pages)
19 January 2009Return made up to 02/01/09; full list of members (16 pages)
27 October 2008Director appointed helen joanne roe (2 pages)
27 October 2008Appointment terminated director katie black (1 page)
27 October 2008Director appointed helen joanne roe (2 pages)
27 October 2008Appointment terminated director katie black (1 page)
10 October 2008Appointment terminated director martyn wells (1 page)
10 October 2008Appointment terminated director martyn wells (1 page)
19 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
14 May 2008Appointment terminated director arani yogadeva (1 page)
14 May 2008Appointment terminated director arani yogadeva (1 page)
14 May 2008Director appointed dr vassilis hadjianastassiou (2 pages)
14 May 2008Director appointed dr vassilis hadjianastassiou (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Return made up to 02/01/08; full list of members (10 pages)
25 January 2008Return made up to 02/01/08; full list of members (10 pages)
3 January 2008Return made up to 02/01/07; full list of members (16 pages)
3 January 2008Return made up to 02/01/07; full list of members (16 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: 115 westbourne terrace london W2 6QT (1 page)
9 January 2007Registered office changed on 09/01/07 from: 115 westbourne terrace london W2 6QT (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 02/01/06; full list of members (10 pages)
26 June 2006Return made up to 02/01/06; full list of members (10 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
6 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
25 February 2005Return made up to 02/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2005Return made up to 02/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
8 March 2004Return made up to 02/01/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2004Return made up to 02/01/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2003Full accounts made up to 31 March 2003 (10 pages)
10 October 2003Full accounts made up to 31 March 2003 (10 pages)
12 September 2003Return made up to 02/01/03; full list of members (14 pages)
12 September 2003Return made up to 02/01/03; full list of members (14 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
8 March 2003Full accounts made up to 31 March 2002 (10 pages)
8 March 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 02/01/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2002Return made up to 02/01/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
1 August 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 02/01/00; full list of members (8 pages)
20 April 2000Return made up to 02/01/00; full list of members (8 pages)
3 March 2000Full accounts made up to 31 March 1999 (8 pages)
3 March 2000Full accounts made up to 31 March 1999 (8 pages)
2 March 1999Full accounts made up to 31 March 1998 (10 pages)
2 March 1999Full accounts made up to 31 March 1998 (10 pages)
9 February 1999Return made up to 02/01/99; no change of members (6 pages)
9 February 1999Return made up to 02/01/99; no change of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
10 December 1998Full accounts made up to 31 March 1997 (10 pages)
10 December 1998Full accounts made up to 31 March 1997 (10 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
4 June 1998Return made up to 02/01/98; full list of members (7 pages)
4 June 1998Return made up to 02/01/98; full list of members (7 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
19 February 1997Return made up to 02/01/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1997Return made up to 02/01/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 February 1996Return made up to 02/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 February 1996Return made up to 02/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
2 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
27 January 1975Incorporation (14 pages)
27 January 1975Certificate of incorporation (1 page)
27 January 1975Certificate of incorporation (1 page)
27 January 1975Incorporation (14 pages)