Company NameStamford House Management Limited
DirectorsTimothy David Hurst and Carol Ann Sturch-Hibbitt
Company StatusActive
Company Number01213088
CategoryPrivate Limited Company
Incorporation Date19 May 1975(48 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 NameTimothy David Hurst
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(31 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Stamford House
23 West Side Common
London
SW19 4UF
Director NameMrs Carol Ann Sturch-Hibbitt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(36 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Limited (Corporation)
StatusCurrent
Appointed03 May 2022(46 years, 12 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Mark Bengoechea
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 November 1993)
RoleJournalist
Correspondence AddressFlat 6
Stamford House West Side Common Wimb
London
SW19 4HF
Director NameMr Nigel William Albert Jeffers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressFlat 8
Stamford House West Side Common Wimb
London
SW19 4UF
Secretary NameMr Nigel William Albert Jeffers
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressFlat 8
Stamford House West Side Common Wimb
London
SW19 4UF
Director NameSimon Whelan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1997)
RoleTelevision Picture Editor
Correspondence Address6 Stamford House
23 West Side Common
Wimbledon
London
SW19 4UF
Director NameJames Paul Loweth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address9 Stamford House 23 Westside Common
Wimbledon
London
SW19 4UF
Secretary NameJames Paul Loweth
NationalityBritish
StatusResigned
Appointed15 August 1996(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address9 Stamford House 23 Westside Common
Wimbledon
London
SW19 4UF
Director NameFrances Mary Duffy Packer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2000)
RoleAccountant
Correspondence AddressFlat 3 Stamford House
23 West Side Common Wimbledon
London
SW19 4UF
Secretary NameWendy Somerville Wilson
NationalityBritish
StatusResigned
Appointed01 May 1998(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address4 Stamford House
23 Westside Common Wimbledon
London
SW19 4UF
Secretary NameBenjamin Charles Revill
NationalityBritish
StatusResigned
Appointed26 January 1999(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2000)
RoleSales Director
Correspondence Address8 Stamford House
West Side Common Wimbledon
London
SW19 4UF
Secretary NameConsuelo Windsor
NationalityBritish
StatusResigned
Appointed15 May 2000(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2005)
RoleCompany Director
Correspondence AddressSkitreadons
Petworth Road
Haslemere
Surrey
GU27 3AU
Director NameCaroline Elisabeth Revill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2005)
RoleMusician
Correspondence Address8 Stamford House
23 West Side Common
Wimbledon
SW19 4UF
Director NameCarol Ann Sturch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 May 2005)
RoleMarketing
Correspondence Address3 Stamford House
23 West Side Common
London
SW19 4UF
Director NameMr Mark Joseph Stone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(28 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 20 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stamford House
23 West Side Common Wimbledon
London
SW19 4UF
Director NameBenjamin Charles Revill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(29 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2006)
RoleIt Sales Director
Correspondence Address8 Stamford House
West Side Common Wimbledon
London
SW19 4UF
Director NameBenjamin Charles Revill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(29 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2006)
RoleIt Sales Director
Correspondence Address8 Stamford House
West Side Common Wimbledon
London
SW19 4UF
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(29 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Stamford House
West Side Common
London
SW19 4UF
Secretary NameAurelia Julia Saavedra Soutullo
NationalityGerman
StatusResigned
Appointed05 May 2005(29 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2010)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stamford House
23 West Side Common
London
SW19 4UF
Director NameChristopher John Jasper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(30 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 October 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Stamford House
23 West Side Common
London
SW19 4UF
Director NameAurelia Julia Saavedra Soutullo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2006(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stamford House
23 West Side Common
London
SW19 4UF
Director NameDavid Andrew Hawkes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2009)
RoleAcct Manager
Correspondence Address9 Stamford House
23 West Side Common Wimbledon
London
SW19 4UF
Director NameMr Fraser Simpson Wright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(36 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2012)
RoleSports Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMs Nicola Hynds
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(42 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2020)
RoleInternational Equity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stamford House 23 West Side Common
Wimbledon
SW19 4UF
Director NameMs Genevieve Cochrane Stevenson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2022)
RoleDesigner Photographer
Country of ResidenceEngland
Correspondence AddressFlat 5 Stamford House 23 West Side Common
London
SW19 4UF

Location

Registered Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £25Ahluwalia Spencer
11.11%
Ordinary
1 at £25Andrew Miller
11.11%
Ordinary
1 at £25Christopher Jasper
11.11%
Ordinary
1 at £25Genevieve Stevenson
11.11%
Ordinary
1 at £25Mark Hasleden
11.11%
Ordinary
1 at £25Mr Mark Stone
11.11%
Ordinary
1 at £25Ms Carol Ann Sturch
11.11%
Ordinary
1 at £25Southern Properties Group
11.11%
Ordinary
1 at £25Timothy David Hurst
11.11%
Ordinary

Financials

Year2014
Net Worth£12,069
Cash£7,928

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

23 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 May 2022Appointment of In Block Management Limited as a secretary on 3 May 2022 (2 pages)
6 May 2022Registered office address changed from Stamford House 23 West Side Common London SW19 4UF England to 22 South Street Epsom KT18 7PF on 6 May 2022 (1 page)
11 February 2022Appointment of Ms Genevieve Cochrane Stevenson as a director on 10 June 2021 (2 pages)
11 February 2022Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU United Kingdom to Stamford House 23 West Side Common London SW19 4UF on 11 February 2022 (1 page)
11 February 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
29 January 2021Termination of appointment of Nicola Hynds as a director on 8 December 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Registered office address changed from 3 Stamford House West Side Common London SW19 4UF to 33 Foley Road Claygate Esher Surrey KT10 0LU on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 3 Stamford House West Side Common London SW19 4UF to 33 Foley Road Claygate Esher Surrey KT10 0LU on 7 December 2017 (1 page)
6 December 2017Appointment of Ms Nicola Hynds as a director on 9 October 2017 (2 pages)
6 December 2017Appointment of Ms Nicola Hynds as a director on 9 October 2017 (2 pages)
6 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 225
(9 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 225
(9 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 225
(7 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 225
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Termination of appointment of Paul Windsor as a director (1 page)
28 January 2014Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE Uk on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE Uk on 28 January 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 225
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 225
(7 pages)
28 January 2014Termination of appointment of Paul Windsor as a director (1 page)
12 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Termination of appointment of Fraser Wright as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Mr Paul Justin Windsor on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Mr Paul Justin Windsor on 3 January 2013 (2 pages)
3 January 2013Termination of appointment of Fraser Wright as a director (1 page)
3 January 2013Director's details changed for Mr Paul Justin Windsor on 3 January 2013 (2 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 June 2012Appointment of Mr Fraser Simpson Wright as a director (2 pages)
12 June 2012Appointment of Mr Fraser Simpson Wright as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 October 2011Appointment of Mrs Carol Ann Sturch-Hibbitt as a director (2 pages)
19 October 2011Appointment of Mrs Carol Ann Sturch-Hibbitt as a director (2 pages)
18 October 2011Termination of appointment of Aurelia Saavedra Soutullo as a director (1 page)
18 October 2011Termination of appointment of Aurelia Saavedra Soutullo as a director (1 page)
17 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 January 2011Termination of appointment of Aurelia Saavedra Soutullo as a secretary (1 page)
18 January 2011Termination of appointment of Aurelia Saavedra Soutullo as a secretary (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 March 2010Termination of appointment of David Hawkes as a director (1 page)
5 March 2010Director's details changed for Aurelia Julia Saavedra Soutullo on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Christopher John Jasper on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Mark Joseph Stone on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Timothy David Hurst on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Mark Joseph Stone on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Aurelia Julia Saavedra Soutullo on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Paul Justin Windsor on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Paul Justin Windsor on 31 December 2009 (2 pages)
5 March 2010Termination of appointment of David Hawkes as a director (1 page)
5 March 2010Director's details changed for Timothy David Hurst on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Christopher John Jasper on 31 December 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 31/12/08; full list of members (7 pages)
31 March 2009Return made up to 31/12/08; full list of members (7 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 March 2009Return made up to 31/12/07; full list of members (7 pages)
25 March 2009Return made up to 31/12/07; full list of members (7 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 31/12/06; full list of members (8 pages)
19 June 2008Return made up to 31/12/06; full list of members (8 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Registered office changed on 18/06/2008 from stamford house 23 westside common wimbledon london SW19 4UF (1 page)
18 June 2008Registered office changed on 18/06/2008 from stamford house 23 westside common wimbledon london SW19 4UF (1 page)
18 June 2008Location of debenture register (1 page)
8 February 2008Return made up to 31/12/05; full list of members (4 pages)
8 February 2008Return made up to 31/12/05; full list of members (4 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
7 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
25 January 2004Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
25 January 2004Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
3 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (9 pages)
24 February 2003Return made up to 31/12/02; full list of members (9 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
3 April 2002Return made up to 31/12/01; full list of members (8 pages)
3 April 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
26 January 2001Full accounts made up to 31 March 2000 (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
19 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2000Full accounts made up to 31 March 1999 (7 pages)
22 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
20 January 1999Full accounts made up to 31 March 1998 (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
12 May 1997Return made up to 31/12/96; full list of members (8 pages)
12 May 1997Return made up to 31/12/96; full list of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
19 May 1975Incorporation (12 pages)
19 May 1975Incorporation (12 pages)