Company NameStockleigh Hall Residents Management Limited
Company StatusActive
Company Number01213935
CategoryPrivate Limited Company
Incorporation Date27 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 NameMr Mariano Bonetto
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed02 November 2000(25 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address33 Stockleigh Hall
Prince Albert Road
London
NW8 7LB
Director NameMrs Merle Rochelle Sassoon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(39 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Stockleigh Hall
London
NW8 7LA
Director NameMs Hela Dammak
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Aspect Property Management Limited 4th Floor W
25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Saad Jassani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Stockleigh Hall 51 Prince Albert Road
London
NW8 7LB
Director NameMr Sagi Dori Saltoun
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Stockleigh Hall Prince Albert Road
London
NW8 7LA
Secretary NameAspect Property Management Limited (Corporation)
StatusCurrent
Appointed21 September 2023(48 years, 4 months after company formation)
Appointment Duration7 months, 1 week
Correspondence Address4th Floor Warwick House 25-27 Buckingham Palace Ro
London
SW1W 0PP
Director NameMohammed Daneshkhu
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(16 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressFlat 38 Stockleigh Hall
London
NW8 7LB
Director NameNorman John Hyams
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressFlat 40 Stockleigh Hall
51 Prince Albert Road
London
Secretary NameLeslie Alfred Coomber
NationalityBritish
StatusResigned
Appointed21 January 1992(16 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2000)
RoleCompany Director
Correspondence Address1 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Director NameFarid Barakat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityLebanese
StatusResigned
Appointed09 October 1997(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2001)
RoleSenior Bank Manager
Correspondence Address1 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Director NameGillian Ruth Geminder
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 March 2004)
RoleCo-ordinator
Correspondence Address132 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XJ
Secretary NameRobert John Apperley
NationalityBritish
StatusResigned
Appointed25 March 2000(24 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Correspondence Address1st Floor Puerorum House
26 Great Queen Street
London
WC2B 5BL
Director NameEgon Ivan Kingston
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(27 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Director NameMichael Asher Freeman
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(27 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 September 2011)
RoleRetired Chartered Accountant
Correspondence Address1 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Director NameThomas Andreas Fuereder
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed25 February 2009(33 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 January 2023)
RoleBanking
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameDr David Ian Slovick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2014)
RolePhysician
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Secretary NameMr John Strickland
StatusResigned
Appointed31 August 2020(45 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address1st Floor, Puerorum House 26 Great Queen Street
London
WC2B 5BL
Director NameMr Ronald Shear
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2021(46 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameFaraday Property Management Limited (Corporation)
StatusResigned
Appointed01 June 2021(46 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2021)
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed25 March 2022(46 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2023)
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX

Location

Registered AddressC/O Aspect Property Management Limited 4th Floor Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£688,382
Net Worth£65
Cash£122,032
Current Liabilities£203,170

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

7 November 2023Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to C/O Aspect Property Management Limited 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 November 2023 (1 page)
21 September 2023Appointment of Aspect Property Management Limited as a secretary on 21 September 2023 (2 pages)
21 September 2023Termination of appointment of Trust Property Management Limited as a secretary on 20 September 2023 (1 page)
20 September 2023Total exemption full accounts made up to 25 March 2023 (6 pages)
14 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 January 2023Appointment of Mr Sagi Dori Saltoun as a director on 24 January 2023 (2 pages)
19 January 2023Termination of appointment of Ronald Shear as a director on 19 January 2023 (1 page)
19 January 2023Termination of appointment of Thomas Andreas Fuereder as a director on 19 January 2023 (1 page)
3 January 2023Total exemption full accounts made up to 25 March 2022 (6 pages)
4 April 2022Director's details changed for Thomas Andreas Fuereder on 1 April 2022 (2 pages)
4 April 2022Director's details changed for Ms Hela Dammak on 1 April 2022 (2 pages)
4 April 2022Appointment of Trust Property Management Limited as a secretary on 25 March 2022 (2 pages)
4 April 2022Registered office address changed from 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 4 April 2022 (1 page)
4 April 2022Termination of appointment of Faraday Property Management Limited as a secretary on 25 March 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (9 pages)
7 October 2021Total exemption full accounts made up to 25 March 2021 (6 pages)
14 June 2021Appointment of Mr Ronald Shear as a director on 2 June 2021 (2 pages)
11 June 2021Termination of appointment of Faraday Property Management Limited as a director on 1 June 2021 (1 page)
11 June 2021Appointment of Faraday Property Management Limited as a secretary on 1 June 2021 (2 pages)
10 June 2021Termination of appointment of John Strickland as a secretary on 1 June 2021 (1 page)
10 June 2021Appointment of Faraday Property Management Limited as a director on 1 June 2021 (2 pages)
1 April 2021Confirmation statement made on 21 January 2021 with updates (10 pages)
6 October 2020Total exemption full accounts made up to 25 March 2020 (6 pages)
6 October 2020Termination of appointment of Robert John Apperley as a secretary on 31 August 2020 (1 page)
6 October 2020Appointment of Mr John Strickland as a secretary on 31 August 2020 (2 pages)
28 January 2020Confirmation statement made on 21 January 2020 with updates (9 pages)
12 November 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
29 April 2019Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 5BB to 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL on 29 April 2019 (1 page)
1 February 2019Confirmation statement made on 21 January 2019 with updates (10 pages)
26 September 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (9 pages)
11 October 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
22 March 2017Confirmation statement made on 21 January 2017 with updates (10 pages)
22 March 2017Confirmation statement made on 21 January 2017 with updates (10 pages)
19 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
6 April 2016Annual return made up to 21 January 2016
Statement of capital on 2016-04-06
  • GBP 65
(24 pages)
6 April 2016Annual return made up to 21 January 2016
Statement of capital on 2016-04-06
  • GBP 65
(24 pages)
1 March 2016Director's details changed for Ms Hela Dammak on 21 January 2016 (2 pages)
1 March 2016Director's details changed for Ms Hela Dammak on 21 January 2016 (2 pages)
27 January 2016Appointment of Mr Saad Jassani as a director on 8 December 2015 (2 pages)
27 January 2016Appointment of Mr Saad Jassani as a director on 8 December 2015 (2 pages)
20 January 2016Appointment of Ms Hela Dammak as a director on 8 December 2015 (2 pages)
20 January 2016Termination of appointment of Ronald Shear as a director on 8 December 2015 (1 page)
20 January 2016Appointment of Ms Hela Dammak as a director on 8 December 2015 (2 pages)
20 January 2016Termination of appointment of Ronald Shear as a director on 8 December 2015 (1 page)
8 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 65
(20 pages)
24 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 65
(20 pages)
27 January 2015Appointment of Mrs Merle Rochelle Sassoon as a director on 16 October 2014 (2 pages)
27 January 2015Appointment of Mrs Merle Rochelle Sassoon as a director on 16 October 2014 (2 pages)
27 January 2015Termination of appointment of Egon Ivan Kingston as a director on 8 September 2014 (1 page)
27 January 2015Termination of appointment of Egon Ivan Kingston as a director on 8 September 2014 (1 page)
27 January 2015Termination of appointment of Egon Ivan Kingston as a director on 8 September 2014 (1 page)
2 October 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
2 October 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
8 April 2014Termination of appointment of David Slovick as a director (1 page)
8 April 2014Termination of appointment of David Slovick as a director (1 page)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 65
(13 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 65
(13 pages)
4 October 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
4 October 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
26 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (13 pages)
26 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (13 pages)
25 March 2013Secretary's details changed for Robert John Apperley on 21 January 2013 (1 page)
25 March 2013Secretary's details changed for Robert John Apperley on 21 January 2013 (1 page)
15 March 2013Appointment of Dr David Ian Slovick as a director (3 pages)
15 March 2013Appointment of Dr David Ian Slovick as a director (3 pages)
8 October 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
8 October 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
1 February 2012Director's details changed for Egon Ivan Theodor Martin Kington on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Ronald Shear on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Egon Ivan Theodor Martin Kington on 21 January 2012 (2 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (15 pages)
1 February 2012Secretary's details changed for Robert John Apperley on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Thomas Andreas Fuereder on 21 January 2012 (2 pages)
1 February 2012Secretary's details changed for Robert John Apperley on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Mariano Bonetto on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Mariano Bonetto on 21 January 2012 (2 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (15 pages)
1 February 2012Director's details changed for Mr Ronald Shear on 21 January 2012 (2 pages)
1 February 2012Director's details changed for Thomas Andreas Fuereder on 21 January 2012 (2 pages)
31 October 2011Termination of appointment of Michael Freeman as a director (1 page)
31 October 2011Termination of appointment of Michael Freeman as a director (1 page)
16 August 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (18 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (18 pages)
1 October 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
1 October 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
6 April 2010Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 2BB England on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 2BB England on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 2BB England on 6 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 1 April 2010 (1 page)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (22 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (22 pages)
29 October 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
29 October 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
14 April 2009Director appointed thomas andreas fuereder (2 pages)
14 April 2009Director appointed thomas andreas fuereder (2 pages)
3 March 2009Return made up to 21/01/09; no change of members (5 pages)
3 March 2009Return made up to 21/01/09; no change of members (5 pages)
25 February 2009Secretary's change of particulars / robert apperley / 20/01/2009 (1 page)
25 February 2009Secretary's change of particulars / robert apperley / 20/01/2009 (1 page)
28 October 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
28 October 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
29 February 2008Return made up to 21/01/08; full list of members (16 pages)
29 February 2008Return made up to 21/01/08; full list of members (16 pages)
25 January 2008Total exemption full accounts made up to 25 March 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 25 March 2007 (11 pages)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street, london, WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street, london, WC2B 5AE (1 page)
6 September 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
6 September 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
2 March 2007Return made up to 21/01/07; change of members (9 pages)
2 March 2007Return made up to 21/01/07; change of members (9 pages)
16 February 2006Return made up to 21/01/06; change of members (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Return made up to 21/01/06; change of members (8 pages)
16 February 2006Director resigned (1 page)
10 January 2006Full accounts made up to 25 March 2005 (8 pages)
10 January 2006Full accounts made up to 25 March 2005 (8 pages)
7 February 2005Return made up to 21/01/05; full list of members (15 pages)
7 February 2005Return made up to 21/01/05; full list of members (15 pages)
24 January 2005Full accounts made up to 25 March 2004 (7 pages)
24 January 2005Full accounts made up to 25 March 2004 (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
10 February 2004Return made up to 21/01/04; full list of members (19 pages)
10 February 2004Return made up to 21/01/04; full list of members (19 pages)
8 October 2003Full accounts made up to 25 March 2003 (8 pages)
8 October 2003Full accounts made up to 25 March 2003 (8 pages)
23 January 2003Return made up to 21/01/03; change of members (12 pages)
23 January 2003Return made up to 21/01/03; change of members (12 pages)
16 October 2002Full accounts made up to 25 March 2002 (6 pages)
16 October 2002Full accounts made up to 25 March 2002 (6 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
27 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 December 2001Full accounts made up to 25 March 2001 (7 pages)
18 December 2001Full accounts made up to 25 March 2001 (7 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
11 April 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 April 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 25 March 2000 (7 pages)
30 October 2000Full accounts made up to 25 March 2000 (7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 April 2000£ nc 63/65 22/03/00 (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000£ nc 63/65 22/03/00 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 April 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
7 March 2000Return made up to 21/01/00; full list of members (14 pages)
7 March 2000Return made up to 21/01/00; full list of members (14 pages)
29 November 1999Full accounts made up to 25 March 1999 (7 pages)
29 November 1999Full accounts made up to 25 March 1999 (7 pages)
9 March 1999Return made up to 21/01/99; full list of members (9 pages)
9 March 1999Return made up to 21/01/99; full list of members (9 pages)
5 November 1998Full accounts made up to 25 March 1998 (6 pages)
5 November 1998Full accounts made up to 25 March 1998 (6 pages)
26 November 1997Full accounts made up to 25 March 1997 (6 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Full accounts made up to 25 March 1997 (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
24 April 1997Memorandum and Articles of Association (12 pages)
24 April 1997Memorandum and Articles of Association (12 pages)
16 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997£ nc 61/63 27/01/97 (1 page)
12 March 1997£ nc 61/63 27/01/97 (1 page)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1997New director appointed (3 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997New director appointed (3 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1997Return made up to 21/01/97; change of members (6 pages)
19 February 1997Return made up to 21/01/97; change of members (6 pages)
15 November 1996Full accounts made up to 25 March 1996 (6 pages)
15 November 1996Full accounts made up to 25 March 1996 (6 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 May 1996Memorandum and Articles of Association (6 pages)
24 May 1996Memorandum and Articles of Association (6 pages)
28 February 1996Return made up to 21/01/96; change of members (6 pages)
28 February 1996Return made up to 21/01/96; change of members (6 pages)
28 November 1995Full accounts made up to 25 March 1995 (6 pages)
28 November 1995Full accounts made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 May 1975Incorporation (13 pages)
27 May 1975Incorporation (13 pages)