Company Name14 Sinclair Gardens Management Company Limited
Company StatusActive
Company Number01220518
CategoryPrivate Limited Company
Incorporation Date24 July 1975(48 years, 9 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 Adrian Charles Harold Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(37 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14c Sinclair Gardens
London
W14 0AT
Secretary NameMr Adrian Charles Harold Williams
StatusCurrent
Appointed05 June 2013(37 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address14c Sinclair Gardens
London
W14 0AT
Director NameMs Lukeriya Zharova
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(42 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sinclair Gardens
(Flat 1)
London
W14 0AT
Director NameMr Nicholas Jeffrey Sando
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(45 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sinclair Gardens
London
W14 0AT
Director NameMr Slobodan Simic
Date of BirthAugust 1922 (Born 101 years ago)
NationalityYugoslav
StatusResigned
Appointed12 September 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 1993)
RolePensioner
Correspondence Address32 Kings Road
Ealing
London
W5 2SD
Director NameMs Margaret Alma Mullen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(16 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 29 August 2006)
RoleCopy Editor
Country of ResidenceEngland
Correspondence AddressFlat 2
14 Sinclair Gardens
London
W14 0AT
Director NameMrs Rosemary Jane Cecilia Higgins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1993)
RoleManager
Correspondence Address14 Sinclair Gardens
London
W14 0AT
Director NameMr Anthony John Clifton Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 1994)
RoleChartered Surveyor
Correspondence Address136 London Road
Chelmsford
Essex
CM2 0RQ
Secretary NameMr Anthony John Clifton Brown
NationalityBritish
StatusResigned
Appointed12 September 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address136 London Road
Chelmsford
Essex
CM2 0RQ
Director NameMr Adam Nicholas Peter Baker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(18 years after company formation)
Appointment Duration10 years, 3 months (resigned 14 November 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
14 Sinclair Gardens
Shepherds Bush
London
W14 Oat
Director NameJonathan Head
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 1995)
RoleSales Director
Correspondence AddressGarden Flat 14c Sinclair Gardens
Shepherds Bush
London
W14 0AT
Secretary NameJon Head
NationalityBritish
StatusResigned
Appointed04 July 1994(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1995)
RoleSecretary
Correspondence AddressBasement Flat
14 Sinclair Gardens
London
W14 0AT
Director NameDouglas Alexandre Clifton Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2001)
RoleSporting Agent
Correspondence AddressFlat 4 14 Sinclair Gardens
London
W14 0AT
Director NameMr Roland Victor Watson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(20 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 25 October 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
14 Sinclair Gardens
London
W14 0AT
Secretary NameMs Margaret Alma Mullen
NationalityBritish
StatusResigned
Appointed11 September 1995(20 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2005)
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat 2
14 Sinclair Gardens
London
W14 0AT
Secretary NameMargaret Alma Mulleh
NationalityBritish
StatusResigned
Appointed14 November 2005(30 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 August 2006)
RoleCompany Director
Correspondence AddressFlat 2 14 Sinclair Gardens
London
W14 0AT
Secretary NameMr Adam Nicholas Peter Baker
NationalityBritish
StatusResigned
Appointed14 November 2005(30 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
14 Sinclair Gardens
Shepherds Bush
London
W14 Oat
Director NameKetan Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(30 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2005)
RolePharmaceuticals
Correspondence AddressFlat 4 14 Sinclair Gardens
London
W14 0AT
Director NameMr Adam Nicholas Peter Baker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(31 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
14 Sinclair Gardens
London
W14 0AT
Secretary NameMr Adam Nicholas Peter Baker
NationalityBritish
StatusResigned
Appointed29 August 2006(31 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
14 Sinclair Gardens
London
W14 0AT
Director NameMr Ross Howard Cook
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(34 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 14 Sinclair Gardens
London
W14 0AT
Director NameMr Alexander John Charnaud
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(40 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2018)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Sinclair Gardens
London
W14 0AT
Director NameMr Dominic Tucker Sando
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2018(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2021)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address14 Sinclair Gardens
London
W14 0AT

Location

Registered Address14 Sinclair Gardens
London
W14 0AT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adrian Williams & Emma Read
25.00%
Ordinary
2 at £1Alexander Charnaud & Hua Wang
25.00%
Ordinary
2 at £1Margaret Alma Mullen
25.00%
Ordinary
2 at £1Ross Cook
25.00%
Ordinary

Financials

Year2014
Net Worth£2,276
Cash£2,278
Current Liabilities£630

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Margaret Alma Mullen as a director on 25 February 2022 (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 October 2021Director's details changed for Ms Margaret Alma Mullen on 28 October 2021 (2 pages)
20 October 2021Appointment of Mr Nicholas Jeffrey Sando as a director on 23 February 2021 (2 pages)
13 October 2021Termination of appointment of Dominic Tucker Sando as a director on 23 February 2021 (1 page)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 December 2018Appointment of Mr Dominic Tucker Sando as a director on 2 December 2018 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
26 October 2018Appointment of Ms Lukeriya Zharova as a director on 8 July 2018 (2 pages)
22 October 2018Termination of appointment of a director (1 page)
21 October 2018Termination of appointment of Ross Howard Cook as a director on 30 May 2018 (1 page)
21 October 2018Termination of appointment of Alexander John Charnaud as a director on 29 March 2018 (1 page)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 November 2015Appointment of Mr Alexander John Charnaud as a director (2 pages)
11 November 2015Termination of appointment of Adam Nicholas Peter Baker as a director on 20 February 2015 (1 page)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
(8 pages)
11 November 2015Appointment of Mr Alexander John Charnaud as a director (2 pages)
11 November 2015Termination of appointment of Adam Nicholas Peter Baker as a director on 20 February 2015 (1 page)
11 November 2015Appointment of Mr Alexander John Charnaud as a director on 17 September 2015 (2 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
(8 pages)
11 November 2015Appointment of Mr Alexander John Charnaud as a director on 17 September 2015 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8
(8 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8
(8 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8
(8 pages)
10 July 2013Registered office address changed from C/O Fisher Michael the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 10 July 2013 (1 page)
10 July 2013Director's details changed for Mr Ross Howard Cook on 9 July 2013 (2 pages)
10 July 2013Appointment of Mr Adrian Charles Harold Williams as a director (2 pages)
10 July 2013Director's details changed for Mr Ross Howard Cook on 9 July 2013 (2 pages)
10 July 2013Appointment of Mr Adrian Charles Harold Williams as a director (2 pages)
10 July 2013Termination of appointment of Adam Baker as a secretary (1 page)
10 July 2013Termination of appointment of Adam Baker as a secretary (1 page)
10 July 2013Appointment of Ms Margaret Alma Mullen as a director (2 pages)
10 July 2013Director's details changed for Mr Ross Howard Cook on 9 July 2013 (2 pages)
10 July 2013Registered office address changed from C/O Fisher Michael the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 10 July 2013 (1 page)
10 July 2013Appointment of Ms Margaret Alma Mullen as a director (2 pages)
10 July 2013Appointment of Mr Adrian Charles Harold Williams as a secretary (2 pages)
10 July 2013Appointment of Mr Adrian Charles Harold Williams as a secretary (2 pages)
3 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Registered office address changed from C/O Fisher Micheal Boundary House 4 County Place Chelmsford Chelmsford Essex CM2 0RE United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Fisher Micheal Boundary House 4 County Place Chelmsford Chelmsford Essex CM2 0RE United Kingdom on 17 October 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
16 November 2011Registered office address changed from Stunt Palmer & Robinson Equity House 450 Hackney Road London E2 6QL on 16 November 2011 (1 page)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
16 November 2011Registered office address changed from Stunt Palmer & Robinson Equity House 450 Hackney Road London E2 6QL on 16 November 2011 (1 page)
30 October 2011Termination of appointment of Roland Watson as a director (1 page)
30 October 2011Termination of appointment of Roland Watson as a director (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Director's details changed for Roland Victor Watson on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Roland Victor Watson on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Adam Nicholas Peter Baker on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Adam Nicholas Peter Baker on 14 October 2010 (2 pages)
20 September 2010Appointment of Mr Ross Howard Cook as a director (2 pages)
20 September 2010Appointment of Mr Ross Howard Cook as a director (2 pages)
19 September 2010Termination of appointment of Ketan Patel as a director (1 page)
19 September 2010Termination of appointment of Ketan Patel as a director (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Return made up to 12/09/08; full list of members (5 pages)
6 October 2008Return made up to 12/09/08; full list of members (5 pages)
24 September 2008Return made up to 12/09/07; full list of members; amend (8 pages)
24 September 2008Return made up to 12/09/07; full list of members; amend (8 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2007Return made up to 12/09/07; full list of members (3 pages)
18 September 2007Return made up to 12/09/07; full list of members (3 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2007Return made up to 12/09/06; full list of members (3 pages)
5 January 2007Return made up to 12/09/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
17 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Return made up to 12/09/04; full list of members (8 pages)
2 December 2004Return made up to 12/09/04; full list of members (8 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 12/09/03; full list of members (8 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Return made up to 12/09/03; full list of members (8 pages)
22 October 2003Director's particulars changed (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(8 pages)
23 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(8 pages)
3 September 2002Registered office changed on 03/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
3 September 2002Registered office changed on 03/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 12/09/01; full list of members (8 pages)
3 October 2001Return made up to 12/09/01; full list of members (8 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
9 October 2000Return made up to 12/09/00; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Return made up to 12/09/00; full list of members (8 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1999Return made up to 12/09/99; full list of members (6 pages)
9 September 1999Return made up to 12/09/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Return made up to 12/09/98; no change of members (4 pages)
19 October 1998Return made up to 12/09/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1995Return made up to 12/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1995Return made up to 12/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Secretary resigned;director resigned (2 pages)
22 September 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 November 1994Return made up to 12/09/94; change of members (5 pages)
1 November 1994Return made up to 12/09/94; change of members (5 pages)
18 October 1993Return made up to 12/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 1993Return made up to 12/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1992Return made up to 12/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1992Return made up to 12/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1975Incorporation (20 pages)
24 July 1975Incorporation (20 pages)