Company NameTonwin Management Company Limited (The)
DirectorsCarl Elliott and Steven Andrew Drake
Company StatusActive
Company Number01229376
CategoryPrivate Limited Company
Incorporation Date10 October 1975(48 years, 7 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 Carl Elliott
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(47 years after company formation)
Appointment Duration1 year, 6 months
RoleSenior Uk/Ux Designer
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Steven Andrew Drake
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(47 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleProperty Investor, Semi-Retired
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed28 February 2014(38 years, 5 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Director NameSteven John Wright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(16 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 September 1992)
RoleMechanical Engineer
Correspondence Address3 Winton Court
Swanley
Kent
BR8 8DU
Director NamePeter Alan Barrett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(16 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 September 1992)
RolePhotographer
Correspondence Address5 Winton Court
Swanley
Kent
BR8 8DU
Director NameJulie Linturn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(16 years after company formation)
Appointment Duration11 years, 10 months (resigned 26 August 2003)
RoleCare Assistant
Correspondence Address4 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Director NameBernadette Grima
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 1994)
RoleSecretary
Correspondence Address6 Winton Court
Swanley
Kent
BR8 8DU
Secretary NameSteven John Wright
NationalityBritish
StatusResigned
Appointed28 October 1991(16 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 September 1992)
RoleCompany Director
Correspondence Address3 Winton Court
Swanley
Kent
BR8 8DU
Director NameStephen Linturn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 1995)
RoleCarpenter & Joiner
Correspondence Address2 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Director NameLorraine Judith Cook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 1995)
RoleSecretary
Correspondence Address1 Winton Court
Swanley
Kent
BR8 8DU
Secretary NameLorraine Judith Cook
NationalityBritish
StatusResigned
Appointed22 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 1995)
RoleSecretary
Correspondence Address1 Winton Court
Swanley
Kent
BR8 8DU
Director NameMargaret Walkling
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(18 years, 11 months after company formation)
Appointment Duration11 years (resigned 23 September 2005)
RoleRetired
Correspondence Address7 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Director NamePeter Dennis Gerwat
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2002)
RolePart Time Cleaner
Correspondence Address9 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Director NameKelly Victoria Varley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1998)
RoleLegal Secretary
Correspondence Address12 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Secretary NameKelly Victoria Varley
NationalityBritish
StatusResigned
Appointed21 September 1995(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1998)
RoleLegal Secretary
Correspondence Address12 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Director NameJason Robert Allen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(22 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 April 1999)
RoleMac Operator
Correspondence Address6 Winton Court
25 Goldsel Road
Swanley
Kent
BR8 8DU
Secretary NameJason Robert Allen
NationalityBritish
StatusResigned
Appointed28 August 1998(22 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 April 1999)
RoleMac Operator
Correspondence Address6 Winton Court
25 Goldsel Road
Swanley
Kent
BR8 8DU
Secretary NameJulie Linturn
NationalityBritish
StatusResigned
Appointed29 April 1999(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2002)
RoleCare Assistant
Correspondence Address4 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Director NameMark James Bishop
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2004)
RoleManager
Correspondence Address2 Winton Court
25 Goldsel Road
Swanley
Kent
BR8 8DU
Director NameCarol Ann Stallard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2004)
RolePolice Worker Civillian
Correspondence Address6 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Secretary NameCarol Ann Stallard
NationalityBritish
StatusResigned
Appointed01 January 2003(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2004)
RoleCivillian Police Worker
Correspondence Address6 Winton Court
Goldsel Road
Swanley
Kent
BR8 8DU
Director NameCarolyn Annette Finch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(28 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2011)
RoleSales Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 81 Avery Hill Road
London
SE9 2BJ
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed01 August 2004(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameIan Finch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2007)
RoleProject Manager
Correspondence Address57 Cheyne Walk
Meopham
Kent
DA13 0PP
Director NameLee Charles Hayes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(33 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 03 September 2021)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NamePhillip David Stevens
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(33 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 08 January 2024)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr John Harry Wellbelove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(36 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 February 2013)
RoleBuilding Inspector
Country of ResidenceEngland
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
Secretary NameProperty Services Plus (Corporation)
StatusResigned
Appointed01 July 2008(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2014)
Correspondence Address240 Green Lane
Eltham
London
SE9 3TL

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,346
Cash£2,512
Current Liabilities£492

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 120
(5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 120
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Registered office address changed from Pmuk, the Base Dartford Business Park Victorica Road Darrtford Kent DA1 5FS England on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Property Services Plus as a secretary (1 page)
26 March 2014Registered office address changed from Pmuk, the Base Dartford Business Park Victorica Road Darrtford Kent DA1 5FS England on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Property Services Plus as a secretary (1 page)
17 March 2014Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL on 17 March 2014 (1 page)
17 March 2014Appointment of Pmuk (London) Ltd as a secretary (2 pages)
17 March 2014Appointment of Pmuk (London) Ltd as a secretary (2 pages)
17 March 2014Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL on 17 March 2014 (1 page)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 February 2013Termination of appointment of John Wellbelove as a director (1 page)
13 February 2013Termination of appointment of John Wellbelove as a director (1 page)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Secretary's details changed for Property Services Plus on 1 April 2012 (2 pages)
22 October 2012Secretary's details changed for Property Services Plus on 1 April 2012 (2 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Secretary's details changed for Property Services Plus on 1 April 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Registered office address changed from C/O the Old Store Rear of 81 Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O the Old Store Rear of 81 Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O the Old Store Rear of 81 Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page)
17 January 2012Appointment of Mr John Wellbelove as a director (2 pages)
17 January 2012Appointment of Mr John Wellbelove as a director (2 pages)
9 January 2012Termination of appointment of Carolyn Finch as a director (1 page)
9 January 2012Termination of appointment of Carolyn Finch as a director (1 page)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
6 January 2011Secretary's details changed for Property Services Plus on 1 October 2010 (2 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Phillip David Stevens on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Phillip David Stevens on 1 October 2010 (2 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
6 January 2011Secretary's details changed for Property Services Plus on 1 October 2010 (2 pages)
6 January 2011Secretary's details changed for Property Services Plus on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Phillip David Stevens on 1 October 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 November 2009Appointment of Phillip David Stevens as a director (2 pages)
12 November 2009Appointment of Phillip David Stevens as a director (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
22 October 2009Director's details changed for Carolyn Annette Finch on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Lee Charles Hayes on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Lee Charles Hayes on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Carolyn Annette Finch on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 22 October 2009 (1 page)
22 October 2009Director's details changed for Carolyn Annette Finch on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 22 October 2009 (1 page)
22 October 2009Director's details changed for Lee Charles Hayes on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Director appointed lee charles hayes (2 pages)
2 June 2009Director appointed lee charles hayes (2 pages)
6 April 2009Return made up to 09/10/08; full list of members (9 pages)
6 April 2009Appointment terminated secretary charles reynolds (1 page)
6 April 2009Appointment terminated director ian finch (1 page)
6 April 2009Secretary appointed property services plus (1 page)
6 April 2009Appointment terminated director ian finch (1 page)
6 April 2009Appointment terminated secretary charles reynolds (1 page)
6 April 2009Secretary appointed property services plus (1 page)
6 April 2009Return made up to 09/10/08; full list of members (9 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 November 2007Return made up to 09/10/07; change of members (7 pages)
12 November 2007Return made up to 09/10/07; change of members (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 November 2006Return made up to 09/10/06; full list of members (10 pages)
10 November 2006Return made up to 09/10/06; full list of members (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 09/10/05; full list of members (10 pages)
21 October 2005Return made up to 09/10/05; full list of members (10 pages)
21 October 2005Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 October 2004Return made up to 09/10/04; full list of members (10 pages)
15 October 2004Return made up to 09/10/04; full list of members (10 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: winton court 25 goldsel road swanley kent BR8 8DU (1 page)
20 September 2004Registered office changed on 20/09/04 from: winton court 25 goldsel road swanley kent BR8 8DU (1 page)
20 September 2004New secretary appointed (2 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
27 October 2003Return made up to 09/10/03; full list of members (11 pages)
27 October 2003Return made up to 09/10/03; full list of members (11 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
24 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 October 2002Return made up to 09/10/02; full list of members (11 pages)
24 October 2002Return made up to 09/10/02; full list of members (11 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 October 2001Return made up to 09/10/01; full list of members (11 pages)
12 October 2001Return made up to 09/10/01; full list of members (11 pages)
14 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
20 April 1999Full accounts made up to 31 December 1998 (9 pages)
20 April 1999Full accounts made up to 31 December 1998 (9 pages)
23 October 1998Return made up to 09/10/98; full list of members (6 pages)
23 October 1998Return made up to 09/10/98; full list of members (6 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1997Return made up to 09/10/97; full list of members (6 pages)
9 October 1997Return made up to 09/10/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 December 1995 (10 pages)
30 January 1997Full accounts made up to 31 December 1995 (10 pages)
4 October 1996Return made up to 09/10/96; full list of members (6 pages)
4 October 1996Return made up to 09/10/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (3 pages)
20 October 1995Full accounts made up to 31 December 1994 (3 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 October 1975Certificate of incorporation (1 page)
10 October 1975Certificate of incorporation (1 page)