Company NameCambridge Court (Sussex Gardens) Management Limited
DirectorsSteven Gertner and Arye Grossnass
Company StatusActive
Company Number01270015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1976(47 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 Steven Gertner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Arye Grossnass
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 June 2023(46 years, 10 months after company formation)
Appointment Duration11 months
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameDr Karl Vincent Venter
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed20 July 1991(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleConsulting Engineer
Correspondence Address62 Cambridge Court
London
W2 1EX
Director NameMs Eva Lenka Kasparkova
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(15 years after company formation)
Appointment Duration30 years, 4 months (resigned 11 November 2021)
RoleManager Administrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Cambridge Court
Sussex Gardens
London
W2 1EU
Director NameGerard Roland Kinally
NationalityBritish
StatusResigned
Appointed20 July 1991(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressPine Trees
New Road
Esher
Surrey
KT10 9NU
Director NameMrs Pearl Mary Ballett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(15 years after company formation)
Appointment Duration22 years, 8 months (resigned 17 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Cambridge Court
Sussex Gardens
London
W2 1EU
Secretary NameMr David Daniels
NationalityBritish
StatusResigned
Appointed20 July 1991(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence Address122 Gloucester Terrace
London
W2
Director NameRobin Lovell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(21 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 August 2007)
RoleSurveyor
Correspondence Address12 Blacks Road
Hammersmith
London
W6 9EU
Secretary NameChristopher Burbridge
NationalityBritish
StatusResigned
Appointed01 September 1998(22 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 1999)
RoleProperty Manager
Correspondence Address9 Harley Street
London
W1N 1DA
Director NameJean King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(23 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2015)
RoleFashion Merchandiser
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambridge Court
2 Sussex Gardens
London
W2 1EU
Secretary NameRobert Neil Manning
NationalityBritish
StatusResigned
Appointed26 October 2006(30 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Road
Bayswater
London
W2 4AB
Secretary NameMarea Dolores Young-Taylor
NationalityBritish
StatusResigned
Appointed11 April 2008(31 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFlat 6 85 Westbourne Terrace
London
W2 6QS
Director NameMr Hayden Scott Vincent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(36 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 April 2022)
RoleProperty
Country of ResidenceEngland
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA
Director NameMr Martin Vincent
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(36 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 April 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address372c Green Lanes
Green Lanes
London
N13 5XQ
Director NameMr David Charles Clowes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2022(45 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 March 2023)
RolePilot
Country of ResidenceEngland
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA
Director NameMr Ian David Dickinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2022(45 years, 9 months after company formation)
Appointment Duration11 months (resigned 21 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA
Secretary NameMr Richard Matthew Tavernor
StatusResigned
Appointed30 May 2022(45 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 March 2023)
RoleCompany Director
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA
Director NameJames David Andrew Richards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2023(46 years, 8 months after company formation)
Appointment Duration3 days (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
Derbyshire
DE6 3FA
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed25 June 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2001(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2005)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Secretary NameP A Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2001(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2005)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed08 June 2005(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2007)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2018(42 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2022)
Correspondence Address147a High Street
Waltham Cross
EN8 7AP

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£234,526
Net Worth£465,345
Cash£399,800
Current Liabilities£5,563

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 Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 June 2023Appointment of Sloan Company Secretarial Services Limited as a secretary on 1 June 2023 (2 pages)
27 June 2023Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to 68 Queens Gardens London W2 3AH on 27 June 2023 (1 page)
26 May 2023Registered office address changed from 1 Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to Fordgate House 1 Allsop Place London NW1 5LF on 26 May 2023 (1 page)
31 March 2023Termination of appointment of James David Andrew Richards as a director on 24 March 2023 (1 page)
31 March 2023Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England to 1 Fordgate House 1 Allsop Place London NW1 5LF on 31 March 2023 (1 page)
31 March 2023Termination of appointment of David Charles Clowes as a director on 24 March 2023 (1 page)
31 March 2023Appointment of Mr Steven Gertner as a director on 24 March 2023 (2 pages)
31 March 2023Termination of appointment of Richard Matthew Tavernor as a secretary on 24 March 2023 (1 page)
31 March 2023Appointment of Mr Arye Grossnass as a director on 24 March 2023 (2 pages)
22 March 2023Appointment of James David Andrew Richards as a director on 21 March 2023 (2 pages)
22 March 2023Termination of appointment of Ian David Dickinson as a director on 21 March 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 30 May 2022 (1 page)
30 May 2022Appointment of Mr Richard Matthew Tavernor as a secretary on 30 May 2022 (2 pages)
30 May 2022Appointment of Mr Ian David Dickinson as a director on 22 April 2022 (2 pages)
30 May 2022Termination of appointment of Hayden Scott Vincent as a director on 22 April 2022 (1 page)
30 May 2022Termination of appointment of Martin Vincent as a director on 22 April 2022 (1 page)
30 May 2022Appointment of Mr David Charles Clowes as a director on 22 April 2022 (2 pages)
30 May 2022Registered office address changed from Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 30 May 2022 (1 page)
11 November 2021Termination of appointment of Eva Lenka Kasparkova as a director on 11 November 2021 (1 page)
8 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Termination of appointment of Marea Dolores Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
22 August 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
22 August 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
22 April 2016Termination of appointment of Jean King as a director on 31 August 2015 (1 page)
22 April 2016Termination of appointment of Jean King as a director on 31 August 2015 (1 page)
13 August 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
13 August 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
4 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
4 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
4 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
4 August 2015Appointment of Mr Hayden Scott Vincent as a director on 23 January 2013 (2 pages)
4 August 2015Appointment of Mr Hayden Scott Vincent as a director on 23 January 2013 (2 pages)
22 May 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 22 May 2015 (1 page)
22 May 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 22 May 2015 (1 page)
29 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
29 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
29 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
11 July 2014Total exemption full accounts made up to 24 March 2014 (12 pages)
11 July 2014Total exemption full accounts made up to 24 March 2014 (12 pages)
17 March 2014Termination of appointment of Pearl Ballett as a director (1 page)
17 March 2014Termination of appointment of Pearl Ballett as a director (1 page)
9 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
9 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
9 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
17 July 2013Total exemption full accounts made up to 24 March 2013 (12 pages)
17 July 2013Total exemption full accounts made up to 24 March 2013 (12 pages)
16 July 2013Registered office address changed from C/O Sinclairs 1 Hereford Rd London W2 4AB on 16 July 2013 (1 page)
16 July 2013Registered office address changed from C/O Sinclairs 1 Hereford Rd London W2 4AB on 16 July 2013 (1 page)
28 January 2013Appointment of Mr Martin Vincent as a director (2 pages)
28 January 2013Appointment of Mr Martin Vincent as a director (2 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
31 July 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
31 July 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
4 November 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
4 November 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
20 September 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
13 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
13 August 2010Director's details changed for Mrs Pearl Mary Ballett on 27 December 2009 (2 pages)
13 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
13 August 2010Director's details changed for Jean King on 27 December 2009 (2 pages)
13 August 2010Director's details changed for Ms Eva Lenka Kasparkova on 15 November 2009 (2 pages)
13 August 2010Director's details changed for Ms Eva Lenka Kasparkova on 15 November 2009 (2 pages)
13 August 2010Director's details changed for Jean King on 27 December 2009 (2 pages)
13 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
13 August 2010Director's details changed for Mrs Pearl Mary Ballett on 27 December 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
5 August 2009Annual return made up to 02/08/09 (3 pages)
5 August 2009Annual return made up to 02/08/09 (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from granvilles 1 hereford road london W2 4AB (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Registered office changed on 05/08/2009 from granvilles 1 hereford road london W2 4AB (1 page)
5 August 2009Location of debenture register (1 page)
28 August 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
28 August 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
19 August 2008Appointment terminated secretary robert manning (1 page)
19 August 2008Secretary appointed marea dolores young-taylor (1 page)
19 August 2008Appointment terminated secretary robert manning (1 page)
19 August 2008Secretary appointed marea dolores young-taylor (1 page)
5 August 2008Annual return made up to 02/08/08 (3 pages)
5 August 2008Annual return made up to 02/08/08 (3 pages)
8 November 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
8 November 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
16 August 2007Annual return made up to 02/08/07 (5 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Annual return made up to 02/08/07 (5 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
17 February 2007Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 2007Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 2006Total exemption full accounts made up to 24 March 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 24 March 2006 (8 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 1 hertford road bayswater london W2 4AB (1 page)
30 October 2006Registered office changed on 30/10/06 from: 1 hertford road bayswater london W2 4AB (1 page)
9 October 2006Registered office changed on 09/10/06 from: ringley house 394 royal college street camden town london NW1 9QS (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: ringley house 394 royal college street camden town london NW1 9QS (1 page)
16 August 2005Annual return made up to 02/08/05 (5 pages)
16 August 2005Annual return made up to 02/08/05 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: wilberforce house station road london NW4 4QE (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: wilberforce house station road london NW4 4QE (1 page)
1 August 2005New secretary appointed (3 pages)
1 August 2005New secretary appointed (3 pages)
1 August 2005Secretary resigned (1 page)
13 July 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
13 July 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
5 January 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
8 October 2004Annual return made up to 02/08/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 October 2004Annual return made up to 02/08/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 September 2004Total exemption full accounts made up to 24 March 2003 (8 pages)
10 September 2004Total exemption full accounts made up to 24 March 2003 (8 pages)
16 August 2003Annual return made up to 02/08/03 (5 pages)
16 August 2003Annual return made up to 02/08/03 (5 pages)
4 February 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
24 September 2002Annual return made up to 02/08/02 (5 pages)
24 September 2002Annual return made up to 02/08/02 (5 pages)
16 October 2001Accounts made up to 24 March 2001 (7 pages)
16 October 2001Accounts made up to 24 March 2001 (7 pages)
26 September 2001Annual return made up to 02/08/01
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Annual return made up to 02/08/01
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 2001Secretary resigned (1 page)
2 February 2001Accounts made up to 24 March 2000 (7 pages)
2 February 2001Accounts made up to 24 March 2000 (7 pages)
9 August 2000Annual return made up to 02/08/00 (4 pages)
9 August 2000Annual return made up to 02/08/00 (4 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (10 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (10 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: unit 2 springmeadows business ce highfield farm wargrave-on-thames berkshire RG10 8PU (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: unit 2 springmeadows business ce highfield farm wargrave-on-thames berkshire RG10 8PU (1 page)
9 August 1999Annual return made up to 04/08/99 (4 pages)
9 August 1999Annual return made up to 04/08/99 (4 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
21 January 1999Accounts made up to 24 March 1998 (7 pages)
21 January 1999Accounts made up to 24 March 1998 (7 pages)
4 August 1998Annual return made up to 04/08/98 (4 pages)
4 August 1998Annual return made up to 04/08/98 (4 pages)
30 December 1997Accounts made up to 24 March 1997 (7 pages)
30 December 1997Accounts made up to 24 March 1997 (7 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
4 August 1997Annual return made up to 04/08/97
  • 363(287) ‐ Registered office changed on 04/08/97
(4 pages)
4 August 1997Annual return made up to 04/08/97
  • 363(287) ‐ Registered office changed on 04/08/97
(4 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
17 December 1996Accounts made up to 24 March 1996 (7 pages)
17 December 1996Accounts made up to 24 March 1996 (7 pages)
14 August 1996Annual return made up to 04/08/96 (4 pages)
14 August 1996Annual return made up to 04/08/96 (4 pages)
30 November 1995Accounts made up to 24 March 1995 (7 pages)
30 November 1995Accounts made up to 24 March 1995 (7 pages)
26 July 1995Annual return made up to 04/08/95 (4 pages)
26 July 1995Annual return made up to 04/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
15 September 1981Memorandum and Articles of Association (18 pages)
15 September 1981Memorandum and Articles of Association (18 pages)
22 July 1976Incorporation (25 pages)
22 July 1976Incorporation (25 pages)