Company NameTermhouse (Parr Court) Management Limited
Company StatusActive
Company Number01288595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1976(47 years, 5 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 Rufus Amram Joseph
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressF F Leach & Co Electroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMiss Paula Jane Knapman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(40 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressF F Leach & Co Electroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMs Tina Byford Ambridge
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(40 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressF F Leach & Co Electroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMs Nicola Valerie Wusche
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressF F Leach & Co Electroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMs Camilla Joanne Fegan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSecurity Officer
Country of ResidenceEngland
Correspondence AddressF F Leach & Co Electroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMs Sarah Pearce
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressF F Leach & Co Electroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMarianne Herne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleTraining Adviser
Correspondence Address5 Parr Court
Feltham
Middlesex
TW13 7QF
Director NameKathleen Nicholls
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleRetired
Correspondence Address23 Parr Court
Feltham
Middlesex
TW13 7QF
Secretary NameKathleen Nicholls
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address23 Parr Court
Feltham
Middlesex
TW13 7QF
Director NameJuliet Louise Crossling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(18 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2006)
RoleCommercial Director
Correspondence Address13 Parr Court
Castle Way
Feltham
Middlesex
TW13 7QF
Director NamePeter Stephen Jeffs
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1995(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 1998)
RoleSelf Employed Indust Cleaner
Correspondence Address2 Parr Court
Castle Way Hanworth
Feltham
Middlesex
TW13 7QF
Director NameCarmen Bourne
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address28 Parr Court
Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameMargaret Gwyneth Joan Thomas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2009)
RoleAdministrator
Correspondence Address6 Parr Court
Castle Way
Hanworth
Middlesex
TW13 7QF
Director NamePaul Simon Griffiths
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(32 years after company formation)
Appointment Duration7 months (resigned 01 July 2009)
RoleIT
Correspondence Address26 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameIan Clubb
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2015)
RoleIT Manager
Correspondence Address7 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameRobert Anthony Robinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2011)
RoleIT Manager
Correspondence Address12 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameGeorgina Edmonds
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2013)
RoleEducation Consultant
Correspondence Address21 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NamePeter Philip Crown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2010)
RoleEngineer
Correspondence Address23 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameRoland Keith Sore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(36 years, 6 months after company formation)
Appointment Duration1 month (resigned 23 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameRoland Keith Sore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(36 years, 6 months after company formation)
Appointment Duration1 month (resigned 23 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameJudith Celia Langley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameKatie Elizabeth James
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2014(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
RoleRegistered Nurse (Gn)
Country of ResidenceEngland
Correspondence Address15 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameBarry Edward Holt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(38 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2019)
RoleLicenced Aircraft Engineer
Country of ResidenceEngland
Correspondence Address42 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameJennifer Robson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(38 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 July 2021)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address30 Parr Court Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameMs Camilla Joanne Fegan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(40 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2020)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address23 Parr Court
Castle Way
Hanworth
Middlesex
TW13 7QF
Director NameMr Jason Killingback
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(40 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2020)
RoleRetail Technician
Country of ResidenceEngland
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed17 March 1995(18 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 February 2021)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Contact

Websitewww.luremanagement.com

Location

Registered AddressF F Leach & Co Electroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2013
Current Liabilities£25,525

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 September 2022Appointment of Ms Sarah Pearce as a director on 1 September 2022 (2 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Rufus Amram Joseph on 20 September 2021 (2 pages)
10 August 2021Appointment of Ms Camilla Joanne Fegan as a director on 7 July 2021 (2 pages)
12 July 2021Termination of appointment of Jennifer Robson as a director on 7 July 2021 (1 page)
26 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 February 2021Termination of appointment of Quadrant Property Management Limited as a secretary on 8 February 2021 (1 page)
15 February 2021Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH on 15 February 2021 (1 page)
7 January 2021Termination of appointment of Barry Edward Holt as a director on 14 August 2019 (1 page)
7 January 2021Termination of appointment of Jason Killingback as a director on 15 March 2020 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 October 2020Director's details changed for Ms Nicola Valerie Wusche on 5 October 2020 (2 pages)
23 September 2020Appointment of Ms Nicola Valerie Wusche as a director on 1 September 2020 (2 pages)
18 September 2020Termination of appointment of Camilla Joanne Fegan as a director on 17 September 2020 (1 page)
16 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 July 2018Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH (1 page)
30 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Appointment of Miss Paula Jane Knapman as a director on 12 July 2017 (2 pages)
4 September 2017Appointment of Miss Paula Jane Knapman as a director on 12 July 2017 (2 pages)
21 August 2017Appointment of Mr Jason Killingback as a director on 12 July 2017 (2 pages)
21 August 2017Appointment of Ms Tina Byford Ambridge as a director on 12 July 2017 (2 pages)
21 August 2017Appointment of Mr Jason Killingback as a director on 12 July 2017 (2 pages)
21 August 2017Appointment of Ms Tina Byford Ambridge as a director on 12 July 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
10 March 2017Appointment of Camilla Joanne Fegan as a director on 23 January 2017 (2 pages)
10 March 2017Appointment of Camilla Joanne Fegan as a director on 23 January 2017 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
15 September 2016Termination of appointment of Judith Celia Langley as a director on 3 August 2016 (1 page)
15 September 2016Termination of appointment of Judith Celia Langley as a director on 3 August 2016 (1 page)
12 August 2016Appointment of Rufus Amram Joseph as a director on 10 August 2016 (2 pages)
12 August 2016Appointment of Rufus Amram Joseph as a director on 10 August 2016 (2 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
8 January 2016Termination of appointment of Katie Elizabeth James as a director on 31 July 2015 (1 page)
8 January 2016Termination of appointment of Katie Elizabeth James as a director on 31 July 2015 (1 page)
15 July 2015Appointment of Barry Edward Holt as a director on 23 June 2015 (3 pages)
15 July 2015Appointment of Barry Edward Holt as a director on 23 June 2015 (3 pages)
2 July 2015Appointment of Jennifer Robson as a director on 23 June 2015 (3 pages)
2 July 2015Appointment of Jennifer Robson as a director on 23 June 2015 (3 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
10 April 2015Termination of appointment of Ian Clubb as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Ian Clubb as a director on 10 April 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
16 June 2014Appointment of Katie Elizabeth James as a director (3 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
16 June 2014Appointment of Katie Elizabeth James as a director (3 pages)
6 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
6 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
4 February 2014Appointment of Judith Celia Langley as a director (3 pages)
4 February 2014Termination of appointment of Roland Sore as a director (2 pages)
4 February 2014Appointment of Judith Celia Langley as a director (3 pages)
4 February 2014Termination of appointment of Roland Sore as a director (2 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
26 June 2013Appointment of Roland Keith Sore as a director (3 pages)
26 June 2013Appointment of Roland Keith Sore as a director (3 pages)
20 June 2013Termination of appointment of Georgina Edmonds as a director (1 page)
20 June 2013Termination of appointment of Georgina Edmonds as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
19 July 2011Termination of appointment of Robert Robinson as a director (1 page)
19 July 2011Termination of appointment of Robert Robinson as a director (1 page)
6 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
12 January 2011Termination of appointment of Peter Crown as a director (1 page)
12 January 2011Termination of appointment of Peter Crown as a director (1 page)
15 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
28 August 2009Director appointed peter philip crown (2 pages)
28 August 2009Director appointed ian clubb (2 pages)
28 August 2009Director appointed robert anthony robinson (2 pages)
28 August 2009Director appointed ian clubb (2 pages)
28 August 2009Director appointed peter philip crown (2 pages)
28 August 2009Appointment terminated director margaret thomas (1 page)
28 August 2009Director appointed georgina edmonds (2 pages)
28 August 2009Appointment terminated director paul griffiths (1 page)
28 August 2009Director appointed robert anthony robinson (2 pages)
28 August 2009Director appointed georgina edmonds (2 pages)
28 August 2009Appointment terminated director paul griffiths (1 page)
28 August 2009Appointment terminated director margaret thomas (1 page)
9 May 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
9 May 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
6 January 2009Annual return made up to 31/12/08 (2 pages)
6 January 2009Annual return made up to 31/12/08 (2 pages)
10 December 2008Director appointed paul simon griffiths (2 pages)
10 December 2008Appointment terminated director roland sore (1 page)
10 December 2008Director appointed paul simon griffiths (2 pages)
10 December 2008Appointment terminated director roland sore (1 page)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from, c/o boyle & co, property management LTD, 12 tilton street, london, SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from, c/o boyle & co, property management LTD, 12 tilton street, london, SW6 7LP (1 page)
18 February 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
5 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
7 February 2007Annual return made up to 31/12/06 (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Annual return made up to 31/12/06 (2 pages)
7 February 2007Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 29 ludgate hill, london, EC4M 7JE (1 page)
15 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 29 ludgate hill, london, EC4M 7JE (1 page)
15 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 February 2006Annual return made up to 31/12/05 (2 pages)
6 February 2006Annual return made up to 31/12/05 (2 pages)
6 July 2005Full accounts made up to 30 September 2004 (7 pages)
6 July 2005Full accounts made up to 30 September 2004 (7 pages)
1 February 2005Annual return made up to 31/12/04 (4 pages)
1 February 2005Annual return made up to 31/12/04 (4 pages)
1 July 2004Full accounts made up to 30 September 2003 (7 pages)
1 July 2004Full accounts made up to 30 September 2003 (7 pages)
5 February 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 2003Full accounts made up to 30 September 2002 (7 pages)
20 June 2003Full accounts made up to 30 September 2002 (7 pages)
14 January 2003Annual return made up to 31/12/02 (4 pages)
14 January 2003Annual return made up to 31/12/02 (4 pages)
23 July 2002Full accounts made up to 30 September 2001 (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (7 pages)
10 January 2002Annual return made up to 31/12/01 (3 pages)
10 January 2002Annual return made up to 31/12/01 (3 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
21 March 2001Annual return made up to 31/12/00 (3 pages)
21 March 2001Annual return made up to 31/12/00 (3 pages)
23 June 2000Full accounts made up to 30 September 1999 (7 pages)
23 June 2000Full accounts made up to 30 September 1999 (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
4 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 1999Full accounts made up to 30 September 1998 (7 pages)
13 July 1999Full accounts made up to 30 September 1998 (7 pages)
30 March 1999Annual return made up to 31/12/98 (4 pages)
30 March 1999Annual return made up to 31/12/98 (4 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
9 July 1998Full accounts made up to 30 September 1997 (7 pages)
9 July 1998Full accounts made up to 30 September 1997 (7 pages)
13 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 30 September 1996 (7 pages)
10 June 1997Full accounts made up to 30 September 1996 (7 pages)
19 March 1997Annual return made up to 31/12/96 (4 pages)
19 March 1997Annual return made up to 31/12/96 (4 pages)
10 July 1996Full accounts made up to 30 September 1995 (8 pages)
10 July 1996Full accounts made up to 30 September 1995 (8 pages)
14 February 1996Annual return made up to 31/12/95 (4 pages)
14 February 1996Annual return made up to 31/12/95 (4 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
18 April 1995Full accounts made up to 30 September 1994 (8 pages)
18 April 1995Full accounts made up to 30 September 1994 (8 pages)
30 March 1995New secretary appointed;director resigned (2 pages)
30 March 1995New secretary appointed;director resigned (2 pages)
24 March 1995Annual return made up to 31/12/94 (4 pages)
24 March 1995Annual return made up to 31/12/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 November 1976Incorporation (16 pages)
30 November 1976Incorporation (16 pages)