Company NameSenatecastle Limited
Company StatusActive
Company Number01293700
CategoryPrivate Limited Company
Incorporation Date11 January 1977(47 years, 3 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 NameMyriam Zapata
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameSarah Wazen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameJane Ward
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleOwner/Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Manish Singh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameKrishan Kapur
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RolePublic Sector / Emergency Services
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameDr Khalid Ahmed
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMrs Anne Primrose Shaw-Kennedy
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1983(6 years, 11 months after company formation)
Appointment Duration16 years (resigned 18 January 2000)
RoleRetired
Correspondence AddressFlat 28,Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameProf Zangwill Aubrey Silberston
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 December 1992)
RoleProfessor Of Economics
Correspondence Address29 Beaufort Mansions
London
SW3 5AG
Director NameMrs Elva May Kirby-Green
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 1994)
RoleRetired
Correspondence AddressFlat 31,Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameMr Timothy Keith Maltby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 1994)
RoleProperty Manager
Correspondence AddressOak Ferrars Farmhouse
Piltdown
Uckfield
Sussex
TN22 3XR
Secretary NameMs Carol Mary Gorner
NationalityBritish
StatusResigned
Appointed25 December 1990(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1992)
RoleArtist
Country of ResidenceEngland
Correspondence Address8 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Secretary NameRichard George Eddy
NationalityBritish
StatusResigned
Appointed30 October 1992(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 November 1994)
RoleSecretary
Correspondence Address18 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameDr Richard Henry Clarke
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(15 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 26 July 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameMrs Elizabeth Mary Borrett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(15 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address32 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameMr Richard George Eddy
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed25 December 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18,Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameMr Michael Jeremy Menaged
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Beaufort Mansions
London
SW3 5AG
Director NameMichael Kenny
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(17 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 26 July 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameLorna Margaret Nielsen
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 May 2005)
RoleCompany Director
Correspondence AddressFlat 6 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameElizabeth Anne McLennan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 November 1999)
RoleFashion Merchandise Consultant
Correspondence AddressFlat 26 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Secretary NameMr Michael Jeremy Menaged
NationalityBritish
StatusResigned
Appointed28 November 1994(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Beaufort Mansions
London
SW3 5AG
Director NameBeatrice Gonzales
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(22 years, 5 months after company formation)
Appointment Duration22 years (resigned 06 July 2021)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Beaufort Mansions Beaufort Street
London
SW3 5AG
Secretary NameMichael Kenny
NationalityBritish
StatusResigned
Appointed30 June 1999(22 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 26 July 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameLady Rosemary Anne Charlton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2001)
RoleInterior Designer
Correspondence Address21 Beaufort Mansions
London
SW3 5AG
Director NameAnne Primrose Shaw Kennedy
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2003)
RoleCompany Director
Correspondence Address28 Beaufort Mansions
London
SW3 5AG
Director NameMs Carol Mary Gorner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(26 years after company formation)
Appointment Duration18 years, 6 months (resigned 26 July 2021)
RoleArtist
Country of ResidenceEngland
Correspondence Address8 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameJosh David Jacobson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2004)
RoleFund Manager
Correspondence AddressFlat 9 Beaufort Mansions
Beaufort Street
Chelsea
London
SW3 5AG
Director NameAlexandre Theodore Lamot
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed10 January 2003(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2004)
RoleInvestment Officer
Correspondence Address23 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameJohn Christopher Julian Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(26 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 July 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NamePeter Rupert Christopher Sweatman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(27 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2009)
RoleCompany Director
Correspondence AddressFlat 23 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameLily Hastedt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 July 2009(32 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 06 July 2021)
RoleJewller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Beaufort Mansions Beaufort Street
London
SW3 5AG
Director NameJohn Cronin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameMr James Steele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(44 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 July 2021)
RoleCompany Director/ Entrepreneur
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB

Contact

Telephone01923 828422
Telephone regionWatford

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£23,038

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 March 2018Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 23 March 2018 (1 page)
13 February 2018Director's details changed for Beatrice Gonzales on 13 February 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (6 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36
(13 pages)
11 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36
(13 pages)
23 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
23 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
13 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 36
(13 pages)
13 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 36
(13 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
13 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 36
(13 pages)
13 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 36
(13 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
5 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (13 pages)
5 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (13 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
25 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (13 pages)
30 August 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 August 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 May 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 37
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 37
(4 pages)
1 March 2011Annual return made up to 25 December 2010 with a full list of shareholders (13 pages)
1 March 2011Annual return made up to 25 December 2010 with a full list of shareholders (13 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 January 2010Director's details changed for Beatrice Gonzales on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Kenny on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Christopher Julian Walker on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr Richard Henry Clarke on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Richard George Eddy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr Richard Henry Clarke on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Carol Mary Gorner on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Christopher Julian Walker on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Beatrice Gonzales on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Kenny on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lily Hastedt on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Richard George Eddy on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (18 pages)
11 January 2010Director's details changed for Carol Mary Gorner on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lily Hastedt on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (18 pages)
13 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
25 July 2009Director appointed lily hastedt (2 pages)
25 July 2009Director appointed lily hastedt (2 pages)
23 July 2009Appointment terminated director peter sweatman (1 page)
23 July 2009Appointment terminated director peter sweatman (1 page)
9 February 2009Return made up to 25/12/08; full list of members (20 pages)
9 February 2009Return made up to 25/12/08; full list of members (20 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
7 February 2008Return made up to 25/12/07; full list of members (10 pages)
7 February 2008Return made up to 25/12/07; full list of members (10 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2007Return made up to 25/12/06; full list of members (10 pages)
23 January 2007Return made up to 25/12/06; full list of members (10 pages)
18 December 2006Section 390 (1 page)
18 December 2006Section 390 (1 page)
26 July 2006Full accounts made up to 30 September 2005 (11 pages)
26 July 2006Full accounts made up to 30 September 2005 (11 pages)
10 January 2006Return made up to 25/12/05; full list of members (10 pages)
10 January 2006Return made up to 25/12/05; full list of members (10 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
18 May 2005Full accounts made up to 30 September 2004 (10 pages)
18 May 2005Full accounts made up to 30 September 2004 (10 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
30 December 2004Return made up to 25/12/04; full list of members (9 pages)
30 December 2004Return made up to 25/12/04; full list of members (9 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
13 March 2004Full accounts made up to 30 September 2003 (10 pages)
13 March 2004Full accounts made up to 30 September 2003 (10 pages)
10 February 2004Return made up to 25/12/03; full list of members (11 pages)
10 February 2004Return made up to 25/12/03; full list of members (11 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
15 April 2003Full accounts made up to 30 September 2002 (10 pages)
15 April 2003Full accounts made up to 30 September 2002 (10 pages)
18 February 2003Return made up to 25/12/02; full list of members (10 pages)
18 February 2003Return made up to 25/12/02; full list of members (10 pages)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
17 July 2002Full accounts made up to 30 September 2001 (10 pages)
17 July 2002Full accounts made up to 30 September 2001 (10 pages)
6 February 2002Return made up to 25/12/01; full list of members (8 pages)
6 February 2002Return made up to 25/12/01; full list of members (8 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
6 July 2001Full accounts made up to 30 September 2000 (13 pages)
6 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 April 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
2 September 1999Return made up to 25/12/98; full list of members (7 pages)
2 September 1999Return made up to 25/12/98; full list of members (7 pages)
26 August 1999Full accounts made up to 30 September 1998 (8 pages)
26 August 1999Full accounts made up to 30 September 1998 (8 pages)
28 July 1999Return made up to 25/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
28 July 1999Return made up to 25/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
1 May 1998Full accounts made up to 30 September 1997 (9 pages)
1 May 1998Full accounts made up to 30 September 1997 (9 pages)
5 February 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1997Full accounts made up to 30 September 1996 (9 pages)
31 January 1997Full accounts made up to 30 September 1996 (9 pages)
9 January 1997Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 1997Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 1996Full accounts made up to 30 September 1995 (8 pages)
16 January 1996Full accounts made up to 30 September 1995 (8 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 25/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 1995Return made up to 25/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 1995Full accounts made up to 30 September 1994 (9 pages)
4 April 1995Full accounts made up to 30 September 1994 (9 pages)
11 January 1977Incorporation (12 pages)
11 January 1977Incorporation (12 pages)