Company NameWigmore Lane Flats No. 1 (Luton) Limited
Company StatusActive
Company Number01297109
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1977(47 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Nigel Shearman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(23 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleRetailer Landlord
Country of ResidenceUnited Kingdom
Correspondence Address55 Bracklesham Gardens
Stopsley
Luton
Bedfordshire
LU2 8QJ
Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2002(25 years, 3 months after company formation)
Appointment Duration21 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address52 Cuckmans Drive
St Albans
Hertfordshire
AL2 3AF
Secretary NameMr David John Price
NationalityBritish
StatusCurrent
Appointed05 December 2002(25 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address52 Cuckmans Drive
St Albans
Hertfordshire
AL2 3AF
Director NameMr Roger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(26 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameJulia Stokes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(27 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleSenior Cashier
Country of ResidenceUnited Kingdom
Correspondence Address20 Chalkdown
Stevenage
Hertfordshire
SG2 7BG
Director NameDenise Batchelor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address29 Burfield Court
Handcross Road
Lton
Beds
Director NameAmanda Codling
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressFlat 18 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NameMartyn Watney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressFlat 28 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NamePhilip Parry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressFlat 2 Burfield Street
Handcross Road
Luton
Beds
LU2 8JY
Director NameTrevor Crippen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration-1 years, 3 months (resigned 17 April 1991)
RoleCompany Director
Correspondence AddressFlat 16 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NameSandra Crippen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration-1 years, 3 months (resigned 17 April 1991)
RoleCompany Director
Correspondence AddressFlat 16 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NameSteve Codling
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressFlat 18 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NameAndrew Chalkley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressFlat 29 Burfield Court
Luton
Bedfordshire
LU2 8JY
Secretary NameSteve Codling
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 January 1996)
RoleCompany Director
Correspondence AddressFlat 18 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NameDebbie Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(16 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 November 1993)
RoleMortgage Consultant
Correspondence Address39 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NameSarah Mead
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1994)
RoleCustomer Services Executive
Correspondence AddressFlat 36 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Secretary NamePhilip Parry
NationalityBritish
StatusResigned
Appointed08 March 1993(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressFlat 2 Burfield Street
Handcross Road
Luton
Beds
LU2 8JY
Secretary NameSarah Mead
NationalityBritish
StatusResigned
Appointed17 August 1993(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1994)
RoleCustomer Services Executive
Correspondence AddressFlat 36 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Secretary NameMervyn Mathews
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 December 2002)
RoleCompany Director
Correspondence Address20 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NameMervyn Mathews
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1998)
RoleRetired
Correspondence Address20 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NameAndrew John Perry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(16 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 September 2002)
RoleComputer Technician
Correspondence Address50 Burfield Court
Handcross Road Stopsley
Luton
Bedfordshire
LU2 8JY
Director NameNeville Dove
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address53 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NameDavid Anthony Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleAccounts Manager
Correspondence Address47 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NamePeter Nigel Shearman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleRetailer
Correspondence Address7 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NameStanley George John Chamberlain
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(18 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 September 2002)
RolePrinter
Correspondence Address49 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NamePaul Ian Adam
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address21 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NameRex Matear
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1999)
RoleRetired
Correspondence Address34 Burfield Court
Luton
Bedfordshire
LU2 8JY
Secretary NameMr Roy Farnworth
NationalityBritish
StatusResigned
Appointed30 September 1998(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address136 Fairview Road
Stevenage
Hertfordshire
SG1 2NS
Secretary NameJanet Farnworth
NationalityBritish
StatusResigned
Appointed19 October 1999(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2002)
RoleHousing Manager
Correspondence Address136 Fairview Road
Stevenage
Hertfordshire
SG1 2NS
Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 November 2000)
RoleBuilder
Country of ResidenceEngland
Correspondence Address52 Cuckmans Drive
St Albans
Hertfordshire
AL2 3AF
Director NameDeborah Susan Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(25 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 May 2003)
RoleAssistant Manager
Correspondence Address39 Burfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JY
Director NameJon Kime
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(25 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2011)
RolePrint Estimator
Country of ResidenceUnited Kingdom
Correspondence Address40 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NameJohn James English
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(25 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2007)
RoleHGV Driver
Correspondence Address17 Burfield Court
Luton
Bedfordshire
LU2 8JY
Director NameMr Alexander Robin Verrey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 2011)
RoleComms Manager
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameMs Melloney Daisy Mead
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(34 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 March 2022)
RoleHousekeeper
Country of ResidenceEngland
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£12,473
Cash£11,789
Current Liabilities£1,902

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
4 January 2012Appointment of Ms Melloney Daisy Mead as a director (2 pages)
4 January 2012Appointment of Ms Melloney Daisy Mead as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
3 January 2012Termination of appointment of Jon Kime as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
3 January 2012Termination of appointment of Jon Kime as a director (1 page)
3 January 2012Termination of appointment of Alexander Verrey as a director (1 page)
3 January 2012Termination of appointment of Alexander Verrey as a director (1 page)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
1 November 2010Appointment of a director (2 pages)
1 November 2010Appointment of a director (2 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 December 2009Director's details changed for Jon Kime on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Julia Stokes on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Roger Lynton Cattell on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Peter Nigel Shearman on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Jon Kime on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Peter Nigel Shearman on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 no member list (5 pages)
31 December 2009Director's details changed for Julia Stokes on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Roger Lynton Cattell on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 no member list (5 pages)
19 December 2009Appointment of Alexander Robin Verrey as a director (3 pages)
19 December 2009Appointment of Alexander Robin Verrey as a director (3 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
13 January 2009Annual return made up to 31/12/08 (3 pages)
13 January 2009Annual return made up to 31/12/08 (3 pages)
24 July 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
24 July 2008Total exemption full accounts made up to 30 June 2007 (13 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)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
17 April 2007Full accounts made up to 30 June 2006 (14 pages)
17 April 2007Full accounts made up to 30 June 2006 (14 pages)
12 January 2007Annual return made up to 31/12/06 (6 pages)
12 January 2007Annual return made up to 31/12/06 (6 pages)
15 February 2006Full accounts made up to 30 June 2005 (14 pages)
15 February 2006Full accounts made up to 30 June 2005 (14 pages)
10 January 2006Annual return made up to 31/12/05 (6 pages)
10 January 2006Annual return made up to 31/12/05 (6 pages)
3 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 January 2005Annual return made up to 31/12/04 (5 pages)
17 January 2005Annual return made up to 31/12/04 (5 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 January 2004Annual return made up to 31/12/03 (5 pages)
14 January 2004Annual return made up to 31/12/03 (5 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 48A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BA (1 page)
16 April 2003Registered office changed on 16/04/03 from: 48A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BA (1 page)
22 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
22 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
19 December 2002Full accounts made up to 30 June 2002 (11 pages)
19 December 2002Full accounts made up to 30 June 2002 (11 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
16 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2002Registered office changed on 16/09/02 from: 136 fairview road stevenage hertfordshire SG1 2NS (1 page)
16 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2002Registered office changed on 16/09/02 from: 136 fairview road stevenage hertfordshire SG1 2NS (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
7 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(5 pages)
7 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(5 pages)
5 December 2001Full accounts made up to 30 June 2001 (9 pages)
5 December 2001Full accounts made up to 30 June 2001 (9 pages)
20 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(5 pages)
20 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(5 pages)
27 December 2000Full accounts made up to 30 June 2000 (10 pages)
27 December 2000Full accounts made up to 30 June 2000 (10 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
6 April 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(5 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(5 pages)
6 April 2000New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
19 March 1999Full accounts made up to 30 June 1998 (10 pages)
19 March 1999Full accounts made up to 30 June 1998 (10 pages)
25 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1998Registered office changed on 20/10/98 from: 59 union street dunstable bed LU6 1EX (1 page)
20 October 1998Registered office changed on 20/10/98 from: 59 union street dunstable bed LU6 1EX (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
24 February 1998Full accounts made up to 30 June 1997 (9 pages)
24 February 1998Full accounts made up to 30 June 1997 (9 pages)
7 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
14 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 February 1997Full accounts made up to 30 June 1996 (10 pages)
11 February 1997Full accounts made up to 30 June 1996 (10 pages)
22 November 1995Full accounts made up to 30 June 1995 (9 pages)
22 November 1995Full accounts made up to 30 June 1995 (9 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Annual return made up to 31/12/94 (6 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Annual return made up to 31/12/94 (6 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
12 September 1978Memorandum and Articles of Association (20 pages)
12 September 1978Memorandum and Articles of Association (20 pages)