Company NameWallace Court Residents Association Limited
Company StatusActive
Company Number01307750
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years, 1 month 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 NameMs Cindy Lynn Ferrara
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2004(27 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameMrs Annamaria Coppola
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(45 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameMr Ashraf Sleiman Agha
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(45 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameMr Simon Charles Lindesay-Bethune
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(46 years after company formation)
Appointment Duration1 year
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameFrances Baars
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 1999)
RoleSales Director
Correspondence Address26 Wallace Court
London
NW1 5RH
Director NameRobert Briggs
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 June 2005)
RoleRetired Consultant Engineer & Loss Adjus
Correspondence Address12 Wallace Court
300/308 Old Marylebone Road
London
NW1 5RH
Director NameDr Nasser Rahimi
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 1999)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Wallace Court
300 Old Marylebone Road
London
NW1 5RH
Director NameAlan Denis Skelton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration-1 years, 6 months (resigned 11 July 1991)
RoleCommunications Teamleader
Correspondence Address8 Wallace Court
London
NW1 5RH
Secretary NameRobert Briggs
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address12 Wallace Court
300/308 Old Marylebone Road
London
NW1 5RH
Director NameMiss Fiona Margaret Clayton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 1997)
RolePersonnel Manager
Correspondence Address18 Wallace Ct
300 Old Marylebone Road
London
NW1 5RH
Director NameRobert Lincoln White
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(20 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 24 October 2007)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12a Wallace Court
300/308 Old Marylebone Road
London
NW1 5RH
Director NameMichael Anthony Ive
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(21 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 March 2003)
RoleRetired
Correspondence Address4 Wallace Court
300 Old Marylebone Road
London
NW1 5RH
Director NameElizabeth Grabow
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(21 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 March 2003)
RoleRetired
Correspondence Address35 Wallace Court
300 Old Marylebone Road
London
NW1 5RH
Director NameChanakya Arya
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 2005)
RoleLectureer
Correspondence Address25 Wallace Court
Old Marylebone Road
London
NW1 5RH
Director NameMercia Alice Dexter
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2008)
RoleRetired Teacher
Correspondence AddressFlat 6 Wallace Court
Old Marylebone Road
London
NW1 5RH
Director NameMrs Jacqueline Ruth Berthold
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2003(26 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Wallace Court
300 Old Marylebone Road
London
NW1 5RH
Director NameIan Scott White
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Wallace Court
300 Old Marylebone Road
London
NW1 5RH
Director NameMs Frances Baars
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(26 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Wallace Court
Old Marylebone Road
London
NW1 5RH
Secretary NameJoan Edith Briggs
NationalityBritish
StatusResigned
Appointed15 July 2005(28 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address12 Wallace Court
300 Old Marylebone Road
London
NW1 5RH
Director NameLuisa Zamboni
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2007(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2009)
RoleTranslator
Correspondence AddressFlat 39 Wallace Court
300 Old Marylebone Road
London
NW1 5RH
Director NameMrs Joan Edith Briggs
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(30 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2022)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Wallace Court 300 Old Marylebone Road
London
NW1 5RH
Director NameMr Kim Berg
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 2008(31 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Wallace Court 300 Old Marylebone Road
London
NW1 5RH
Director NameMrs Jennifer Isabelle Green
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Amir Rahimi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2015(38 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2024)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address10a High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£86,861
Cash£65,895
Current Liabilities£126,858

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

24 June 1977Delivered on: 15 July 1977
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wallace court, marylebone road london NW1.
Outstanding

Filing History

29 August 2023Director's details changed for Ms Cindy Lynn Ferrara on 23 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Simon Charles Lindesay-Bethune on 23 August 2023 (2 pages)
30 May 2023Termination of appointment of Frances Baars as a director on 1 September 2022 (1 page)
16 May 2023Appointment of Mr. Ashraf Sleiman Agha as a director on 14 March 2023 (2 pages)
27 April 2023Appointment of Mr Simon Charles Lindesay-Bethune as a director on 12 April 2023 (2 pages)
12 April 2023Appointment of Mrs Annamaria Coppola as a director on 14 March 2023 (2 pages)
13 February 2023Micro company accounts made up to 23 June 2022 (2 pages)
9 January 2023Confirmation statement made on 7 December 2022 with updates (8 pages)
5 May 2022Micro company accounts made up to 23 June 2021 (6 pages)
31 January 2022Termination of appointment of Joan Edith Briggs as a director on 31 January 2022 (1 page)
4 January 2022Confirmation statement made on 7 December 2021 with updates (7 pages)
12 May 2021Micro company accounts made up to 23 June 2020 (2 pages)
11 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 23 June 2019 (3 pages)
19 February 2020Termination of appointment of Jennifer Isabelle Green as a director on 5 February 2020 (1 page)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 23 June 2018 (7 pages)
10 December 2018Confirmation statement made on 7 December 2018 with updates (8 pages)
24 September 2018Termination of appointment of Ian Scott White as a director on 24 September 2018 (1 page)
28 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 23 June 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 23 June 2017 (10 pages)
7 February 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
25 November 2016Appointment of Mr Amir Rahimi as a director on 21 September 2016 (2 pages)
25 November 2016Appointment of Mr Amir Rahimi as a director on 21 September 2016 (2 pages)
25 October 2016Appointment of Mrs Jennifer Isabelle Green as a director on 21 September 2016 (2 pages)
25 October 2016Appointment of Mrs Jennifer Isabelle Green as a director on 21 September 2016 (2 pages)
24 May 2016Termination of appointment of Kim Berg as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Kim Berg as a director on 24 May 2016 (1 page)
20 January 2016Memorandum and Articles of Association (10 pages)
20 January 2016Memorandum and Articles of Association (10 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 107
(12 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 107
(12 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 November 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
22 September 2015Termination of appointment of Jacqueline Ruth Berthold as a director on 15 September 2015 (1 page)
22 September 2015Termination of appointment of Jacqueline Ruth Berthold as a director on 15 September 2015 (1 page)
11 August 2015Termination of appointment of Joan Edith Briggs as a secretary on 1 July 2015 (1 page)
11 August 2015Termination of appointment of Joan Edith Briggs as a secretary on 1 July 2015 (1 page)
11 August 2015Appointment of Hertford Company Secretaries Limited as a secretary on 3 August 2015 (2 pages)
11 August 2015Termination of appointment of Joan Edith Briggs as a secretary on 1 July 2015 (1 page)
11 August 2015Appointment of Hertford Company Secretaries Limited as a secretary on 3 August 2015 (2 pages)
11 August 2015Registered office address changed from 71 Bromley Road Beckenham Kent BR3 5PA to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 71 Bromley Road Beckenham Kent BR3 5PA to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 August 2015 (1 page)
11 August 2015Appointment of Hertford Company Secretaries Limited as a secretary on 3 August 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 107
(13 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 107
(13 pages)
7 November 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 107
(13 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 107
(13 pages)
18 January 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
18 January 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
14 November 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
10 May 2012Current accounting period shortened from 24 June 2012 to 23 June 2012 (1 page)
10 May 2012Current accounting period shortened from 24 June 2012 to 23 June 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
22 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
24 January 2010Director's details changed for Mrs Joan Edith Briggs on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Kim Berg on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Ms Frances Baars on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Cindy Lynn Ferrara on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Ian Scott White on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Cindy Lynn Ferrara on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Kim Berg on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Jacqueline Ruth Berthold on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Ian Scott White on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Ms Frances Baars on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Joan Edith Briggs on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Jacqueline Ruth Berthold on 24 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
9 February 2009Appointment terminated director luisa zamboni (1 page)
9 February 2009Appointment terminated director luisa zamboni (1 page)
27 January 2009Return made up to 31/12/08; full list of members (24 pages)
27 January 2009Return made up to 31/12/08; full list of members (24 pages)
29 September 2008Appointment terminated director mercia dexter (1 page)
29 September 2008Appointment terminated director mercia dexter (1 page)
29 September 2008Director's change of particulars / jacqueline berthold / 26/09/2008 (1 page)
29 September 2008Director's change of particulars / jacqueline berthold / 26/09/2008 (1 page)
21 August 2008Director appointed mr kim berg (1 page)
21 August 2008Director appointed mr kim berg (1 page)
10 April 2008Director appointed mrs joan edith briggs (1 page)
10 April 2008Director appointed mrs joan edith briggs (1 page)
6 February 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
6 February 2008Return made up to 31/12/07; full list of members (10 pages)
6 February 2008Return made up to 31/12/07; full list of members (10 pages)
6 February 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (1 page)
30 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
5 February 2007Return made up to 31/12/06; change of members (8 pages)
5 February 2007Return made up to 31/12/06; change of members (8 pages)
24 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
31 January 2006Return made up to 31/12/05; change of members (8 pages)
31 January 2006Return made up to 31/12/05; change of members (8 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (1 page)
27 April 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
16 February 2005Return made up to 31/12/04; full list of members (10 pages)
16 February 2005Return made up to 31/12/04; full list of members (10 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
26 April 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
31 January 2004Return made up to 31/12/03; change of members (8 pages)
31 January 2004Return made up to 31/12/03; change of members (8 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
25 March 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
12 February 2003Return made up to 31/12/02; no change of members (9 pages)
12 February 2003Return made up to 31/12/02; no change of members (9 pages)
24 April 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
7 February 2002Return made up to 31/12/01; full list of members (9 pages)
7 February 2002Return made up to 31/12/01; full list of members (9 pages)
12 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
12 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
29 January 2001Return made up to 31/12/00; change of members (9 pages)
29 January 2001Return made up to 31/12/00; change of members (9 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
22 March 2000Return made up to 31/12/99; change of members (7 pages)
22 March 2000Return made up to 31/12/99; change of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
10 March 2000Accounts for a small company made up to 24 June 1999 (5 pages)
10 March 2000Accounts for a small company made up to 24 June 1999 (5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
25 April 1999Accounts for a small company made up to 24 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 24 June 1998 (5 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Full accounts made up to 24 June 1997 (12 pages)
20 April 1998Full accounts made up to 24 June 1997 (12 pages)
1 February 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 April 1997Full accounts made up to 24 June 1996 (12 pages)
3 April 1997Full accounts made up to 24 June 1996 (12 pages)
6 March 1997Return made up to 31/12/96; change of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1997Return made up to 31/12/96; change of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Full accounts made up to 24 June 1995 (11 pages)
11 March 1996Full accounts made up to 24 June 1995 (11 pages)
12 April 1995Full accounts made up to 24 June 1994 (12 pages)
12 April 1995Full accounts made up to 24 June 1994 (12 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 June 1977Memorandum and Articles of Association (9 pages)
28 June 1977Memorandum and Articles of Association (9 pages)
31 May 1977New director appointed (2 pages)
31 May 1977New director appointed (2 pages)
30 May 1977New secretary appointed (1 page)
30 May 1977New secretary appointed (1 page)
7 April 1977Incorporation (11 pages)
7 April 1977Incorporation (11 pages)