Company NameBriarglen (Management) Limited
Company StatusActive
Company Number01333451
CategoryPrivate Limited Company
Incorporation Date11 October 1977(46 years, 6 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 NameLuke George Clark
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(40 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCall Centre Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Briar Court 440 London Road
Cheam
Surrey
SM3 8JE
Director NameMr Wolfgang Ochojski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed14 July 2023(45 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMs Becky McIvor
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(46 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameDiamond Managing Agents (Corporation)
StatusCurrent
Appointed01 March 2022(44 years, 5 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey Kt18 5ad
Director NameMrs Dawn Marie Oltarzewski
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 March 2015)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cumberland Road
Barnes
London
SW13 9LY
Director NameMr Ross Penrose
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 March 2015)
RoleEstate Agent & Surveyor
Correspondence Address45 The Avenue
Surbiton
Surrey
KT5 8JW
Secretary NameMrs Dawn Marie Oltarzewski
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cumberland Road
Barnes
London
SW13 9LY
Director NameMr Simon John Pettitt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2015(37 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressJackson Noon 252 Chessington Road
Epsom
West Ewell
Surrey
KT19 9XF
Director NameKaren Ann Puddy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(37 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2022)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJackson Noon 252 Chessington Road
Epsom
West Ewell
Surrey
KT19 9XF
Director NameMrs Jane Pettitt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urban Point Proeperty Management Limited 60 Ki
Sutton
Surrey
KT3 3JG
Director NameSean Seal
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2017(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2021)
RoleBroadcast Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Kingston Road
New Malden
Surrey
KT3 3JG
Director NameWilliam Douglas Knight
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2017(40 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 2020)
RoleMedia And Political Communications
Country of ResidenceUnited Kingdom
Correspondence Address60 Kingston Road
New Malden
Surrey
KT3 3JG
Director NameMr Wolfgang Ochojski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2018(40 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kingston Road
New Malden
Surrey
KT3 3JG
Director NameMr Mark Devarajan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(43 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15, Briar Court 440 London Road
Cheam
Sutton
SM3 8JE
Director NameMr Jeremy Arthur James Hunt
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(44 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2024)
RolePiano Teacher & Composer
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2005(27 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2009)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2009(31 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed18 December 2017(40 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2019)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameUrbanpoint Property Management Limited (Corporation)
StatusResigned
Appointed27 February 2020(42 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 March 2022)
Correspondence Address60 Kingston Road
New Malden
Surrey
KT3 3JG

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Anthony Michael Collis
5.42%
Ordinary A
1 at £10Anthony William Stock
5.42%
Ordinary A
1 at £10Bhavithra Varshini Alagaratnam
5.42%
Ordinary A
1 at £10Candice Marie Brown
5.42%
Ordinary A
1 at £10Catherine Muriel Scott & Donald Owen Scott
5.42%
Ordinary A
1 at £10Geoffrey Peter Ellis & Ann Ellis
5.42%
Ordinary A
1 at £10Jane Pettitt
5.42%
Ordinary A
1 at £10Jonathan Astin Thorne & Matthew Howell
5.42%
Ordinary A
1 at £10Juliana Nalini Benedict
5.42%
Ordinary A
1 at £10Keith Russell Bradshaw
5.42%
Ordinary A
1 at £10Louise Kathleen Routledge
5.42%
Ordinary A
1 at £10Mr Simon Sweeney
5.42%
Ordinary A
1 at £10Mr Victor Savage
5.42%
Ordinary A
1 at £10Ms Jacqueline Linda Carr
5.42%
Ordinary A
1 at £10Neil Eugene Francis Buckley & Karen Ann Puddy
5.42%
Ordinary A
1 at £10Richards & Rose
5.42%
Ordinary A
1 at £10Steven John Burman
5.42%
Ordinary A
1 at £10Wolfgang Ochojski
5.42%
Ordinary A
22 at £0.2Ashoni Kumar
2.39%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

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

Filing History

7 April 2024Termination of appointment of Jeremy Arthur James Hunt as a director on 5 April 2024 (1 page)
6 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 July 2023Appointment of Mr Wolfgang Ochojski as a director on 14 July 2023 (2 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
24 February 2023Termination of appointment of Karen Ann Puddy as a director on 15 June 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 April 2022Appointment of Mr Jeremy Arthur James Hunt as a director on 12 April 2022 (2 pages)
14 March 2022Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3JG England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 14 March 2022 (1 page)
14 March 2022Appointment of Diamond Managing Agents as a secretary on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Urbanpoint Property Management Limited as a secretary on 3 March 2022 (1 page)
3 March 2022Director's details changed for Luke George Clark on 3 March 2022 (2 pages)
25 January 2022Termination of appointment of Wolfgang Ochojski as a director on 24 January 2022 (1 page)
25 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
3 December 2021Termination of appointment of Mark Devarajan as a director on 24 November 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 March 2021Appointment of Mr Mark Devarajan as a director on 16 March 2021 (2 pages)
16 March 2021Termination of appointment of Sean Seal as a director on 12 March 2021 (1 page)
15 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
1 December 2020Termination of appointment of William Douglas Knight as a director on 30 November 2020 (1 page)
2 July 2020Micro company accounts made up to 30 September 2019 (7 pages)
27 February 2020Registered office address changed from C/O Urban Point Proeperty Management Limited 60 Kingston Road Sutton Surrey KT3 3JG United Kingdom to 60 Kingston Road New Malden Surrey KT3 3JG on 27 February 2020 (1 page)
27 February 2020Appointment of Messrs Urbanpoint Property Management Limited as a secretary on 27 February 2020 (2 pages)
27 February 2020Termination of appointment of Jane Pettitt as a director on 30 September 2019 (1 page)
27 February 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
27 September 2019Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to C/O Urban Point Proeperty Management Limited 60 Kingston Road Sutton Surrey KT3 3JG on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Centro Plc as a secretary on 26 September 2019 (1 page)
12 March 2019Micro company accounts made up to 30 September 2018 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
22 May 2018Appointment of Mr Wolfgang Ochojski as a director on 22 May 2018 (2 pages)
9 January 2018Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 9 January 2018 (1 page)
9 January 2018Notification of a person with significant control statement (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Appointment of Centro Plc as a secretary on 18 December 2017 (2 pages)
4 January 2018Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 31 December 2017 (1 page)
5 December 2017Appointment of William Douglas Knight as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of William Douglas Knight as a director on 23 November 2017 (2 pages)
4 December 2017Appointment of Sean Seal as a director on 2 November 2017 (2 pages)
4 December 2017Appointment of Jane Pettitt as a director on 2 November 2017 (2 pages)
4 December 2017Appointment of Luke George Clark as a director on 2 November 2017 (2 pages)
4 December 2017Appointment of Jane Pettitt as a director on 2 November 2017 (2 pages)
4 December 2017Appointment of Luke George Clark as a director on 2 November 2017 (2 pages)
4 December 2017Appointment of Sean Seal as a director on 2 November 2017 (2 pages)
1 December 2017Termination of appointment of Simon John Pettitt as a director on 2 November 2017 (1 page)
1 December 2017Termination of appointment of Simon John Pettitt as a director on 2 November 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 184.4
(7 pages)
9 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 184.4
(7 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 April 2015Termination of appointment of Ross Penrose as a director on 29 March 2015 (1 page)
16 April 2015Appointment of Simon John Pettitt as a director on 30 March 2015 (2 pages)
16 April 2015Appointment of Karen Ann Puddy as a director on 30 March 2015 (2 pages)
16 April 2015Appointment of Simon John Pettitt as a director on 30 March 2015 (2 pages)
16 April 2015Termination of appointment of Dawn Marie Oltarzewski as a director on 29 March 2015 (1 page)
16 April 2015Termination of appointment of Dawn Marie Oltarzewski as a director on 29 March 2015 (1 page)
16 April 2015Termination of appointment of Ross Penrose as a director on 29 March 2015 (1 page)
16 April 2015Appointment of Karen Ann Puddy as a director on 30 March 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 184.4
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 184.4
(7 pages)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 184.4
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 184.4
(7 pages)
25 July 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
25 July 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
25 July 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
24 July 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
24 July 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
24 July 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 24 July 2013 (1 page)
24 July 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 24 July 2013 (1 page)
24 July 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
23 June 2009Secretary appointed littlejohn corporate services LIMITED (1 page)
23 June 2009Secretary appointed littlejohn corporate services LIMITED (1 page)
22 June 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
22 June 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
16 April 2009Return made up to 31/12/08; full list of members (9 pages)
16 April 2009Return made up to 31/12/08; full list of members (9 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
19 August 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
16 July 2008Return made up to 31/12/07; full list of members (10 pages)
16 July 2008Return made up to 31/12/07; full list of members (10 pages)
19 May 2008Registered office changed on 19/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
19 May 2008Registered office changed on 19/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2007Return made up to 31/12/06; full list of members (11 pages)
30 August 2007Return made up to 31/12/06; full list of members (11 pages)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
23 February 2006Return made up to 31/12/05; full list of members (10 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
8 August 2005Registered office changed on 08/08/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
8 August 2005Registered office changed on 08/08/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 31/12/04; change of members (7 pages)
25 January 2005Return made up to 31/12/04; change of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (12 pages)
29 January 2004Return made up to 31/12/03; full list of members (12 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 March 2002Ad 08/02/02--------- £ si 1@10=10 £ ic 174/184 (2 pages)
8 March 2002Ad 08/02/02--------- £ si 1@10=10 £ ic 174/184 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (11 pages)
22 January 2002Return made up to 31/12/01; full list of members (11 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 October 2000Ad 30/06/00--------- £ si 1@10=10 £ ic 164/174 (2 pages)
26 October 2000Ad 30/06/00--------- £ si 1@10=10 £ ic 164/174 (2 pages)
3 March 2000Return made up to 31/12/99; full list of members (9 pages)
3 March 2000Return made up to 31/12/99; full list of members (9 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 February 1996Return made up to 31/12/95; full list of members (8 pages)
12 February 1996Return made up to 31/12/95; full list of members (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 December 1995Full accounts made up to 31 March 1995 (10 pages)
4 September 1995Ad 21/08/95--------- £ si 1@10=10 £ ic 144/154 (2 pages)
4 September 1995Ad 21/08/95--------- £ si 1@10=10 £ ic 144/154 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 October 1977Incorporation (16 pages)
11 October 1977Incorporation (16 pages)