Company NameLockmoat Limited
Company StatusActive
Company Number01365197
CategoryPrivate Limited Company
Incorporation Date26 April 1978(46 years 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 NameSusan Jane Furnell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(19 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Nevern Place
Flat 2
London
SW5 9PP
Director NameWendy Ann Salvesen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 1998(19 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirhouse Muirhouse
Stow
Selkirkshire
TD1 2QL
Scotland
Director NameJames Christopher Gunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(28 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
34 Nevern Place
London
SW5 9PP
Director NameMr Kerem Ulusoy
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(38 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleInterior Architect
Country of ResidenceEngland
Correspondence Address34 Nevern Place
Flat 3
London
SW5 9PP
Director NameMs Amandine Triadu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2023(45 years, 7 months after company formation)
Appointment Duration5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed07 December 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Kevin Patrick Kissane
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 February 1992)
RoleSolicitor
Correspondence Address34 Nevern Place
London
SW5 9PP
Director NameMiss Merope Jane Sylvester
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 1996)
RoleBanker
Correspondence AddressFlat 5 34 Nevern Place
London
SW5 9PP
Director NameRobert David Holden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleFine Art Agent
Correspondence Address34 Nevern Place
London
SW5 9PP
Director NameSusan Jane Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 March 1995)
RoleLloyds Underwriter
Correspondence Address34 Nevern Place
London
SW5 9PP
Director NamePhilippa Anne Hamilton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 February 1998)
RoleEconomic Analyst
Correspondence AddressFlat 4
34 Nevern Place
London
SW5 3PP
Director NameLt Col Charles John Dawnay
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 15 July 2011)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Nevern Place
London
SW5 9PP
Secretary NameMr Kevin Patrick Kissane
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 February 1992)
RoleCompany Director
Correspondence Address34 Nevern Place
London
SW5 9PP
Secretary NamePhilippa Anne Hamilton
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 February 1998)
RoleEconomic Analyst
Correspondence AddressFlat 4
34 Nevern Place
London
SW5 3PP
Director NameStephen Mark Powell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1995(16 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2005)
RoleSenior Legal Assistant
Correspondence AddressFlat 3
34 Nevern Place
London
Sw5
Director NameCaroline Mary Louise Griffiths
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(18 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2001)
RolePublic Relations Manager
Correspondence AddressFlat 5 34 Nevern Place
London
SW5 9PP
Secretary NameStephen Mark Powell
NationalityAustralian
StatusResigned
Appointed25 February 1998(19 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 March 2005)
RoleSolicitor
Correspondence AddressFlat 3
34 Nevern Place
London
Sw5
Director NameJames Julian Wyatt Tilby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(23 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2007)
RoleFinance
Correspondence AddressFlat 5 34 Nevern Place
London
SW5 9PP
Director NameVolker Hermann Karl Heinz Thein
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2005(26 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 June 2016)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
34 Nevern Place
London
SW5 9PP
Secretary NameSusan Jane Furnell
NationalityBritish
StatusResigned
Appointed01 March 2005(26 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Nevern Place
Flat 2
London
SW5 9PP
Director NameMs Caroline Claire Murray-Lyon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(33 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 April 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Nevern Place
Flat 1
London
SW5 9PP
Secretary NameMs Caroline Claire Murray-Lyon
StatusResigned
Appointed01 March 2014(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 March 2018)
RoleCompany Director
Correspondence Address34 Nevern Place
Flat 1
London
SW5 9PP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed12 March 2018(39 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2021)
Correspondence Address13a Harben House, Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Caroline Claire Murray-lyon
20.00%
Ordinary
2 at £1James Christopher Gunn
20.00%
Ordinary
2 at £1Susan Jane Furnell
20.00%
Ordinary
2 at £1Volker Hermann Karl Heinz Thein & Mrs Oon Choo Thein
20.00%
Ordinary
2 at £1Wendy Salvesen
20.00%
Ordinary

Financials

Year2014
Net Worth£1,350
Cash£1,502
Current Liabilities£6,002

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

8 December 2023Appointment of Ms Amandine Triadu as a director on 28 November 2023 (2 pages)
13 November 2023Micro company accounts made up to 30 March 2023 (3 pages)
3 May 2023Termination of appointment of Caroline Claire Murray-Lyon as a director on 20 April 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
20 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
7 December 2021Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to 8 Hogarth Place London SW5 0QT on 7 December 2021 (1 page)
7 December 2021Director's details changed for Wendy Ann Salvesen on 7 December 2021 (2 pages)
7 December 2021Appointment of Tlc Real Estate Services Limited as a secretary on 7 December 2021 (2 pages)
7 December 2021Director's details changed for Wendy Ann Salvesen on 7 December 2021 (2 pages)
7 December 2021Termination of appointment of Stardata Business Services Limited as a secretary on 7 December 2021 (1 page)
19 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2018Registered office address changed from 34 Nevern Place London SW5 9PP to Harben House 13a Harben Parade Finchley Road London NW3 6LH on 9 October 2018 (1 page)
23 April 2018Termination of appointment of Caroline Claire Murray-Lyon as a secretary on 12 March 2018 (1 page)
23 April 2018Appointment of Stardata Business Services Limited as a secretary on 12 March 2018 (2 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
2 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 April 2017Director's details changed for Wendy Ann Salvesen on 20 February 2017 (2 pages)
27 April 2017Director's details changed for Ms Caroline Claire Murray-Lyon on 20 February 2017 (2 pages)
27 April 2017Director's details changed for Wendy Ann Salvesen on 20 February 2017 (2 pages)
27 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 April 2017Director's details changed for Ms Caroline Claire Murray-Lyon on 20 February 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2016Termination of appointment of Volker Hermann Karl Heinz Thein as a director on 24 June 2016 (1 page)
12 November 2016Termination of appointment of Volker Hermann Karl Heinz Thein as a director on 24 June 2016 (1 page)
12 November 2016Appointment of Mr Kerem Ulusoy as a director on 24 June 2016 (2 pages)
12 November 2016Appointment of Mr Kerem Ulusoy as a director on 24 June 2016 (2 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(9 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(9 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(9 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(9 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Appointment of Ms Caroline Claire Murray-Lyon as a secretary (2 pages)
11 March 2014Appointment of Ms Caroline Claire Murray-Lyon as a secretary (2 pages)
8 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(9 pages)
8 March 2014Termination of appointment of Susan Furnell as a secretary (1 page)
8 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(9 pages)
8 March 2014Termination of appointment of Susan Furnell as a secretary (1 page)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 October 2011Appointment of Ms Caroline Claire Murray-Lyon as a director (2 pages)
19 October 2011Appointment of Ms Caroline Claire Murray-Lyon as a director (2 pages)
16 October 2011Termination of appointment of Charles Dawnay as a director (1 page)
16 October 2011Termination of appointment of Charles Dawnay as a director (1 page)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Lt Col Charles John Dawnay on 6 March 2010 (2 pages)
15 March 2010Director's details changed for Lt Col Charles John Dawnay on 6 March 2010 (2 pages)
15 March 2010Director's details changed for Lt Col Charles John Dawnay on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Wendy Salvesen on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Volker Hermann Karl Heinz Thein on 6 March 2010 (2 pages)
13 March 2010Director's details changed for James Christopher Gunn on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Volker Hermann Karl Heinz Thein on 6 March 2010 (2 pages)
13 March 2010Director's details changed for James Christopher Gunn on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Susan Jane Furnell on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Wendy Salvesen on 6 March 2010 (2 pages)
13 March 2010Director's details changed for James Christopher Gunn on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Wendy Salvesen on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Susan Jane Furnell on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Volker Hermann Karl Heinz Thein on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Susan Jane Furnell on 6 March 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
23 December 2009Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP England on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP England on 23 December 2009 (1 page)
16 March 2009Return made up to 20/02/09; full list of members (6 pages)
16 March 2009Return made up to 20/02/09; full list of members (6 pages)
22 December 2008Amended accounts made up to 31 March 2008 (6 pages)
22 December 2008Amended accounts made up to 31 March 2008 (6 pages)
1 December 2008Registered office changed on 01/12/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
1 December 2008Registered office changed on 01/12/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 20/02/08; full list of members (6 pages)
12 March 2008Return made up to 20/02/08; full list of members (6 pages)
6 March 2008Director and secretary's change of particulars / susan furnell / 05/03/2008 (1 page)
6 March 2008Director and secretary's change of particulars / susan furnell / 05/03/2008 (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 20/02/07; full list of members (9 pages)
10 April 2007Return made up to 20/02/07; full list of members (9 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 February 2006Registered office changed on 13/02/06 from: 15 the green richmond surrey TW9 1PX (1 page)
13 February 2006Registered office changed on 13/02/06 from: 15 the green richmond surrey TW9 1PX (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 20/02/05; full list of members (9 pages)
4 April 2005Return made up to 20/02/05; full list of members (9 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
3 June 2004Full accounts made up to 31 March 2004 (14 pages)
3 June 2004Full accounts made up to 31 March 2004 (14 pages)
24 February 2004Return made up to 20/02/04; full list of members (9 pages)
24 February 2004Return made up to 20/02/04; full list of members (9 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
20 January 2004Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 January 2004Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
7 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 January 2003Full accounts made up to 31 March 2002 (7 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
7 May 2002Return made up to 20/02/02; full list of members (9 pages)
7 May 2002Return made up to 20/02/02; full list of members (9 pages)
26 July 2001Full accounts made up to 31 March 2001 (7 pages)
26 July 2001Full accounts made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 20/02/01; full list of members (8 pages)
19 February 2001Return made up to 20/02/01; full list of members (8 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
6 April 2000Return made up to 20/02/00; full list of members (8 pages)
6 April 2000Return made up to 20/02/00; full list of members (8 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1998Full accounts made up to 31 March 1998 (9 pages)
25 August 1998Full accounts made up to 31 March 1998 (9 pages)
21 June 1998Registered office changed on 21/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page)
21 June 1998Registered office changed on 21/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
25 February 1998Return made up to 20/02/98; full list of members (8 pages)
25 February 1998Return made up to 20/02/98; full list of members (8 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 March 1997 (9 pages)
8 September 1997Full accounts made up to 31 March 1997 (9 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1997Director resigned (1 page)
4 April 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1996Full accounts made up to 31 March 1996 (7 pages)
14 July 1996Full accounts made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 20/02/96; full list of members (8 pages)
12 March 1996Return made up to 20/02/96; full list of members (8 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 20/02/95; no change of members (6 pages)
13 April 1995Return made up to 20/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 April 1978Incorporation (17 pages)
26 April 1978Incorporation (17 pages)