Company NameBurbury Court (Freehold) Limited
Company StatusActive
Company Number01366477
CategoryPrivate Limited Company
Incorporation Date4 May 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 NameMiss Stefanella Patrone
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleFinancial And Tax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
54 Redcliffe Square
London
SW10 9HQ
Director NameCharlotte Murray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address96 Denbigh Street
Pimlico
London
SW1V 2EX
Director NameMr Mark Rawlin Edmunds
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(30 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 56 Redcliffe Square
London
SW10 9HQ
Director NameMr Glenn Lamotte
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2021(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleQuantitative Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameMr Antoine Victor Coutand
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed14 March 2023(44 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed02 March 2017(38 years, 10 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameJacqueline Hartley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1993)
RoleEstate Agent
Correspondence Address54 Redcliffe Square
London
SW10 9HQ
Director NameIone Zatloukal
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 2 months after company formation)
Appointment Duration31 years, 7 months (resigned 10 February 2023)
RoleM P
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 56 Redcliffe Square
London
SW10 9HQ
Director NameJane Elizabeth Bennett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 10 April 1991)
RoleCommitee Secretary
Correspondence Address56 Redcliffe Square
London
SW10 9HQ
Secretary NameMrs Jennifer Johan Bingham
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address6 Edith Grove
London
SW10 0NW
Director NameBruce Berkmans Huber
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 1997)
RoleInvestment Banker
Correspondence AddressFlat 6
54 Redcliffe Square
London
SW10 9HQ
Director NameRobert William Harris
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2000)
RoleFund Manager
Correspondence AddressFlat 4 54 Redcliffe Square
London
SW10 9HQ
Secretary NameFiona Alison O'Driscoll
NationalityBritish
StatusResigned
Appointed08 May 1997(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address27 Crane Way
Twickenham
Middlesex
TW2 7NH
Director NameRemmine Antoinette Dudok Van Heel
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed17 March 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2002)
RoleSolicitor
Correspondence AddressFlat 2
54 Redcliffe Square
London
SW10 9HQ
Secretary NameRemmine Antoinette Dudok Van Heel
NationalityDutch
StatusResigned
Appointed17 March 2000(21 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 December 2000)
RoleSolicitor
Correspondence AddressFlat 2
54 Redcliffe Square
London
SW10 9HQ
Director NameIliana Stephanie Duderstadt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2000(22 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 November 2016)
RoleSolicitor
Correspondence AddressVirchowstrasse 14
80805 Munich
Foreign
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed12 December 2000(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NamePerdita Sarah Amanda Lucy Hay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(29 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 March 2023)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5a
56 Redcliffe Square
London
SW10 9HQ
Director NameAnne Niederstaetter
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2007(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2009)
RoleBanker
Correspondence AddressFlat 10 54 Redcliffe Square
London
SW10 9HQ
Director NameMargaret Vanessa Chambers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2019)
RoleSecretary
Correspondence Address56 Redcliffe Square
London
SW10 9HQ
Director NameGrace Bodie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(29 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2016)
RoleProducer
Correspondence AddressBasement 54 Redcliffe Square
London
SW10 9HQ
Secretary NameMargaret Vanessa Chambers
NationalityBritish
StatusResigned
Appointed22 January 2008(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2019)
RoleSecretary
Correspondence Address56 Redcliffe Square
London
SW10 9HQ
Director NameOlivia Razio
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(36 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 10 54 Redcliffe Square
London
SW10 9HQ
Director NameSukhvinder Kaur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(37 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 29 Clarendon Gardens
London
W9 1AZ
Director NameMs Louise Gillian Boothby
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(37 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 2021)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressApt 2 54 Redcliffe Square
London
SW10 9HQ
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(25 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 02 March 2017)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address8 Hogarth Place
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

1.8k at £1Mrs Margaret Vanessa Chambers
9.82%
Ordinary
1.6k at £1Arnaud Isnard
9.00%
Ordinary
1.6k at £1Ione Zatloukal
9.00%
Ordinary
1.6k at £1Stefanella Patrone
9.00%
Ordinary
1.5k at £1M. Schwartz
8.22%
Ordinary
1.4k at £1Grace Bodie
8.00%
Ordinary
1.3k at £1Perdita Sarah Amanda Lucy Hay
7.00%
Ordinary
1.1k at £1Mr Marc Edmunds & Mrs Marc Edmunds
6.00%
Ordinary
540 at £1Charlotte Rachel Murray
3.00%
Ordinary
2k at £1Olivia Razio & Stefano Razio
11.00%
Ordinary
1.8k at £1Iliana Stephanie Duderstadt
10.00%
Ordinary
1.8k at £1Nina Sukhvinder-kaur
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

4 March 2024Director's details changed for Mr Marc Rawlin Edmunds on 4 March 2024 (2 pages)
26 May 2023Confirmation statement made on 26 May 2023 with updates (6 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Appointment of Mr Antoine Victor Coutand as a director on 14 March 2023 (2 pages)
13 March 2023Termination of appointment of Perdita Sarah Amanda Lucy Hay as a director on 1 March 2023 (1 page)
13 March 2023Termination of appointment of Ione Zatloukal as a director on 10 February 2023 (1 page)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 July 2022Confirmation statement made on 10 July 2022 with updates (6 pages)
30 June 2022Termination of appointment of Olivia Razio as a director on 27 October 2021 (1 page)
9 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 July 2021Confirmation statement made on 10 July 2021 with updates (6 pages)
15 July 2021Termination of appointment of Louise Gillian Boothby as a director on 2 June 2021 (1 page)
15 July 2021Termination of appointment of Sukhvinder Kaur as a director on 28 June 2021 (1 page)
17 May 2021Appointment of Mr Glenn Lamotte as a director on 10 March 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 July 2019Director's details changed for Charlotte Murray on 9 July 2019 (2 pages)
11 July 2019Director's details changed for Perdita Sarah Amanda Lucy Hay on 9 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (6 pages)
11 July 2019Director's details changed for Ione Zatloukal on 9 July 2019 (2 pages)
10 July 2019Termination of appointment of Margaret Vanessa Chambers as a director on 10 January 2019 (1 page)
10 July 2019Termination of appointment of Margaret Vanessa Chambers as a secretary on 10 January 2019 (1 page)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 25 March 2017 (6 pages)
14 August 2017Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages)
16 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 April 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 8 Hogarth Place Hogarth Place London SW5 0QT on 12 April 2017 (1 page)
12 April 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 8 Hogarth Place Hogarth Place London SW5 0QT on 12 April 2017 (1 page)
13 March 2017Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2 March 2017 (1 page)
13 March 2017Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2 March 2017 (1 page)
13 March 2017Appointment of Tlc Real Estate Services Ltd as a secretary on 2 March 2017 (2 pages)
13 March 2017Appointment of Tlc Real Estate Services Ltd as a secretary on 2 March 2017 (2 pages)
7 December 2016Termination of appointment of Iliana Stephanie Duderstadt as a director on 24 November 2016 (1 page)
7 December 2016Termination of appointment of Iliana Stephanie Duderstadt as a director on 24 November 2016 (1 page)
17 November 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
17 November 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
22 July 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
22 July 2016Termination of appointment of Grace Bodie as a director on 2 March 2016 (1 page)
22 July 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
22 July 2016Termination of appointment of Grace Bodie as a director on 2 March 2016 (1 page)
13 April 2016Appointment of Mrs Louise Boothby as a director on 8 April 2016 (2 pages)
13 April 2016Appointment of Mrs Louise Boothby as a director on 8 April 2016 (2 pages)
23 September 2015Accounts for a dormant company made up to 25 March 2015 (8 pages)
23 September 2015Accounts for a dormant company made up to 25 March 2015 (8 pages)
13 August 2015Appointment of Sukhvinder Kaur as a director on 30 July 2015 (3 pages)
13 August 2015Appointment of Sukhvinder Kaur as a director on 30 July 2015 (3 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18,008
(13 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18,008
(13 pages)
26 January 2015Appointment of Olivia Razio as a director on 6 January 2015 (3 pages)
26 January 2015Appointment of Olivia Razio as a director on 6 January 2015 (3 pages)
23 October 2014Accounts for a dormant company made up to 25 March 2014 (8 pages)
23 October 2014Accounts for a dormant company made up to 25 March 2014 (8 pages)
8 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 18,008
(12 pages)
8 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 18,008
(12 pages)
10 December 2013Accounts for a dormant company made up to 25 March 2013 (8 pages)
10 December 2013Accounts for a dormant company made up to 25 March 2013 (8 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 18,008
(12 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 18,008
(12 pages)
10 October 2012Accounts for a dormant company made up to 25 March 2012 (7 pages)
10 October 2012Accounts for a dormant company made up to 25 March 2012 (7 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (12 pages)
3 October 2011Full accounts made up to 25 March 2011 (8 pages)
3 October 2011Full accounts made up to 25 March 2011 (8 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (12 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (12 pages)
23 September 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
23 September 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (13 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (13 pages)
8 December 2009Termination of appointment of Anne Niederstaetter as a director (1 page)
8 December 2009Termination of appointment of Anne Niederstaetter as a director (1 page)
2 December 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
2 December 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
1 September 2009Return made up to 10/07/09; full list of members (9 pages)
1 September 2009Return made up to 10/07/09; full list of members (9 pages)
13 November 2008Director appointed marc edmunds (2 pages)
13 November 2008Director appointed marc edmunds (2 pages)
23 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
20 August 2008Return made up to 10/07/08; full list of members (11 pages)
20 August 2008Return made up to 10/07/08; full list of members (11 pages)
4 March 2008Director and secretary appointed margaret vanessa chambers (2 pages)
4 March 2008Director appointed grace bodie (2 pages)
4 March 2008Director and secretary appointed margaret vanessa chambers (2 pages)
4 March 2008Director appointed grace bodie (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 10/07/07; full list of members (8 pages)
5 November 2007Return made up to 10/07/07; full list of members (8 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
4 June 2007Total exemption full accounts made up to 25 March 2006 (6 pages)
4 June 2007Total exemption full accounts made up to 25 March 2006 (6 pages)
4 August 2006Return made up to 10/07/06; full list of members (8 pages)
4 August 2006Return made up to 10/07/06; full list of members (8 pages)
3 February 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
3 February 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
22 August 2005Return made up to 10/07/05; full list of members (8 pages)
22 August 2005Return made up to 10/07/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 25 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 25 March 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
3 August 2004Return made up to 10/07/04; full list of members (8 pages)
3 August 2004Return made up to 10/07/04; full list of members (8 pages)
20 November 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
20 November 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
26 July 2003Return made up to 10/07/03; full list of members (8 pages)
26 July 2003Return made up to 10/07/03; full list of members (8 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
9 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
9 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
23 July 2002Return made up to 10/07/02; full list of members (9 pages)
23 July 2002Return made up to 10/07/02; full list of members (9 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
27 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
25 July 2001Return made up to 10/07/01; full list of members (9 pages)
25 July 2001Return made up to 10/07/01; full list of members (9 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 6 edith grove london SW10 0NW (1 page)
30 April 2001Registered office changed on 30/04/01 from: 6 edith grove london SW10 0NW (1 page)
24 January 2001Full accounts made up to 25 March 2000 (10 pages)
24 January 2001Full accounts made up to 25 March 2000 (10 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
15 August 2000Return made up to 10/07/00; change of members (7 pages)
15 August 2000Return made up to 10/07/00; change of members (7 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
26 January 2000Full accounts made up to 25 March 1999 (10 pages)
26 January 2000Full accounts made up to 25 March 1999 (10 pages)
14 July 1999Return made up to 10/07/99; no change of members (4 pages)
14 July 1999Return made up to 10/07/99; no change of members (4 pages)
16 February 1999Full accounts made up to 25 March 1998 (9 pages)
16 February 1999Full accounts made up to 25 March 1998 (9 pages)
11 February 1998Full accounts made up to 25 March 1997 (9 pages)
11 February 1998Full accounts made up to 25 March 1997 (9 pages)
13 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
3 December 1996Full accounts made up to 25 March 1996 (9 pages)
3 December 1996Full accounts made up to 25 March 1996 (9 pages)
8 August 1996Return made up to 10/07/96; full list of members (6 pages)
8 August 1996Return made up to 10/07/96; full list of members (6 pages)
31 January 1996Full accounts made up to 25 March 1995 (9 pages)
31 January 1996Full accounts made up to 25 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
15 September 1993Memorandum and Articles of Association (18 pages)
15 September 1993Memorandum and Articles of Association (18 pages)