Company NameLincoln House (Basil Street) Limited
DirectorsMichael Arthur Clarendon Gill and John Howard Lorimer
Company StatusActive
Company Number01366821
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 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 NameMr Michael Arthur Clarendon Gill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RolePrivate Investor
Country of ResidenceAustralia
Correspondence Address324/656 Military Road
Mosman
New South Wales
Australia
Director NameMr John Howard Lorimer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 December 2004(26 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lincoln House
Basil Street
London
SW3 1AW
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed29 September 2016(38 years, 5 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Michael John Waugh
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 1994)
RoleAccountant
Correspondence Address33 Clareville Street
London
SW7 5AJ
Director NameMr Barrie Robert Martin
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1993)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address13 Lovatt Close
Edgware
Middlesex
HA8 9XG
Director NameThomas Peter Kentigern Drabble
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address22 Lincoln House
Basil Street
London
SW3 1AN
Director NameRichard John Lewy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 1995)
RoleBanker
Correspondence Address52 Lincoln House
London
SW3 1AW
Director NameJeffrey Michael Jenks
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 1991)
RoleBuilder
Correspondence AddressRussell House
Old Bath Road
Cheltenham
Glos
GL53 7QE
Wales
Secretary NameJoan Hathaway
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address43 Estelle Road
Hampstead
London
NW3 2JX
Director NamePaula Mary Turner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1997)
RoleHousewife
Correspondence Address23 Lincoln House
Basil Street
London
SW3 1AN
Secretary NameThomas Peter Kentigern Drabble
NationalityBritish
StatusResigned
Appointed25 January 1994(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address22 Lincoln House
Basil Street
London
SW3 1AN
Director NameJean Claude Boubee
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed23 February 1995(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1997)
RoleCompany Director
Correspondence AddressFlat 8 Lincoln House
Basil Street
London
SW3 1AN
Director NameMr Richard John Clough
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Martello Road
Poole
Dorset
BH13 7DQ
Director NamePaul Alexander Marchand
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 1997(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleSolicitor
Correspondence Address8 Lincoln House
Basil Street
London
SW3 1AN
Secretary NameMr Richard John Clough
NationalityBritish
StatusResigned
Appointed25 August 1997(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Martello Road
Poole
Dorset
BH13 7DQ
Secretary NameMr Richard John Clough
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Martello Road
Poole
Dorset
BH13 7DQ
Director NameJohn Joseph Stork
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address27 Lincoln House
Basil Street
London
SW3 1AN
Director NameArnold Robert Kleiner
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleRetired
Correspondence Address23 Lincoln House
Basil Street
London
SW3 1AN
Secretary NamePaul Alexander Marchand
NationalitySouth African
StatusResigned
Appointed30 November 1998(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 August 1999)
RoleSolicitor
Correspondence Address8 Lincoln House
Basil Street
London
SW3 1AN
Director NameKhaja Azhar Sharif
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2001)
RoleHvac Contractors,M&E Consultin
Correspondence Address52 Manor Wood Road
Purley
Surrey
CR8 4LE
Director NameVanessa Jane Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2007)
RoleHousewife
Correspondence Address8 Lincoln House
Basil Street Knightsbridge
London
SW3 1AN
Director NameMr Salim Bhimji
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(23 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 May 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
35 Brompton Road
London
SW3 1DE
Secretary NameJohn Joseph Stork
NationalityBritish
StatusResigned
Appointed21 March 2003(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address27 Lincoln House
Basil Street
London
SW3 1AN
Director NameEdward William Kelley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2004(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2007)
RoleManagement Consultant
Correspondence Address3 Lincoln House
Basil Street
London
SW3 1AN
Secretary NameMr Salim Bhimji
NationalityBritish
StatusResigned
Appointed29 November 2005(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
35 Brompton Road
London
SW3 1DE
Director NameMr John Roger White
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(28 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AU
Secretary NameMr John Roger White
StatusResigned
Appointed05 October 2010(32 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2016)
RoleCompany Director
Correspondence Address10 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AU

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£119,348
Cash£253,241
Current Liabilities£163,460

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

9 April 2018Delivered on: 9 April 2018
Persons entitled: Launcelot Investments (UK) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 of the charging document (if any).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first fixed charge, all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

5 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
5 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
19 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
9 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
12 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
3 March 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
17 June 2020Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL England to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
9 April 2018Registration of charge 013668210001, created on 9 April 2018 (39 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
11 November 2016Appointment of Broadway Secretaries Limited as a secretary on 29 September 2016 (2 pages)
11 November 2016Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to 50 Broadway London SW1H 0BL on 11 November 2016 (1 page)
11 November 2016Appointment of Broadway Secretaries Limited as a secretary on 29 September 2016 (2 pages)
11 November 2016Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to 50 Broadway London SW1H 0BL on 11 November 2016 (1 page)
2 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 August 2016Termination of appointment of John Roger White as a secretary on 18 August 2016 (1 page)
24 August 2016Termination of appointment of John Roger White as a secretary on 18 August 2016 (1 page)
24 August 2016Termination of appointment of John Roger White as a director on 18 August 2016 (1 page)
24 August 2016Termination of appointment of John Roger White as a director on 18 August 2016 (1 page)
2 February 2016Annual return made up to 29 January 2016 no member list (5 pages)
2 February 2016Annual return made up to 29 January 2016 no member list (5 pages)
6 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 29 January 2015 no member list (5 pages)
2 February 2015Annual return made up to 29 January 2015 no member list (5 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
29 January 2014Annual return made up to 29 January 2014 no member list (5 pages)
29 January 2014Annual return made up to 29 January 2014 no member list (5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 29 January 2013 no member list (5 pages)
11 March 2013Annual return made up to 29 January 2013 no member list (5 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 29 January 2012 no member list (5 pages)
8 February 2012Annual return made up to 29 January 2012 no member list (5 pages)
8 February 2012Secretary's details changed for Mr John Roger White on 29 January 2012 (2 pages)
8 February 2012Secretary's details changed for Mr John Roger White on 29 January 2012 (2 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 May 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page)
3 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
3 February 2011Secretary's details changed for Mr John White on 28 January 2011 (1 page)
3 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
3 February 2011Secretary's details changed for Mr John White on 28 January 2011 (1 page)
4 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 October 2010Appointment of Mr John White as a secretary (1 page)
7 October 2010Appointment of Mr John White as a secretary (1 page)
14 June 2010Termination of appointment of Salim Bhimji as a director (1 page)
14 June 2010Termination of appointment of Salim Bhimji as a secretary (1 page)
14 June 2010Termination of appointment of Salim Bhimji as a secretary (1 page)
14 June 2010Termination of appointment of Salim Bhimji as a director (1 page)
4 February 2010Annual return made up to 29 January 2010 no member list (4 pages)
4 February 2010Annual return made up to 29 January 2010 no member list (4 pages)
3 February 2010Director's details changed for Michael Arthur Clarendon Gill on 28 January 2010 (2 pages)
3 February 2010Director's details changed for John White on 28 January 2010 (2 pages)
3 February 2010Director's details changed for John White on 28 January 2010 (2 pages)
3 February 2010Director's details changed for Michael Arthur Clarendon Gill on 28 January 2010 (2 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 February 2009Annual return made up to 29/01/09 (3 pages)
20 February 2009Annual return made up to 29/01/09 (3 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 February 2008Annual return made up to 29/01/08 (2 pages)
18 February 2008Annual return made up to 29/01/08 (2 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
14 March 2007Annual return made up to 29/01/07 (2 pages)
14 March 2007Annual return made up to 29/01/07 (2 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
15 May 2006Annual return made up to 29/01/06 (2 pages)
15 May 2006Annual return made up to 29/01/06 (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 March 2005Annual return made up to 29/01/05 (5 pages)
3 March 2005Annual return made up to 29/01/05 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
20 January 2004Annual return made up to 29/01/04 (4 pages)
20 January 2004Annual return made up to 29/01/04 (4 pages)
16 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: c/o cluttons 45 berkeley square london W1J 5AS (1 page)
1 October 2003Registered office changed on 01/10/03 from: c/o cluttons 45 berkeley square london W1J 5AS (1 page)
7 June 2003Annual return made up to 29/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 June 2003Annual return made up to 29/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
16 September 2002Full accounts made up to 25 March 2002 (7 pages)
16 September 2002Full accounts made up to 25 March 2002 (7 pages)
20 March 2002Annual return made up to 29/01/02
  • 363(287) ‐ Registered office changed on 20/03/02
(4 pages)
20 March 2002Annual return made up to 29/01/02
  • 363(287) ‐ Registered office changed on 20/03/02
(4 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
29 August 2001Accounts for a small company made up to 25 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 25 March 2001 (7 pages)
11 April 2001Annual return made up to 29/01/01 (4 pages)
11 April 2001Annual return made up to 29/01/01 (4 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
3 November 2000Full accounts made up to 25 March 2000 (7 pages)
3 November 2000Full accounts made up to 25 March 2000 (7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
31 March 2000Annual return made up to 29/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 March 2000Annual return made up to 29/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 January 2000Full accounts made up to 25 March 1999 (7 pages)
14 January 2000Full accounts made up to 25 March 1999 (7 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
17 February 1999Annual return made up to 29/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Annual return made up to 29/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (1 page)
9 February 1999New secretary appointed (1 page)
8 December 1998Full accounts made up to 25 March 1998 (6 pages)
8 December 1998Full accounts made up to 25 March 1998 (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
26 February 1998Annual return made up to 29/01/98
  • 363(287) ‐ Registered office changed on 26/02/98
(4 pages)
26 February 1998Annual return made up to 29/01/98
  • 363(287) ‐ Registered office changed on 26/02/98
(4 pages)
8 December 1997Full accounts made up to 25 March 1997 (8 pages)
8 December 1997Full accounts made up to 25 March 1997 (8 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
21 May 1997Annual return made up to 29/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 May 1997Annual return made up to 29/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
27 January 1997Full accounts made up to 25 March 1996 (8 pages)
27 January 1997Full accounts made up to 25 March 1996 (8 pages)
31 January 1996Annual return made up to 29/01/96 (4 pages)
31 January 1996Annual return made up to 29/01/96 (4 pages)
17 January 1996Full accounts made up to 25 March 1995 (9 pages)
17 January 1996Full accounts made up to 25 March 1995 (9 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
5 May 1978Incorporation (29 pages)
5 May 1978Incorporation (29 pages)