Company NameBellgold Limited
Company StatusActive
Company Number01368311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1978(45 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rajan Mirpuri
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(35 years after company formation)
Appointment Duration10 years, 11 months
RoleAssociate Finance Director
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Boreahmwood
Hertfordshire
WD6 2BH
Director NameDr Tandis Jenhudson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(35 years after company formation)
Appointment Duration10 years, 11 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Boreahmwood
Hertfordshire
WD6 2BH
Director NameMrs Ayala Savery
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Boreahmwood
Hertfordshire
WD6 2BH
Secretary NameMrs Ayala Savery
StatusCurrent
Appointed10 November 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressFlat 14 Laburnum Lodge Hendon Lane
London
N3 1SQ
Director NameDr Andrey Pavlov
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(37 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Boreahmwood
Hertfordshire
WD6 2BH
Director NameMs Binika Shah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(40 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3 Laburnum Lodge Hendon Lane
London
N3 1SQ
Director NameMs Sabrina Geva
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(45 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSenior Product Manager
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Boreahmwood
Hertfordshire
WD6 2BH
Director NameMr Sydney Levene
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 July 2002)
RoleRetired
Correspondence Address14 Laburnum Lodge
Finchley
London
N3 1SQ
Director NameSylvia Levene
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 July 2002)
RoleCompany Director
Correspondence Address14 Laburnum Lodge
Hendon Lane Finchley
London
N3 1SQ
Director NameMrs Anita Melzack
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 July 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Laburnum Lodge
Hendon Lane Finchley
London
N3 1SQ
Director NameMrs Anita Melzack
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 July 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Laburnum Lodge
Hendon Lane Finchley
London
N3 1SQ
Director NameMiss Vivian Muller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 1998)
RoleSales Executive
Correspondence Address12 Laburnum Lodge
Finchley
London
N3 1SQ
Director NameMrs Beryl Neiderberg
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address20 Laburnum Lodge
Finchley
London
N3 1SQ
Secretary NameMr Maurice Melzack
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 July 2002)
RoleCompany Director
Correspondence Address3 Laburnum Lodge
Finchley
London
N3 1SQ
Director NameIrene Ash
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(19 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address24 Laburnum Lodge
Hendon Lane
London
N3 1SQ
Director NameLinda Cohen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address23 Laburnum Lodge
Hendon Lane
London
N3 1SQ
Secretary NameLynn Phillipa Matthews
NationalityBritish
StatusResigned
Appointed29 August 2002(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2003)
RolePractice Manager
Correspondence Address4 Laburnum Lodge
45-51 Hendon Lane
London
N3 1SQ
Secretary NameLinda Cohen
NationalityBritish
StatusResigned
Appointed27 October 2003(25 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 June 2004)
RoleCompany Director
Correspondence Address23 Laburnum Lodge
Hendon Lane
London
N3 1SQ
Director NameMrs Blanka Feiler
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(26 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 September 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Laburnum Lodge
Hendon Lane
London
N3 1SQ
Secretary NameSylvia Levene
NationalityBritish
StatusResigned
Appointed10 June 2004(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 2008)
RoleCompany Director
Correspondence Address14 Laburnum Lodge
Hendon Lane Finchley
London
N3 1SQ
Director NameMrs Sharmila Rajadeva
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2005(27 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 March 2014)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Laburnum Lodge
45 Hendon Lane Finchley
London
N3 1SQ
Secretary NameMrs Sharmila Rajadeva
NationalityBritish
StatusResigned
Appointed07 December 2008(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2014)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Laburnum Lodge
45 Hendon Lane Finchley
London
N3 1SQ
Director NameMr Ivor Levene
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Cedar Close
Borehamwood
Hertfordshire
WD6 2ED
Director NameMr Leon Cohen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(33 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDeneway House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMrs Helen Foster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDeneway House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Dhiren Benjamin Darji
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(40 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 2018)
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressDeneway House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Dhiren Benjamin Darji
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2020)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address19 19
Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH

Location

Registered Address19 Melrose Avenue
Boreahmwood
Hertfordshire
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,600
Cash£11,496
Current Liabilities£8,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

14 March 2024Appointment of Ms Sabrina Geva as a director on 11 March 2024 (2 pages)
10 August 2023Unaudited abridged accounts made up to 31 December 2022 (3 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 July 2022Unaudited abridged accounts made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
24 June 2021Audited abridged accounts made up to 31 December 2020 (3 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
1 October 2020Registered office address changed from 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH United Kingdom to 19 Melrose Avenue Boreahmwood Hertfordshire WD6 2BH on 1 October 2020 (1 page)
14 September 2020Termination of appointment of Dhiren Benjamin Darji as a director on 14 September 2020 (1 page)
14 September 2020Registered office address changed from Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 14 September 2020 (1 page)
10 September 2020Unaudited abridged accounts made up to 31 December 2019 (3 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 December 2018 (3 pages)
4 December 2018Appointment of Mr Dhiren Benjamin Darji as a director on 11 October 2018 (2 pages)
4 December 2018Termination of appointment of Dhiren Benjamin Darji as a director on 3 December 2018 (1 page)
30 October 2018Appointment of Mr Dhiren Benjamin Darji as a director on 11 October 2018 (2 pages)
30 October 2018Appointment of Ms Binika Shah as a director on 11 October 2018 (2 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Leon Cohen as a director on 13 December 2017 (1 page)
24 July 2018Unaudited abridged accounts made up to 31 December 2017 (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
21 April 2017Termination of appointment of Helen Foster as a director on 12 February 2017 (1 page)
21 April 2017Termination of appointment of Helen Foster as a director on 12 February 2017 (1 page)
20 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 October 2015Annual return made up to 15 October 2015 no member list (5 pages)
22 October 2015Annual return made up to 15 October 2015 no member list (5 pages)
15 October 2015Appointment of Dr Andrey Pavlov as a director on 6 August 2015 (2 pages)
15 October 2015Appointment of Dr Andrey Pavlov as a director on 6 August 2015 (2 pages)
15 October 2015Appointment of Dr Andrey Pavlov as a director on 6 August 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Secretary's details changed for Mrs Ayala Savery on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Mrs Ayala Savery on 30 January 2015 (1 page)
14 November 2014Appointment of Mrs Ayala Savery as a director on 10 November 2014 (2 pages)
14 November 2014Appointment of Mrs Ayala Savery as a director on 10 November 2014 (2 pages)
14 November 2014Appointment of Mrs Ayala Savery as a secretary on 10 November 2014 (2 pages)
14 November 2014Appointment of Mrs Ayala Savery as a secretary on 10 November 2014 (2 pages)
31 October 2014Annual return made up to 15 October 2014 no member list (3 pages)
31 October 2014Annual return made up to 15 October 2014 no member list (3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Termination of appointment of Sharmila Rajadeva as a secretary (1 page)
23 May 2014Appointment of Mrs Helen Foster as a director (2 pages)
23 May 2014Termination of appointment of Sharmila Rajadeva as a secretary (1 page)
23 May 2014Appointment of Mrs Helen Foster as a director (2 pages)
31 March 2014Termination of appointment of Sharmila Rajadeva as a director (1 page)
31 March 2014Termination of appointment of Sharmila Rajadeva as a director (1 page)
15 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
15 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Appointment of Mr Rajan Mirpuri as a director (2 pages)
25 June 2013Appointment of Dr Tandis Jenhudson as a director (2 pages)
25 June 2013Appointment of Mr Rajan Mirpuri as a director (2 pages)
25 June 2013Appointment of Dr Tandis Jenhudson as a director (2 pages)
16 October 2012Termination of appointment of Ivor Levene as a director (1 page)
16 October 2012Annual return made up to 15 October 2012 no member list (3 pages)
16 October 2012Termination of appointment of Ivor Levene as a director (1 page)
16 October 2012Annual return made up to 15 October 2012 no member list (3 pages)
16 October 2012Termination of appointment of Ivor Levene as a director (1 page)
16 October 2012Termination of appointment of Ivor Levene as a director (1 page)
20 August 2012Appointment of Mr Leon Cohen as a director (2 pages)
20 August 2012Appointment of Mr Leon Cohen as a director (2 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
19 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
26 September 2011Termination of appointment of Blanka Feiler as a director (1 page)
26 September 2011Termination of appointment of Blanka Feiler as a director (1 page)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 November 2010Annual return made up to 15 October 2010 no member list (5 pages)
2 November 2010Annual return made up to 15 October 2010 no member list (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 May 2010Appointment of Mr Ivor Levene as a director (2 pages)
16 May 2010Appointment of Mr Ivor Levene as a director (2 pages)
5 November 2009Termination of appointment of Anita Melzack as a director (1 page)
5 November 2009Termination of appointment of Anita Melzack as a director (1 page)
16 October 2009Director's details changed for Blanka Feiler on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Anita Melzack on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
16 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
16 October 2009Director's details changed for Blanka Feiler on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Anita Melzack on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Sharmila Rajadeva on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Sharmila Rajadeva on 15 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 14 laburnum lodge hendon lane finchley london N3 1SQ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 14 laburnum lodge hendon lane finchley london N3 1SQ (1 page)
19 December 2008Secretary appointed mrs sharmila rajadeva (1 page)
19 December 2008Secretary appointed mrs sharmila rajadeva (1 page)
18 December 2008Appointment terminated secretary sylvia levene (1 page)
18 December 2008Appointment terminated secretary sylvia levene (1 page)
5 November 2008Annual return made up to 15/10/08 (3 pages)
5 November 2008Annual return made up to 15/10/08 (3 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2007Annual return made up to 15/10/07 (4 pages)
31 October 2007Annual return made up to 15/10/07 (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 November 2006Annual return made up to 15/10/06 (4 pages)
13 November 2006Annual return made up to 15/10/06 (4 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
25 October 2005Annual return made up to 15/10/05 (4 pages)
25 October 2005Annual return made up to 15/10/05 (4 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 March 2005New secretary appointed (1 page)
4 March 2005New director appointed (1 page)
4 March 2005New secretary appointed (1 page)
4 March 2005New director appointed (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Annual return made up to 15/10/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/02/05
(4 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Annual return made up to 15/10/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/02/05
(4 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 June 2004New director appointed (3 pages)
14 June 2004New director appointed (3 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
14 November 2003Annual return made up to 15/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2003Annual return made up to 15/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
16 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 October 2002Annual return made up to 15/10/02
  • 363(287) ‐ Registered office changed on 29/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Annual return made up to 15/10/02
  • 363(287) ‐ Registered office changed on 29/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 October 2001Annual return made up to 15/10/01 (4 pages)
19 October 2001Annual return made up to 15/10/01 (4 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 October 2000Annual return made up to 15/10/00 (4 pages)
27 October 2000Annual return made up to 15/10/00 (4 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 October 1999Annual return made up to 15/10/99 (4 pages)
11 October 1999Annual return made up to 15/10/99 (4 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Annual return made up to 15/10/98 (4 pages)
9 October 1998Annual return made up to 15/10/98 (4 pages)
15 April 1998Director resigned (1 page)
15 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 April 1998Director resigned (1 page)
15 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 October 1997Annual return made up to 15/10/97 (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 October 1997Annual return made up to 15/10/97 (6 pages)
14 October 1996Annual return made up to 15/10/96 (6 pages)
14 October 1996Annual return made up to 15/10/96 (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 November 1995Annual return made up to 15/10/95 (6 pages)
9 November 1995Annual return made up to 15/10/95 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 May 1978Incorporation (19 pages)
12 May 1978Incorporation (19 pages)