Company NameUnitplots Limited
Company StatusActive
Company Number01369969
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 11 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 NameKatja Christine Fischer
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed16 March 2010(31 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleWorldwide Business Developement Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 58/60 Arwood Road
London
SW6 4PZ
Director NameAmy Mary Pike
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(32 years, 11 months after company formation)
Appointment Duration13 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat F 58-60 Harwood Road
London
SW6 4PZ
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed16 February 2010(31 years, 9 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressRingley House, 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed16 February 2010(31 years, 9 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameAndrea Newman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2001)
RoleWriter
Correspondence Address58-60 Harwood Road
Fulham
London
SW6 4PZ
Director NameBriony Mathieson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1995)
RoleAccount Manager - Advertising
Correspondence Address58 Harwood Road
Fulham
London
SW6 4PZ
Director NameMario Leale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleRestauranteur
Correspondence Address58-60 Harwood Road
London
SW6 4PZ
Director NameSarah King
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1995)
RoleTeacher
Correspondence Address58 Harwood Road
Fulham
London
SW6 4PZ
Director NameMr Charles Andrew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 1996)
RoleMarketing Consultant
Correspondence Address58 Harwood Road
Fulham
London
SW6 4PZ
Director NameChris Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1995)
RoleSurveyor
Correspondence Address58-60 Harwood Road
London
SW6 4PZ
Director NameSimon Cocks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleJournalist
Correspondence Address58-60 Harwood Road
London
SW6 4PZ
Director NameJeremy Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleBanker
Correspondence Address58-60 Harwood Road
Fulham
London
SW6 4PZ
Secretary NameMr Charles Andrew
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address58 Harwood Road
Fulham
London
SW6 4PZ
Director NameAnna Louise Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2000)
RolePrimary School Teacher
Correspondence AddressFlat B 58-60 Harwood Road
Fulham
London
SW6 4PZ
Secretary NameColin George Campbell Cocks
NationalityBritish
StatusResigned
Appointed24 June 1996(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1998)
RoleRetired
Correspondence AddressAbbotswyck
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameRichard Lott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2000)
RoleAccountant
Correspondence Address58e Harwood Road
London
SW6 4PZ
Secretary NameRichard Lott
NationalityBritish
StatusResigned
Appointed19 January 1998(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2000)
RoleAccountant
Correspondence Address58e Harwood Road
London
SW6 4PZ
Director NameAnna Nicholl
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(20 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2003)
RoleRisk Management
Correspondence Address58/60 Harwood Road
London
SW6 4PZ
Director NameMrs Tanya Elizabeth Sonachan Singh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2003)
RoleP R Account Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Lower Richmond Road
London
SW15 1LU
Director NameMuriel Viviane Proffitt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2000(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleJournalist
Correspondence Address58b Harwood Road
London
SW6 4PZ
Secretary NameJeremy Charles Proffitt
NationalityBritish
StatusResigned
Appointed06 April 2000(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Correspondence Address58b Harwood Road
London
SW6 4PZ
Director NameLisa Marsaret Barsotti
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2001)
RoleCompany Director
Correspondence Address58b Harwood Road
London
SW6 4PZ
Director NameMichael Sonachan Singh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2001)
RoleConsultant
Correspondence Address58-60 Harwood Road
Fulham
London
SW6 4PZ
Secretary NameMichael Sonachan Singh
NationalityBritish
StatusResigned
Appointed26 April 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2004)
RoleConsultant
Correspondence Address58-60 Harwood Road
Fulham
London
SW6 4PZ
Director NamePaul James Muscutt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2004)
RoleSolicitor
Correspondence Address58f Harwood Road
Fulham
London
SW6 4PZ
Director NameRobert Edward Willsdon
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2007)
RoleStockbroker
Correspondence Address58b Harwood Road
Fulham
London
SW6 4PZ
Secretary NameMarie Elaine Jacklin
NationalityBritish
StatusResigned
Appointed01 August 2004(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2007)
RoleAc Manager
Correspondence Address586 Harwood Road
Fulham
SW6 4PZ
Secretary NameRobert Edward Willsdon
NationalityBritish
StatusResigned
Appointed01 August 2004(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2007)
RoleStockbroker
Correspondence Address58b Harwood Road
Fulham
London
SW6 4PZ
Director NameLorna Shaw
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2011)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address58g Harwood Road
Fulham
Greater London
SW6 4PZ
Director NameDuncan Andrew Stirling
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 March 2010)
RoleNightclub Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address58a Harwood Road
Fulham
Greater London
SW6 4PZ
Secretary NameLorna Shaw
NationalityBritish
StatusResigned
Appointed12 March 2007(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2011)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address58g Harwood Road
Fulham
Greater London
SW6 4PZ
Director NameLady Powell (Corporation)
Date of BirthApril 1960 (Born 64 years ago)
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 January 2003)
Correspondence Address58-60 Harwood Road
Fulham
London
SW6 4PZ

Location

Registered AddressRingley House 349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

23 August 1985Delivered on: 13 September 1985
Satisfied on: 1 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 & 60 harwood road L.B. of hammersmith title no ngl 169097 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 25 December 2020 with updates (4 pages)
26 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 January 2020Secretary's details changed for Ringley Limited on 29 January 2020 (1 page)
6 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 25 December 2018 with updates (5 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(7 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(7 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,000
(7 pages)
14 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,000
(7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
15 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 February 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 July 2011Termination of appointment of Lorna Shaw as a director (2 pages)
13 July 2011Termination of appointment of Lorna Shaw as a director (2 pages)
13 July 2011Termination of appointment of Lorna Shaw as a secretary (2 pages)
13 July 2011Termination of appointment of Lorna Shaw as a secretary (2 pages)
1 July 2011Appointment of Amy Mary Pike as a director (4 pages)
1 July 2011Appointment of Amy Mary Pike as a director (4 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Appointment of Ringley Limited as a secretary (3 pages)
1 April 2010Appointment of Ringley Limited as a secretary (3 pages)
1 April 2010Appointment of Ringley Shadow Directors Limited as a director (3 pages)
1 April 2010Appointment of Ringley Shadow Directors Limited as a director (3 pages)
29 March 2010Annual return made up to 25 December 2009 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 25 December 2009 with a full list of shareholders (7 pages)
25 March 2010Appointment of Katja Fischer as a director (3 pages)
25 March 2010Appointment of Katja Fischer as a director (3 pages)
19 March 2010Registered office address changed from 58-60 Harwood Road Fulham London SW6 4PZ on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 58-60 Harwood Road Fulham London SW6 4PZ on 19 March 2010 (2 pages)
18 March 2010Termination of appointment of Duncan Stirling as a director (2 pages)
18 March 2010Termination of appointment of Duncan Stirling as a director (2 pages)
19 December 2009Director's details changed for Lorna Shaw on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Duncan Stirling on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Duncan Stirling on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Lorna Shaw on 18 December 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 25/12/08; full list of members (5 pages)
7 January 2009Return made up to 25/12/08; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
30 September 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
16 September 2008Appointment terminated secretary marie jacklin (1 page)
16 September 2008Appointment terminated secretary robert willsdon (1 page)
16 September 2008Appointment terminated secretary marie jacklin (1 page)
16 September 2008Appointment terminated director robert willsdon (1 page)
16 September 2008Appointment terminated director robert willsdon (1 page)
16 September 2008Return made up to 25/12/07; full list of members (5 pages)
16 September 2008Return made up to 25/12/07; full list of members (5 pages)
16 September 2008Appointment terminated secretary robert willsdon (1 page)
9 June 2008Director appointed duncan stirling (2 pages)
9 June 2008Director appointed duncan stirling (2 pages)
9 June 2008Director and secretary appointed lorna shaw (2 pages)
9 June 2008Director and secretary appointed lorna shaw (2 pages)
9 April 2008Return made up to 25/12/06; no change of members (8 pages)
9 April 2008Return made up to 25/12/06; no change of members (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 January 2006Return made up to 25/12/05; full list of members (9 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Return made up to 25/12/05; full list of members (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 March 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 March 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 September 2004New secretary appointed;new director appointed (1 page)
20 September 2004New secretary appointed;new director appointed (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
16 January 2004Return made up to 25/12/03; full list of members (9 pages)
16 January 2004Return made up to 25/12/03; full list of members (9 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
3 March 2003Return made up to 25/12/02; full list of members (11 pages)
3 March 2003Return made up to 25/12/02; full list of members (11 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Return made up to 25/12/01; full list of members (10 pages)
16 April 2002Return made up to 25/12/01; full list of members (10 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
4 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
4 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 May 2001Registered office changed on 29/05/01 from: 18 manor hall avenue london NW4 1NX (1 page)
29 May 2001Registered office changed on 29/05/01 from: 18 manor hall avenue london NW4 1NX (1 page)
16 May 2001Return made up to 25/12/00; no change of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 25/12/00; no change of members (7 pages)
16 May 2001New director appointed (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Full accounts made up to 31 December 1998 (13 pages)
19 June 2000Full accounts made up to 31 December 1998 (13 pages)
15 June 2000Return made up to 25/12/99; no change of members (9 pages)
15 June 2000Return made up to 25/12/99; no change of members (9 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
26 January 1999Return made up to 25/12/98; full list of members (8 pages)
26 January 1999Return made up to 25/12/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
8 September 1998Return made up to 25/12/97; full list of members (8 pages)
8 September 1998Return made up to 25/12/97; full list of members (8 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
19 March 1998Full accounts made up to 31 December 1996 (13 pages)
19 March 1998Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Return made up to 25/12/96; full list of members (8 pages)
21 April 1997Return made up to 25/12/96; full list of members (8 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 December 1995 (13 pages)
21 January 1997Full accounts made up to 31 December 1995 (13 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996New secretary appointed (1 page)
1 July 1996Full accounts made up to 31 December 1994 (13 pages)
1 July 1996Full accounts made up to 31 December 1994 (13 pages)
21 February 1996Return made up to 25/12/95; full list of members (8 pages)
21 February 1996Return made up to 25/12/95; full list of members (8 pages)
23 May 1978Incorporation (13 pages)
23 May 1978Incorporation (13 pages)