Company NameBark Investment Co. Limited
Company StatusActive
Company Number01376580
CategoryPrivate Limited Company
Incorporation Date3 July 1978(45 years, 10 months 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 NameMark Lawrence Stevens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 1995(16 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressFlat 3 51 Barkston Gardens
London
SW5 0ES
Director NameMr John Benjamin Rogers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(40 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Pietro Guiseppe Marini
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 December 2018(40 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Alexey Litvintsev
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(42 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 51 Barkston Gardens
London
SW5 0ES
Secretary NameTLC Real Estate Services (Corporation)
StatusCurrent
Appointed18 January 2021(42 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address8 Hogarth Place Tlc Estate Agents
London
SW5 0QT
Director NameMehmet Birgen
NationalityTurkish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration-2 years, 9 months (resigned 06 December 1990)
RoleCompany Director
Correspondence Address1-51 Barkston Gardens
London
SW5 0ER
Director NameMichael Charles Dalton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration-2 years, 9 months (resigned 19 December 1990)
RoleSales And Marketing
Correspondence Address2/51 Barkston Gardens
London
SW5 0EN
Director NameMary Priestley
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 24 August 2018)
RoleMusician Therapist
Country of ResidenceEngland
Correspondence AddressBasement Flat
51 Barkston Gardens
London
SW5 0ES
Director NameJohn Richard Nevil Rogers
Date of BirthNovember 1928 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 1997)
RoleArt Retorer
Correspondence Address4-51 Barkston Gardens
London
SW5 0EN
Director NameCharles Jesse Theobald
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 1999)
RoleCivil Servant
Correspondence Address5-51 Barkston Gardens
London
SW5 0ER
Secretary NameCharles Jesse Theobald
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 1992)
RoleCompany Director
Correspondence Address5-51 Barkston Gardens
London
SW5 0ER
Secretary NameJohn Watson Wright
NationalityBritish
StatusResigned
Appointed07 October 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1995)
RoleDesigner
Correspondence Address51 Barkston Gardens
London
SW5 0ES
Director NameMr Robert Gay Hooker
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(14 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 16 December 2020)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressFlat 1, 51 Barkston Gardens
London
SW5 0ES
Director NamePiers Farquahar Dibben
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1995)
RoleBanking
Correspondence Address51 Barkston Gardens
London
SW5 0ES
Secretary NameMr Robert Gay Hooker
NationalityAmerican
StatusResigned
Appointed15 September 1995(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 51 Barkston Gardens
London
SW5 0ES
Director NameAudrey Jean Rogers
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(18 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressFlat 4, 51 Barkston Gardens
London
SW5 0ES
Director NameMr Malcolm Howard Pryor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(19 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSnoadstreet
Faversham Road Throwley
Faversham
Kent
ME13 0JN
Secretary NameMr Malcolm Howard Pryor
NationalityBritish
StatusResigned
Appointed29 September 1999(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnoadstreet
Faversham Road Throwley
Faversham
Kent
ME13 0JN
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed09 January 2007(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameMiss Annabel Hana Christie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2019(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Barkston Gardens
London
SW5 0ES
Secretary NameMiss Annabel Hana Christie
StatusResigned
Appointed02 March 2019(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2020)
RoleCompany Director
Correspondence Address51 Barkston Gardens
London
SW5 0ES
Director NameMs Jean Harvey Hooker
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(42 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 51 Barkston Gardens
London
SW5 0ES
Secretary NameJMW Barnard Management Limited (Corporation)
StatusResigned
Appointed29 January 2009(30 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 January 2014)
Correspondence Address181 Kensington High Street
London
W8 6SH
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2014(35 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

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

Shareholders

252 at £0.1Robert G. Hooker
21.00%
Ordinary
236 at £0.1Alexei Litvinsev
19.67%
Ordinary
219 at £0.1Audrey Jean Rogers
18.25%
Ordinary
219 at £0.1Mark L. Stevens
18.25%
Ordinary
137 at £0.1Lee Alan Langeveld
11.42%
Ordinary
137 at £0.1Mary Priestley
11.42%
Ordinary

Financials

Year2014
Net Worth£1,200

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

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

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
13 February 2024Termination of appointment of Jean Harvey Hooker as a director on 7 December 2023 (1 page)
23 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
22 December 2023Registered office address changed from 51 Barkston Gardens London SW5 0ES England to 8 Hogarth Place London SW5 0QT on 22 December 2023 (1 page)
25 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 June 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
8 June 2021Appointment of Tlc Real Estate Services as a secretary on 18 January 2021 (2 pages)
22 January 2021Termination of appointment of Annabel Hana Christie as a director on 12 January 2021 (1 page)
9 January 2021Termination of appointment of Annabel Hana Christie as a secretary on 16 December 2020 (1 page)
9 January 2021Termination of appointment of Robert Gay Hooker as a director on 16 December 2020 (1 page)
8 January 2021Appointment of Mr Alexey Litvintsev as a director on 16 December 2020 (2 pages)
8 January 2021Appointment of Ms Jean Harvey Hooker as a director on 16 December 2020 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
6 March 2019Registered office address changed from 51 Barkston Gardnes London SW5 0ES United Kingdom to 51 Barkston Gardens London SW5 0ES on 6 March 2019 (1 page)
5 March 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 51 Barkston Gardnes London SW5 0ES on 5 March 2019 (1 page)
3 March 2019Appointment of Miss Annabel Hana Christie as a director on 2 March 2019 (2 pages)
3 March 2019Appointment of Miss Annabel Hana Christie as a secretary on 2 March 2019 (2 pages)
3 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 27 February 2019 (1 page)
14 December 2018Appointment of Mr John Benjamin Rogers as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mr Pietro Guiseppe Marini as a director on 9 December 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Termination of appointment of Mary Priestley as a director on 24 August 2018 (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(7 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(7 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(7 pages)
31 March 2014Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page)
31 March 2014Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 31 March 2014 (1 page)
31 March 2014Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page)
31 March 2014Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
31 March 2014Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 31 March 2014 (1 page)
20 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
11 April 2013Director's details changed for Mary Priestley on 28 February 2012 (2 pages)
11 April 2013Director's details changed for Mary Priestley on 28 February 2012 (2 pages)
11 April 2013Director's details changed for Mark Lawrence Stevens on 28 February 2012 (2 pages)
11 April 2013Director's details changed for Mr Robert Gay Hooker on 28 February 2012 (2 pages)
11 April 2013Secretary's details changed for Jmw Barnard Management Ltd on 28 February 2012 (1 page)
11 April 2013Director's details changed for Mr Robert Gay Hooker on 28 February 2012 (2 pages)
11 April 2013Secretary's details changed for Jmw Barnard Management Ltd on 28 February 2012 (1 page)
11 April 2013Director's details changed for Mark Lawrence Stevens on 28 February 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 28 February 2012 (15 pages)
27 March 2012Annual return made up to 28 February 2012 (15 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 March 2010Secretary's details changed for Omw Barnard Management Ltd on 12 November 2009 (3 pages)
25 March 2010Secretary's details changed for Omw Barnard Management Ltd on 12 November 2009 (3 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 November 2009Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages)
6 March 2009Return made up to 28/02/09; full list of members (6 pages)
6 March 2009Return made up to 28/02/09; full list of members (6 pages)
13 February 2009Registered office changed on 13/02/2009 from 27-28 eastcastle street london W1W 8DH (1 page)
13 February 2009Appointment terminated secretary jacqueline samuels (1 page)
13 February 2009Secretary appointed omw barnard management LTD (1 page)
13 February 2009Appointment terminated secretary jacqueline samuels (1 page)
13 February 2009Secretary appointed omw barnard management LTD (1 page)
13 February 2009Registered office changed on 13/02/2009 from 27-28 eastcastle street london W1W 8DH (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 May 2008Appointment terminated director audrey rogers (1 page)
13 May 2008Appointment terminated director audrey rogers (1 page)
28 March 2008Return made up to 28/02/08; full list of members (6 pages)
28 March 2008Return made up to 28/02/08; full list of members (6 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
2 April 2007Return made up to 28/02/07; full list of members (9 pages)
2 April 2007Return made up to 28/02/07; full list of members (9 pages)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: snoadstreet manor faversham road throwley faversham kent ME13 0JN (1 page)
29 January 2007Registered office changed on 29/01/07 from: snoadstreet manor faversham road throwley faversham kent ME13 0JN (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
10 March 2006Return made up to 28/02/06; full list of members (9 pages)
10 March 2006Return made up to 28/02/06; full list of members (9 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
18 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
13 March 2003Return made up to 28/02/03; no change of members (9 pages)
13 March 2003Return made up to 28/02/03; no change of members (9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 March 2002Return made up to 28/02/02; full list of members (8 pages)
19 March 2002Return made up to 28/02/02; full list of members (8 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
22 March 2001Return made up to 28/02/01; full list of members (8 pages)
22 March 2001Return made up to 28/02/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
23 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
19 May 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 May 1998Return made up to 28/02/98; no change of members (6 pages)
10 May 1998Return made up to 28/02/98; no change of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
5 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
11 August 1997Return made up to 28/02/97; full list of members (8 pages)
11 August 1997Return made up to 28/02/97; full list of members (8 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 April 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 10/04/96
(6 pages)
10 April 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 10/04/96
(6 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
4 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 July 1978Incorporation (15 pages)
3 July 1978Incorporation (15 pages)