Company Name19 Victoria Square Management Limited
Company StatusActive
Company Number01381764
CategoryPrivate Limited Company
Incorporation Date2 August 1978(45 years, 9 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 NameLindsey Amanda Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
124 Sheen Road
Richmond
TW9 1UR
Secretary NameLindsey Amanda Davies
NationalityBritish
StatusCurrent
Appointed01 February 2001(22 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
124 Sheen Road
Richmond
TW9 1UR
Director NameVanessa Lynne Hayes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(34 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleHoliday Cottage Owner & Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 19 Victoria Square
Clifton
Bristol
BS8 4ES
Director NameMs Alison Patrica Jackson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(37 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7c Oakfield Road
Clifton
Bristol
BS8 2AJ
Director NameDr Girish Boggaram
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(39 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Stevens Walk Stevens Walk
Bradley Stoke
Bristol
BS32 8SW
Director NameMrs Carolyn Joy Snaith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
124 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMrs Emma Elizabeth Gray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressFlat 1
124 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameJames Richard Lovell Sanders
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address19 Victoria Square
Clifton
Bristol
Avon
BS8 4ES
Director NameAlan Roe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 September 1994)
RoleDoctor
Correspondence AddressGarden Flat 19 Victoria Square
Bristol
Avon
BS8 4ES
Director NameMs Nicola Jane Hindle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 27 January 2000)
RoleConference Organiser
Correspondence Address19 Victoria Square
Clifton
Bristol
Avon
BS8 4ES
Secretary NameJoanna Jane Chambers
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressThe Honey Pot 19 Victoria Square
Clifton
Bristol
Avon
BS8 4ES
Director NameJoanna Jane Chambers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 2000)
RoleNanny
Correspondence AddressThe Honey Pot 19 Victoria Square
Clifton
Bristol
Avon
BS8 4ES
Director NameRebecca Jane Farrow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1996)
RoleEstate Agent
Correspondence AddressBeaufort Lodge
Beaufort Road, Clifton
Bristol
Avon
BS8 2JX
Secretary NameRebecca Jane Farrow
NationalityBritish
StatusResigned
Appointed31 May 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1995)
RoleEstate Agent
Correspondence AddressBeaufort Lodge
Beaufort Road, Clifton
Bristol
Avon
BS8 2JX
Director NameDr Hayley Richards
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1998)
RoleDoctor Of Medicine
Correspondence AddressGarden Flat 19 Victoria Square
Bristol
Avon
BS8 4ES
Secretary NameDr Hayley Richards
NationalityBritish
StatusResigned
Appointed10 October 1995(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 1998)
RoleDoctor Of Medicine
Correspondence AddressGarden Flat 19 Victoria Square
Bristol
Avon
BS8 4ES
Director NameKeith John Trimarco
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(17 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2004)
RoleSenior Manager
Correspondence Address19 Victoria Square
Clifton Bristol
BS8 4ES
Director NameRobert Alexander Peter Knight
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1999)
RoleChartered Surveyor
Correspondence AddressGarden Flat 19 Victoria Square
Bristol
BS8 4ES
Secretary NameKeith John Trimarco
NationalityBritish
StatusResigned
Appointed03 July 1998(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address19 Victoria Square
Clifton Bristol
BS8 4ES
Director NameDr Eleri Mair Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2002)
RoleDoctor
Correspondence AddressGarden Flat
19 Victoria Square Clifton
Bristol
BS8 4ES
Director NameGavin Michael Rippe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 February 2001)
RoleMarket Manager
Correspondence Address19 Victoria Square
Bristol
BS8 4ES
Secretary NameGavin Michael Rippe
NationalityBritish
StatusResigned
Appointed27 January 2000(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 February 2001)
RoleMarket Manager
Correspondence Address19 Victoria Square
Bristol
BS8 4ES
Director NameMarianne Rosemarie Hagen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2004)
RoleMarketing Manager
Correspondence Address3 Apsley Mews
Clifton
Bristol
Avon
BS8 2SR
Director NameDiane Batson Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2001(22 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 April 2016)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
Bristol
BS8 4ES
Director NameEmma Elizabeth Anne Davies
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2003)
RoleRegional Maager Motor Manufact
Correspondence AddressBasement Flat
19 Victoria Square
Bristol
BS8 4ES
Director NameDr Susan Samantha Ohare
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(25 years, 4 months after company formation)
Appointment Duration10 years (resigned 05 January 2014)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressBasemant Flat
19 Victoria Square Clifton
Bristol
BS8 4ES
Director NameSimon Thynne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2006)
RoleManager
Correspondence AddressGround Floor Flat
19 Victoria Square Clifton
Bristol
BS8 4ES
Director NameCarole Claire Baldwin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(28 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 26 May 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHall Florr Flat
19 Victoria Square Clifton
Bristol
BS8 4ES
Director NameDr Gerard Martin Kenny
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(35 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio Flat 19 Victoria Square
Clifton Village
Bristol
BS8 4ES
Director NameProf Victor Percy Snaith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2014(35 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Waterloo Road
Caythorpe
Grantham
Lincolnshire
NG32 3DX
Director NameMrs Nicola Heyes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(37 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2017)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressBalcony Flat Victoria Square
Bristol
BS8 4ES
Director NameDr Katherine Emily Alexandra Dear
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(39 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square Victoria Square
Bristol
BS8 4ES

Location

Registered AddressFlat 1
124 Sheen Road
Richmond
Surrey
TW9 1UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Carole Claire Baldwin
16.67%
Ordinary
1 at £1Diane Batson-smith
16.67%
Ordinary
1 at £1Gerard Kenny
16.67%
Ordinary
1 at £1L. Davies
16.67%
Ordinary
1 at £1Vanessa Hayes
16.67%
Ordinary
1 at £1Victor Snaith
16.67%
Ordinary

Financials

Year2014
Turnover£3,960
Net Worth£1,540
Cash£2,770
Current Liabilities£1,347

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

8 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
14 November 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 November 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
1 November 2021Termination of appointment of Victor Percy Snaith as a director on 1 September 2021 (1 page)
1 November 2021Director's details changed for Mrs Carolyn Jpoy Snaith on 1 November 2021 (2 pages)
1 November 2021Appointment of Mrs Emma Elizabeth Gray as a director on 1 September 2021 (2 pages)
29 October 2021Appointment of Mrs Carolyn Jpoy Snaith as a director on 1 September 2021 (2 pages)
15 July 2021Termination of appointment of Katherine Emily Alexandra Dear as a director on 28 June 2021 (1 page)
19 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
29 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 November 2017Appointment of Dr Girish Boggaram as a director on 11 October 2017 (2 pages)
24 November 2017Appointment of Dr Girish Boggaram as a director on 11 October 2017 (2 pages)
24 November 2017Termination of appointment of Gerard Martin Kenny as a director on 11 October 2017 (1 page)
24 November 2017Termination of appointment of Gerard Martin Kenny as a director on 11 October 2017 (1 page)
6 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
6 October 2017Termination of appointment of Nicola Heyes as a director on 14 July 2017 (1 page)
6 October 2017Termination of appointment of Nicola Heyes as a director on 14 July 2017 (1 page)
6 October 2017Appointment of Dr Katherine Emily Alexandra Dear as a director on 14 August 2017 (2 pages)
6 October 2017Appointment of Dr Katherine Emily Alexandra Dear as a director on 14 August 2017 (2 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 September 2016Termination of appointment of Diane Batson Smith as a director on 15 April 2016 (1 page)
30 September 2016Appointment of Mrs Nicola Heyes as a director on 15 April 2016 (2 pages)
30 September 2016Appointment of Mrs Nicola Heyes as a director on 15 April 2016 (2 pages)
30 September 2016Termination of appointment of Diane Batson Smith as a director on 15 April 2016 (1 page)
11 July 2016Termination of appointment of Carole Claire Baldwin as a director on 26 May 2016 (1 page)
11 July 2016Appointment of Ms Alison Patrica Jackson as a director on 26 May 2016 (2 pages)
11 July 2016Appointment of Ms Alison Patrica Jackson as a director on 26 May 2016 (2 pages)
11 July 2016Termination of appointment of Carole Claire Baldwin as a director on 26 May 2016 (1 page)
3 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(10 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(10 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6
(10 pages)
3 December 2014Termination of appointment of Susan Samantha Ohare as a director on 5 January 2014 (1 page)
3 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6
(10 pages)
3 December 2014Termination of appointment of Susan Samantha Ohare as a director on 5 January 2014 (1 page)
3 December 2014Termination of appointment of Susan Samantha Ohare as a director on 5 January 2014 (1 page)
12 May 2014Appointment of Dr Gerard Martin Kenny as a director (3 pages)
12 May 2014Appointment of Professor Victor Percy Snaith as a director (3 pages)
12 May 2014Appointment of Dr Gerard Martin Kenny as a director (3 pages)
12 May 2014Appointment of Professor Victor Percy Snaith as a director (3 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
5 December 2013Appointment of Vanessa Lynne Hayes as a director (3 pages)
5 December 2013Appointment of Vanessa Lynne Hayes as a director (3 pages)
19 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
(8 pages)
19 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
(8 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
12 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
7 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
8 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
6 November 2010Director's details changed for Lindsey Amanda Davies on 18 September 2010 (2 pages)
6 November 2010Director's details changed for Dr Susan Samantha Ohare on 18 September 2010 (2 pages)
6 November 2010Director's details changed for Lindsey Amanda Davies on 18 September 2010 (2 pages)
6 November 2010Director's details changed for Carole Claire Baldwin on 18 September 2010 (2 pages)
6 November 2010Director's details changed for Dr Susan Samantha Ohare on 18 September 2010 (2 pages)
6 November 2010Director's details changed for Diane Batson Smith on 18 September 2010 (2 pages)
6 November 2010Director's details changed for Carole Claire Baldwin on 18 September 2010 (2 pages)
6 November 2010Director's details changed for Diane Batson Smith on 18 September 2010 (2 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
20 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
1 December 2008Return made up to 18/09/08; full list of members (6 pages)
1 December 2008Return made up to 18/09/08; full list of members (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
8 November 2007Return made up to 18/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/11/07
(8 pages)
8 November 2007Return made up to 18/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/11/07
(8 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2006New director appointed (2 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
11 October 2005Return made up to 18/09/05; full list of members (9 pages)
11 October 2005Return made up to 18/09/05; full list of members (9 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
8 October 2004Director resigned (1 page)
8 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 October 2004Director resigned (1 page)
8 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
1 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
11 November 2003Return made up to 18/09/03; full list of members (10 pages)
11 November 2003Return made up to 18/09/03; full list of members (10 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
22 November 2002Return made up to 18/09/02; full list of members (9 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 18/09/02; full list of members (9 pages)
22 November 2002New director appointed (2 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
12 November 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 30 June 2000 (6 pages)
22 January 2001Full accounts made up to 30 June 2000 (6 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
23 November 1999Return made up to 18/09/99; no change of members (6 pages)
23 November 1999Return made up to 18/09/99; no change of members (6 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999New secretary appointed (2 pages)
20 July 1999Full accounts made up to 30 June 1998 (9 pages)
20 July 1999Full accounts made up to 30 June 1998 (9 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
24 October 1997Full accounts made up to 30 June 1997 (10 pages)
24 October 1997Full accounts made up to 30 June 1997 (10 pages)
21 October 1997Return made up to 18/09/97; no change of members (6 pages)
21 October 1997Return made up to 18/09/97; no change of members (6 pages)
7 October 1996Full accounts made up to 30 June 1996 (11 pages)
7 October 1996Full accounts made up to 30 June 1996 (11 pages)
4 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 October 1996Director resigned (1 page)
4 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
19 October 1995Full accounts made up to 30 June 1995 (10 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Full accounts made up to 30 June 1995 (10 pages)
19 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 August 1978Incorporation (16 pages)
2 August 1978Incorporation (16 pages)