Company NameCrespride Limited
Company StatusActive
Company Number01402153
CategoryPrivate Limited Company
Incorporation Date27 November 1978(45 years, 5 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 NameVirginia Gwendolynne Phillips
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressFlat Two 98 Alderney Street
London
SW1V 4EZ
Director NameMr Peter Moran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(15 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RolePublican
Country of ResidenceGBR
Correspondence AddressFlat 7 98 Alderney Street
London
SW1V 4EZ
Director NameDr Graham William Gibbs
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(17 years, 5 months after company formation)
Appointment Duration28 years
RolePresident Epidemiologist
Correspondence Address14-51221
Range Road 265
Spruce Grove
Alberta T7y 1e7
Canada
Director NameLouisa Crossley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1998(20 years after company formation)
Appointment Duration25 years, 5 months
RoleSculptress
Correspondence AddressFlat 6 98 Alderney Street
London
SW1V 4EZ
Director NameCarla Maria Teresa Pastorino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(26 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Correspondence AddressFlat 1
98 Alderney Street
London
SW1 4EZ
Director NameEmma Carleton-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(31 years, 5 months after company formation)
Appointment Duration14 years
RoleArtist
Country of ResidenceLondon
Correspondence Address16a Kathleen Road
London
SW11 2JS
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed01 July 2010(31 years, 7 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameCamilla Mary Clara Crossley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleTeacher
Correspondence Address98 Alderney Street
London
SW1V 4EZ
Director NameGraham Mitchell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleNew Business Manager
Correspondence AddressWater Oak
Midgham Green
Reading
Berkshire
RG7 5TT
Director NameLynne Knox
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressFlat 1
98 Alderney Street
London
SW1V 4EZ
Director NameBenjamin John Kemball
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 1994)
RoleMarketing Executive
Correspondence Address98 Alderney Street
London
SW1V 4EZ
Director NameMonica Harkin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1993)
RoleSecretary
Correspondence Address96 Alderney Street
London
SW1V 4EZ
Director NameNorman George Divall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 1996)
RolePress & Public Relations Officer
Correspondence Address98 Alderney Street
London
SW1V 4EZ
Director NameRichard John Case
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 February 2000)
RoleConsultant
Correspondence Address98 Alderney Street
London
SW1V 4EZ
Director NameJohn Butterworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1994)
RoleJournalist
Correspondence Address98 Alderney Street
London
SW1V 4EZ
Secretary NameMonica Harkin
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address96 Alderney Street
London
SW1V 4EZ
Director NameMonica Harkin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address96 Alderney Street
London
SW1V 4EZ
Secretary NameLynne Knox
NationalityBritish
StatusResigned
Appointed20 January 1993(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressFlat 1
98 Alderney Street
London
SW1V 4EZ
Director NameAlicia Phyllis Belinda Crossley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 1998)
RoleCharity Fundraiser
Correspondence AddressFlat 6 98 Alderney Street
London
SW1V 4EZ
Director NameSarah Louise Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2000)
RoleBarrister
Correspondence AddressFlat 3 96-98 Alderney Street
Pimlico
London
SW1V 4EZ
Director NameSteven Marshall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 2001)
RoleBanker
Correspondence AddressFlat 1
98 Alderney Street
London
SW1V 4EZ
Secretary NameSteven Marshall
NationalityBritish
StatusResigned
Appointed28 August 1996(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 2001)
RoleBanker
Correspondence AddressFlat 1
98 Alderney Street
London
SW1V 4EZ
Director NameMs Maria Catherine McHugh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 April 2008)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 98 Alderney Street
London
SW1V 4EZ
Director NameCharles William James McDowell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(20 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 April 2000)
RoleProperty
Correspondence AddressFlat 5 98 Alderney Street
London
SW1V 4EZ
Director NameHugh Clavell Mansel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(22 years, 5 months after company formation)
Appointment Duration14 years (resigned 05 May 2015)
RoleCompany Director
Correspondence AddressFlat 5
98 Alderney Street
London
SW1V 4EZ
Secretary NameLouisa Crossley
NationalityBritish
StatusResigned
Appointed02 May 2001(22 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressFlat 6 98 Alderney Street
London
SW1V 4EZ
Secretary NameVirginia Gwendolynne Phillips
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressFlat Two 98 Alderney Street
London
SW1V 4EZ
Secretary NameHannah Margaret Roberts
NationalityBritish
StatusResigned
Appointed25 December 2005(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressFlat 5 24 Redcliffe Square
London
SW10 9JY
Director NameMs Susan Margaret Nott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(31 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 15 February 2022)
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressFlat 8 98 Alderney Street
London
SW1V 4EZ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

7 at £1Susan Margaret Nott
7.00%
Ordinary
6 at £1Peter Moran
6.00%
Ordinary
5 at £1Graham William Gibbs & Margaret Gibbs
5.00%
Ordinary
16 at £1Virginia Gwendolynne Phillips
16.00%
Ordinary
15 at £1Lucy Carpenter & Chris Carpenter
15.00%
Ordinary
14 at £1Janetta Ann Warre & Keith Bruce Smith
14.00%
Ordinary
14 at £1Miss Carla Maria Teresa Pastorino
14.00%
Ordinary
13 at £1Louisa Crossley
13.00%
Ordinary
10 at £1Hugh Clavell Mansel
10.00%
Ordinary

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 Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

22 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
24 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 October 2018Director's details changed for Emma Carleton-Smith on 9 October 2018 (2 pages)
18 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(11 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(11 pages)
9 May 2016Director's details changed for Emma Munro-Wilson on 7 May 2016 (2 pages)
9 May 2016Director's details changed for Emma Munro-Wilson on 7 May 2016 (2 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(11 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(11 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(11 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Appointment of Susan Margaret Nott as a director on 1 January 2010 (2 pages)
12 May 2015Appointment of Susan Margaret Nott as a director on 1 January 2010 (2 pages)
12 May 2015Appointment of Susan Margaret Nott as a director on 1 January 2010 (2 pages)
5 May 2015Termination of appointment of Hugh Clavell Mansel as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Hugh Clavell Mansel as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Hugh Clavell Mansel as a director on 5 May 2015 (1 page)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(11 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(11 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(11 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 August 2010Director's details changed for Phillip Moran on 1 July 2010 (3 pages)
6 August 2010Director's details changed for Phillip Moran on 1 July 2010 (3 pages)
6 August 2010Director's details changed for Phillip Moran on 1 July 2010 (3 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
19 July 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 19 July 2010 (2 pages)
16 July 2010Termination of appointment of Hannah Roberts as a secretary (2 pages)
16 July 2010Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
16 July 2010Termination of appointment of Hannah Roberts as a secretary (2 pages)
16 July 2010Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 May 2010Appointment of Emma Munro-Wilson as a director (3 pages)
14 May 2010Appointment of Emma Munro-Wilson as a director (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (8 pages)
6 July 2009Secretary's change of particulars / hannah roberts / 01/08/2008 (1 page)
6 July 2009Secretary's change of particulars / hannah roberts / 01/08/2008 (1 page)
6 July 2009Return made up to 05/07/09; full list of members (8 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 05/07/08; full list of members (8 pages)
9 July 2008Return made up to 05/07/08; full list of members (8 pages)
8 July 2008Appointment terminated director maria mchugh (1 page)
8 July 2008Appointment terminated director maria mchugh (1 page)
5 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
19 September 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
18 July 2007Return made up to 05/07/07; no change of members (9 pages)
18 July 2007Return made up to 05/07/07; no change of members (9 pages)
18 February 2007Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page)
18 February 2007Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page)
14 July 2006Return made up to 05/07/06; full list of members (12 pages)
14 July 2006Return made up to 05/07/06; full list of members (12 pages)
31 March 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
31 March 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 98 alderney street london SW1V 4EZ (1 page)
12 January 2006Registered office changed on 12/01/06 from: 98 alderney street london SW1V 4EZ (1 page)
12 January 2006New secretary appointed (2 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
4 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 2005Registered office changed on 08/06/05 from: old library chambers 21 chipper lane salisbury SP1 1BG (1 page)
8 June 2005Registered office changed on 08/06/05 from: old library chambers 21 chipper lane salisbury SP1 1BG (1 page)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Return made up to 05/07/04; full list of members (12 pages)
10 August 2004Return made up to 05/07/04; full list of members (12 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2003Return made up to 05/07/03; full list of members (12 pages)
29 July 2003Return made up to 05/07/03; full list of members (12 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Return made up to 05/07/02; full list of members (12 pages)
1 August 2002Return made up to 05/07/02; full list of members (12 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 98 alderney st london SW1V 4EZ (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 98 alderney st london SW1V 4EZ (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Return made up to 05/07/00; full list of members (11 pages)
26 October 2000Return made up to 05/07/00; full list of members (11 pages)
27 June 2000Return made up to 05/07/97; full list of members (8 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 June 2000Director resigned (1 page)
27 June 2000Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Return made up to 05/07/99; full list of members (8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
19 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 November 1999Accounts for a small company made up to 31 December 1997 (4 pages)
19 November 1999Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
25 June 1997Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Accounts for a small company made up to 31 December 1995 (3 pages)
25 June 1997Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Accounts for a small company made up to 31 December 1995 (3 pages)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
27 June 1996Accounts for a small company made up to 31 December 1994 (4 pages)
27 June 1996Accounts for a small company made up to 31 December 1994 (4 pages)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
24 June 1996Return made up to 05/07/95; full list of members (8 pages)
24 June 1996Return made up to 05/07/95; full list of members (8 pages)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
27 November 1978Incorporation (13 pages)
27 November 1978Incorporation (13 pages)