Company NameMarlex Lodge Limited
Company StatusActive
Company Number01442546
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 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 NameMr Russell Gary Sunshine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(41 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Peter-Joseph Helfer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMrs Meena Kumari Shant
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(43 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMiss Rosemary Margaret Helfer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 August 2011)
RoleRetired
Correspondence Address5 Marlex Lodge
Long Lane Finchley
London
N3 2PZ
Director NameMrs Thelma Alphandary
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address9 Marlex Lodge
Long Lane Finchley
London
N3 2PZ
Director NameMrs Ada Kyiat
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2000)
RoleRetired
Correspondence AddressReuben Residential Home
Ballards Lane
Finchley London
N3
Director NameMiss Elaine Roberts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1993)
RoleSecretary
Correspondence Address4 Marlex Lodge
Long Lane Finchley
London
N3 2PZ
Secretary NameMiss Rosemary Margaret Helfer
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address5 Marlex Lodge
Long Lane Finchley
London
N3 2PZ
Director NameRashmika Shah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 December 1998)
RoleAccountant
Correspondence Address7 Marlex Lodge 50a Long Lane
Finchley Central
London
N3 2PZ
Secretary NameRashmika Shah
NationalityBritish
StatusResigned
Appointed19 November 1993(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 December 1998)
RoleAccountant
Correspondence Address7 Marlex Lodge 50a Long Lane
Finchley Central
London
N3 2PZ
Director NameDorothy Lilian Henning
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2003)
RoleRetired
Correspondence AddressFlat 1 Marlex Lodge 50a Long Lane
Finchley Central
London
N3 2PZ
Secretary NameDorothy Lilian Henning
NationalityBritish
StatusResigned
Appointed03 December 1998(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2003)
RoleRetired
Correspondence AddressFlat 1 Marlex Lodge 50a Long Lane
Finchley Central
London
N3 2PZ
Director NameIan James Dunbar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 August 2015)
RoleTranslator
Correspondence Address8 Marlex Lodge
50a Long Lane
London
N3 2PZ
Secretary NameLina Basu
NationalityBritish
StatusResigned
Appointed18 July 2003(23 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2004)
RoleUniversity College External Ex
Correspondence Address11 Frognal Court
160 Finchley Road
London
NW3 5HL
Secretary NameIan James Dunbar
NationalityBritish
StatusResigned
Appointed23 January 2004(24 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 August 2015)
RoleTranslator
Correspondence Address8 Marlex Lodge
50a Long Lane
London
N3 2PZ
Secretary NameThelma Alphandary
StatusResigned
Appointed11 August 2015(36 years after company formation)
Appointment Duration1 year (resigned 01 September 2016)
RoleCompany Director
Correspondence Address9 Marlex Lodge 50a Long Lane
London
N3 2PZ
Director NameMr Edward Stephen Pratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(36 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address231 Woodhouse Road
Friern Barnet
London
N12 9BD
Secretary NameEdward Stephen Pratt
StatusResigned
Appointed29 September 2015(36 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2016)
RoleCompany Director
Correspondence Address231 Woodhouse Road
Friern Barnet
London
N12 9BD
Secretary NameThelma Alphandary
StatusResigned
Appointed17 August 2016(37 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 2016)
RoleCompany Director
Correspondence Address9 Marlex Lodge Long Lane
Finchley
London
N3 2PZ
Director NameMrs Meena Kumari Shant
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(37 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 2017)
RoleProperty
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Russell Gary Sunshine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2018)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address63 Michleham Down
London
N12 7JJ
Director NameMr Lisa Fowler
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(37 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Aujla Harjit Singh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS

Contact

Telephone020 83491740
Telephone regionLondon

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gary Anderson
5.56%
Ordinary
1 at £1Michelle Sunshine
5.56%
Ordinary
1 at £1Russell Sunshine
5.56%
Ordinary
1 at £1Suzanne Purton
5.56%
Ordinary
2 at £1Chiang
11.11%
Ordinary
2 at £1Harjit Singh Aujla
11.11%
Ordinary
2 at £1Mr Ian James Dunbar
11.11%
Ordinary
2 at £1Mrs Thelma Alphandary
11.11%
Ordinary
2 at £1Peter J. Helfer
11.11%
Ordinary
2 at £1Rachael Kondak
11.11%
Ordinary
2 at £1Rosemary Margaret Helfer
11.11%
Ordinary

Financials

Year2014
Net Worth£11,975
Cash£15,654

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 28 September 2022 (6 pages)
21 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
15 August 2022Appointment of Mrs Meena Kumari Shant as a director on 13 August 2022 (2 pages)
27 July 2022Termination of appointment of Russell Gary Sunshine as a director on 27 July 2022 (1 page)
20 June 2022Total exemption full accounts made up to 28 September 2021 (6 pages)
10 May 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page)
6 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 28 September 2020 (6 pages)
6 January 2021Appointment of Mr Peter-Joseph Helfer as a director on 4 January 2021 (2 pages)
6 January 2021Termination of appointment of Aujla Harjit Singh as a director on 4 January 2021 (1 page)
18 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 August 2020Appointment of Mr Russell Gary Sunshine as a director on 18 August 2020 (2 pages)
17 August 2020Notification of a person with significant control statement (2 pages)
17 August 2020Termination of appointment of Lisa Fowler as a director on 14 August 2020 (1 page)
16 June 2020Total exemption full accounts made up to 28 September 2019 (5 pages)
17 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
15 November 2019Cessation of Thelma Alphandary as a person with significant control on 15 November 2019 (1 page)
24 June 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
20 May 2019Appointment of Mr Aujla Harjit Singh as a director on 17 May 2019 (2 pages)
21 November 2018Cessation of Russell Gary Sunshine as a person with significant control on 26 April 2018 (1 page)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
26 April 2018Termination of appointment of Russell Gary Sunshine as a director on 26 April 2018 (1 page)
1 December 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
11 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 81
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 81
(3 pages)
5 July 2017Termination of appointment of Meena Kumari Shant as a director on 15 June 2017 (1 page)
5 July 2017Termination of appointment of Meena Kumari Shant as a director on 15 June 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
15 June 2017Termination of appointment of Thelma Alphandary as a director on 30 September 2016 (1 page)
15 June 2017Appointment of Ms Lisa Fowler as a director on 24 May 2017 (2 pages)
15 June 2017Termination of appointment of Thelma Alphandary as a secretary on 30 September 2016 (1 page)
15 June 2017Registered office address changed from 38 Hendon Lane Hendon Lane London N3 1TT England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2017 (1 page)
15 June 2017Appointment of Ms Lisa Fowler as a director on 24 May 2017 (2 pages)
15 June 2017Termination of appointment of Thelma Alphandary as a director on 30 September 2016 (1 page)
15 June 2017Registered office address changed from 38 Hendon Lane Hendon Lane London N3 1TT England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Thelma Alphandary as a secretary on 30 September 2016 (1 page)
25 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 75
(6 pages)
25 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 75
(6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
20 October 2016Registered office address changed from Marlex Lodge 50a Long Lane London N3 2PZ to 38 Hendon Lane Hendon Lane London N3 1TT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Marlex Lodge 50a Long Lane London N3 2PZ to 38 Hendon Lane Hendon Lane London N3 1TT on 20 October 2016 (1 page)
6 September 2016Appointment of Mr Russell Sunshine as a director (2 pages)
6 September 2016Appointment of Mr Russell Sunshine as a director (2 pages)
5 September 2016Appointment of Mrs Meera Shant as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mrs Meera Shant as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Russell Gary Sunshine as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Russell Gary Sunshine as a director on 5 September 2016 (2 pages)
1 September 2016Termination of appointment of Thelma Alphandary as a secretary on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Thelma Alphandary as a secretary on 1 September 2016 (1 page)
25 August 2016Termination of appointment of Edward Stephen Pratt as a director on 18 August 2016 (2 pages)
25 August 2016Appointment of Thelma Alphandary as a secretary on 17 August 2016 (3 pages)
25 August 2016Termination of appointment of Edward Stephen Pratt as a director on 18 August 2016 (2 pages)
25 August 2016Termination of appointment of Edward Stephen Pratt as a secretary on 16 August 2016 (2 pages)
25 August 2016Termination of appointment of Edward Stephen Pratt as a secretary on 16 August 2016 (2 pages)
25 August 2016Appointment of Thelma Alphandary as a secretary on 17 August 2016 (3 pages)
24 December 2015Director's details changed for Mrs Thelma Alphandary on 29 September 2015 (2 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 18
(6 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 18
(6 pages)
24 December 2015Director's details changed for Mrs Thelma Alphandary on 29 September 2015 (2 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 18
(6 pages)
5 November 2015Total exemption small company accounts made up to 28 September 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 28 September 2015 (5 pages)
4 November 2015Appointment of Edward Stephen Pratt as a secretary on 29 September 2015 (3 pages)
4 November 2015Appointment of Edward Stephen Pratt as a secretary on 29 September 2015 (3 pages)
7 October 2015Appointment of Edward Stephen Pratt as a director on 29 September 2015 (3 pages)
7 October 2015Appointment of Edward Stephen Pratt as a director on 29 September 2015 (3 pages)
11 September 2015Termination of appointment of Ian James Dunbar as a secretary on 11 August 2015 (2 pages)
11 September 2015Termination of appointment of Ian James Dunbar as a secretary on 11 August 2015 (2 pages)
4 September 2015Termination of appointment of Ian James Dunbar as a director on 11 August 2015 (2 pages)
4 September 2015Termination of appointment of Ian James Dunbar as a director on 11 August 2015 (2 pages)
13 August 2015Appointment of Thelma Alphandary as a secretary on 11 August 2015 (3 pages)
13 August 2015Appointment of Thelma Alphandary as a secretary on 11 August 2015 (3 pages)
23 January 2015Annual return made up to 5 December 2014
Statement of capital on 2015-01-23
  • GBP 18
(14 pages)
23 January 2015Annual return made up to 5 December 2014
Statement of capital on 2015-01-23
  • GBP 18
(14 pages)
23 January 2015Annual return made up to 5 December 2014
Statement of capital on 2015-01-23
  • GBP 18
(14 pages)
6 January 2015Total exemption full accounts made up to 28 September 2014 (14 pages)
6 January 2015Total exemption full accounts made up to 28 September 2014 (14 pages)
19 December 2013Total exemption full accounts made up to 28 September 2013 (13 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 18
(14 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 18
(14 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 18
(14 pages)
19 December 2013Total exemption full accounts made up to 28 September 2013 (13 pages)
31 December 2012Total exemption small company accounts made up to 28 September 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 28 September 2012 (4 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
5 January 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
5 January 2012Annual return made up to 5 December 2011 (14 pages)
5 January 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
5 January 2012Annual return made up to 5 December 2011 (14 pages)
5 January 2012Termination of appointment of Rosemary Helfer as a director (2 pages)
5 January 2012Annual return made up to 5 December 2011 (14 pages)
5 January 2012Termination of appointment of Rosemary Helfer as a director (2 pages)
19 January 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
7 January 2011Annual return made up to 5 December 2010 (15 pages)
7 January 2011Annual return made up to 5 December 2010 (15 pages)
7 January 2011Annual return made up to 5 December 2010 (15 pages)
24 December 2009Total exemption small company accounts made up to 28 September 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 September 2009 (4 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
8 January 2009Director's change of particulars / rosemary helfer / 06/01/2007 (1 page)
8 January 2009Return made up to 05/12/08; no change of members (5 pages)
8 January 2009Director's change of particulars / rosemary helfer / 06/01/2007 (1 page)
8 January 2009Return made up to 05/12/08; no change of members (5 pages)
17 December 2008Total exemption small company accounts made up to 28 September 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 28 September 2008 (4 pages)
9 January 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
18 December 2007Return made up to 05/12/07; no change of members (7 pages)
18 December 2007Return made up to 05/12/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 28 September 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 28 September 2006 (5 pages)
19 December 2006Return made up to 05/12/06; full list of members (10 pages)
19 December 2006Return made up to 05/12/06; full list of members (10 pages)
15 December 2005Total exemption small company accounts made up to 28 September 2005 (5 pages)
15 December 2005Return made up to 05/12/05; full list of members (9 pages)
15 December 2005Return made up to 05/12/05; full list of members (9 pages)
15 December 2005Total exemption small company accounts made up to 28 September 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 28 September 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 28 September 2004 (5 pages)
13 December 2004Return made up to 05/12/04; change of members (7 pages)
13 December 2004Return made up to 05/12/04; change of members (7 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
15 December 2003New secretary appointed (1 page)
15 December 2003Secretary resigned;director resigned (1 page)
15 December 2003Total exemption small company accounts made up to 28 September 2003 (5 pages)
15 December 2003Secretary resigned;director resigned (1 page)
15 December 2003Return made up to 05/12/03; change of members (8 pages)
15 December 2003Return made up to 05/12/03; change of members (8 pages)
15 December 2003Total exemption small company accounts made up to 28 September 2003 (5 pages)
15 December 2003New secretary appointed (1 page)
3 January 2003Return made up to 05/12/02; full list of members (11 pages)
3 January 2003Return made up to 05/12/02; full list of members (11 pages)
2 January 2003Total exemption small company accounts made up to 28 September 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 September 2002 (5 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2001Total exemption full accounts made up to 28 September 2001 (5 pages)
12 December 2001Total exemption full accounts made up to 28 September 2001 (5 pages)
31 January 2001Full accounts made up to 28 September 2000 (6 pages)
31 January 2001Full accounts made up to 28 September 2000 (6 pages)
20 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2000Accounts for a small company made up to 28 September 1999 (5 pages)
7 June 2000Accounts for a small company made up to 28 September 1999 (5 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Return made up to 05/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Return made up to 05/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Accounts for a small company made up to 28 September 1998 (5 pages)
4 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 January 1999Accounts for a small company made up to 28 September 1998 (5 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 November 1997Accounts for a small company made up to 28 September 1997 (5 pages)
27 November 1997Accounts for a small company made up to 28 September 1997 (5 pages)
27 November 1997Return made up to 05/12/97; full list of members (6 pages)
27 November 1997Return made up to 05/12/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 28 September 1996 (3 pages)
4 December 1996Return made up to 05/12/96; no change of members (4 pages)
4 December 1996Return made up to 05/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 28 September 1996 (3 pages)
12 January 1996Return made up to 05/12/95; full list of members (6 pages)
12 January 1996Return made up to 05/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 28 September 1995 (5 pages)
12 December 1995Accounts for a small company made up to 28 September 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 August 1979Incorporation (14 pages)
8 August 1979Incorporation (14 pages)