Company NameKimborough Limited
Company StatusActive
Company Number01450607
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 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 NameMiss Caroline Hope Duncan
Date of BirthApril 1963 (Born 61 years ago)
StatusCurrent
Appointed06 January 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 St Quintin Avenue
London
W10 6NU
Director NameYuon Hwa Leow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 February 1994(14 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleProgrammer/Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 St Quintin Avenue
London
W10 6NU
Secretary NameMiss Caroline Hope Duncan
StatusCurrent
Appointed09 February 2009(29 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 St Quintin Avenue
London
W10 6NU
Director NameMiss Josephine Emily Cartridge
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(37 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 16 St Quintin Avenue
London
W10 6NU
Director NameMiss Vanessa Scarbonchi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed21 November 2016(37 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCredit And Equity Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 16 St Quintin Avenue
London
W10 6NU
Director NameRose Russell
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address16 St Quintin Avenue
London
W10 6NU
Director NameMiss Jennifer Andree Denise Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(12 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 February 2009)
RoleFreelance Editor/Journalist
Correspondence AddressFlat 1
16 St Quintin Avenue
London
W10 6NU
Director NameTimothy Praed Gee
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 January 1997)
RoleFilm Technician
Country of ResidenceUnited Kingdom
Correspondence Address111 Cornmow Drive
London
NW10 1BB
Director NameMrs Jane Charlotte Jordan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleAdvertising Executive
Correspondence Address16 St Quintin Avenue
London
W10 6NU
Secretary NameTimothy Praed Gee
NationalityBritish
StatusResigned
Appointed06 January 1992(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Cornmow Drive
London
NW10 1BB
Director NameLura Katharine Gibbon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 1995)
RolePersonal Assistant
Correspondence Address16 St Quintin Avenue
London
W10 6NU
Director NameTania Payne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 1998)
RoleResearcher
Correspondence Address16 St Quintin Avenue
London
W10 6NU
Director NameAisha Ali
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1997(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 2002)
RolePersonnel Assistant
Correspondence AddressFlat 6 11 Queens Gate Gardens
London
SW7 5LY
Secretary NameMiss Caroline Hope Duncan
StatusResigned
Appointed04 January 1997(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2001)
RoleMebership Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 St Quintin Avenue
London
W10 6NU
Director NameRobin Feild
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(18 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2005)
RoleManaging Director
Correspondence Address38 Chippenham Mews
London
W9 2AW
Secretary NameRobin Feild
NationalityBritish
StatusResigned
Appointed10 March 2001(21 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2005)
RoleProduction Manager
Correspondence Address38 Chippenham Mews
London
W9 2AW
Director NameJosephine Coghlan Stewart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2006)
RoleHousewife
Correspondence Address8621 Seagate Drive
Raleigh
Nc 27615
United States
Director NameRoss Jackson Howlett
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(26 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
16 St Quintin Avenue
London
W10 6NU
Secretary NameRoss Jackson Howlett
NationalityBritish
StatusResigned
Appointed07 November 2005(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
16 St Quintin Avenue
London
W10 6NU
Director NameMichael Lee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2010)
RoleSolicitor
Country of ResidenceDubai
Correspondence AddressFlat 4
16 St Quintin Avenue
London
W10 6NU
Secretary NameMichael Lee
NationalityBritish
StatusResigned
Appointed23 January 2008(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 February 2009)
RoleSolicitor
Country of ResidenceDubai
Correspondence AddressFlat 4
16 St Quintin Avenue
London
W10 6NU
Director NameMr Timothy Paul Rogowski
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(31 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 November 2016)
RoleAdvertising Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16
St. Quintin Avenue
London
W10 6NU
Director NameMr Alan Andrew Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNumber One Goldcroft
Yeovil
Somerset
BA21 4DX
Director NameMiss Alice Josephine Leguay
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(33 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address16a 16a St Quintin Avenue
London
W10 6NU
Director NameIsaac James Ferry
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2013(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2016)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 16 St. Quintin Avenue
London
W10 6NU

Contact

Telephone020 89603038
Telephone regionLondon

Location

Registered Address16 St Quintin Avenue
London
W10 6NU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Shareholders

20 at £1Alice Josephine Leguay
20.00%
Ordinary
20 at £1Hwa Leow
20.00%
Ordinary
20 at £1Isaac James Ferry
20.00%
Ordinary
20 at £1Ms Caroline Hope Duncan
20.00%
Ordinary
20 at £1Timothy Paul Rogowski
20.00%
Ordinary

Financials

Year2014
Net Worth£7,837
Cash£9,190
Current Liabilities£3,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
13 June 2023Director's details changed for Yuon Hwa Leow on 4 June 2023 (2 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
20 June 2022Director's details changed for Miss Josephine Emily Cartridge on 4 June 2022 (2 pages)
20 June 2022Director's details changed for Yuon Hwa Leow on 4 June 2022 (2 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
2 June 2020Termination of appointment of Alice Josephine Leguay as a director on 5 September 2018 (1 page)
2 June 2020Appointment of Rose Russell as a director on 5 September 2018 (2 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Appointment of Miss Josephine Emily Cartridge as a director on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Timothy Paul Rogowski as a director on 21 November 2016 (1 page)
21 November 2016Appointment of Miss Josephine Emily Cartridge as a director on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Timothy Paul Rogowski as a director on 21 November 2016 (1 page)
21 November 2016Appointment of Miss Vanessa Scarbonchi as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Miss Vanessa Scarbonchi as a director on 21 November 2016 (2 pages)
20 October 2016Termination of appointment of Isaac James Ferry as a director on 10 October 2016 (1 page)
20 October 2016Termination of appointment of Isaac James Ferry as a director on 10 October 2016 (1 page)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(9 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(9 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Appointment of Isaac James Ferry as a director on 1 June 2013 (2 pages)
15 April 2015Termination of appointment of Ross Jackson Howlett as a director on 1 June 2013 (1 page)
15 April 2015Appointment of Isaac James Ferry as a director on 1 June 2013 (2 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(9 pages)
15 April 2015Termination of appointment of Ross Jackson Howlett as a director on 1 June 2013 (1 page)
15 April 2015Termination of appointment of Ross Jackson Howlett as a director on 1 June 2013 (1 page)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(9 pages)
15 April 2015Appointment of Isaac James Ferry as a director on 1 June 2013 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(9 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
18 March 2013Termination of appointment of Alan Wood as a director (1 page)
18 March 2013Termination of appointment of Alan Wood as a director (1 page)
17 March 2013Appointment of Miss Alice Josephine Leguay as a director (2 pages)
17 March 2013Appointment of Miss Alice Josephine Leguay as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
17 January 2012Appointment of Mr Alan Andrew Wood as a director (2 pages)
17 January 2012Appointment of Mr Alan Andrew Wood as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
15 January 2011Appointment of Mr Timothy Paul Rogowski as a director (2 pages)
15 January 2011Appointment of Mr Timothy Paul Rogowski as a director (2 pages)
10 January 2011Termination of appointment of Michael Lee as a director (1 page)
10 January 2011Termination of appointment of Michael Lee as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Michael Lee on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Yuon Hwa Leow on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ross Jackson Howlett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Lee on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Caroline Hope Duncan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Yuon Hwa Leow on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Caroline Hope Duncan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ross Jackson Howlett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ross Jackson Howlett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Caroline Hope Duncan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Yuon Hwa Leow on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Lee on 6 January 2010 (2 pages)
20 February 2009Return made up to 06/01/09; full list of members (5 pages)
20 February 2009Appointment terminated director jennifer taylor (1 page)
20 February 2009Appointment terminated secretary michael lee (1 page)
20 February 2009Return made up to 06/01/09; full list of members (5 pages)
20 February 2009Secretary appointed miss caroline hope duncan (1 page)
20 February 2009Secretary appointed miss caroline hope duncan (1 page)
20 February 2009Appointment terminated director jennifer taylor (1 page)
20 February 2009Appointment terminated secretary michael lee (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
25 January 2008Return made up to 06/01/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 06/01/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Director resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Director resigned (1 page)
2 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
1 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Return made up to 06/01/03; full list of members (9 pages)
31 January 2003Return made up to 06/01/03; full list of members (9 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
25 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Return made up to 06/01/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Return made up to 06/01/00; full list of members (8 pages)
19 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 January 1998New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 January 1997Return made up to 06/01/97; full list of members (8 pages)
6 January 1997Return made up to 06/01/97; full list of members (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (7 pages)
4 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
28 February 1996Return made up to 06/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/96
  • 363(288) ‐ Director resigned
(8 pages)
28 February 1996Return made up to 06/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/96
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 September 1979Incorporation (14 pages)
26 September 1979Incorporation (14 pages)