Company NameElprow Management Company Limited
Company StatusActive
Company Number01453937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1979(44 years, 6 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 NameSusan Fincke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 1998(18 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressHall Flat 176 Worple Road
Wimbledon
London
SW20 8PR
Director NamePaul Anthony Bentley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(19 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address42a Melrose Avenue
Wimbledon Park
London
SW19 8BY
Director NameTimothy James Henshall
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed26 November 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleLegal Adviser
Country of ResidenceSouth Africa
Correspondence AddressFlat 5 176 Worple Road
Wimbledon
London
SW20 8PR
Director NameSarah Jane Henshall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address176 Worple Rd Worple Road
London
SW20 8PR
Director NameMr Stephen Kenneth Fishburn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2011(31 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn, Mill Lane Frensham
Farnham
Surrey
GU10 3EE
Director NameMrs Diane Aileen Fishburn
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed19 February 2011(31 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn, Mill Lane Frensham
Farnham
Surrey
GU10 3EE
Director NameMr Ramone Param
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(34 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCorporate Financier
Country of ResidenceUnited States
Correspondence Address6050 59th Avenue
Maspeth
New York
11378
Secretary NameMr Ramone Param
StatusCurrent
Appointed30 April 2014(34 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressHall Flat 176 Worple Road
London
SW20 8PR
Director NameDeborah Easton Barton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1997)
RoleSecretary/Personal Assistant
Correspondence AddressHall Flat
176 Worple Road
London
SW20 8PR
Director NameCatherine Ann Fox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 1996)
RoleSurveyor
Correspondence AddressFlat 5
176 Worple Road
London
SW20 8PR
Director NameWinifred Scott McKerrell
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleTheatrical Coach
Correspondence AddressFlat 4
176 Worple Road
London
SW20 8PR
Director NameRobin Andrew Oliver
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 1999)
RoleStatistician
Correspondence AddressFlat 3
176 Worple Road
London
SW20 8PR
Director NameMiss Carol Anne Hatton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 May 1993)
RoleNature Conservationist
Correspondence AddressGarden Flat 176 Worple Road
London
SW20 8PR
Secretary NameDeborah Easton Barton
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressHall Flat
176 Worple Road
London
SW20 8PR
Director NameAndrew Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressThe Garden Flat
176a Worple Road Wimbledon
London
SW20 8PR
Director NameCharles James Mure McKerrell Of Hillhouse
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed16 December 1994(15 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMagdalene House
Lochmaben
Lockerbie
Dumfries And Galloway
DG11 1PD
Scotland
Director NameTracey Ann Mansfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1997)
RoleManager
Correspondence AddressFlat 5 176 Worple Road
Wimbledon
London
SW20 8PR
Director NameGavin Andrew Mansfield
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed07 October 1996(17 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 July 1997)
RoleManager
Correspondence AddressFlat 5 176 Worple Road
Wimbledon
London
SW20 8PR
Director NameMr Paul Thomas Hutton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 August 2001)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Effra Road
Wimbledon
London
SW19 8PW
Secretary NameMr Paul Thomas Hutton
NationalityBritish
StatusResigned
Appointed15 December 1997(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Effra Road
Wimbledon
London
SW19 8PW
Director NameChristian Fincke
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 1998(18 years, 4 months after company formation)
Appointment Duration16 years (resigned 18 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHall Flat 176 Worple Road
Wimbledon
London
SW20 8PR
Director NameChristine Amanda Aidatsarran
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 176a Worple Road
Wimbledon
London
SW20 8PR
Secretary NameChristian Fincke
NationalityAustralian
StatusResigned
Appointed17 August 2001(21 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHall Flat 176 Worple Road
Wimbledon
London
SW20 8PR
Director NameMark Reynish Williams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2002)
RoleUnderwriter
Correspondence Address22 Albert Grove
Wimbledon
London
SW20 8PY
Director NameCarolyn Ruth Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2002)
RoleHousewife
Correspondence Address22 Albert Grove
Wimbledon
London
SW20 8PY
Director NameMs Nisha Shivanandan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address347 Martin Way
Wimbledon
London
SW20 9BT

Location

Registered AddressHall Flat 176 Worple Road
London
SW20 8PR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£604
Cash£104
Current Liabilities£1,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
19 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Director's details changed for Mr Ramone Param on 17 January 2019 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 January 2018Director's details changed for Susan Fincke on 7 January 2018 (2 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Director's details changed for Sarah Jane Henshall on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Timothy James Henshall on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Sarah Jane Henshall on 24 February 2015 (2 pages)
24 February 2015Appointment of Mrs Diane Aileen Fishburn as a director on 19 February 2011 (2 pages)
24 February 2015Annual return made up to 31 December 2014 no member list (8 pages)
24 February 2015Annual return made up to 31 December 2014 no member list (8 pages)
24 February 2015Appointment of Mr Ramone Param as a secretary on 30 April 2014 (2 pages)
24 February 2015Appointment of Mr Ramone Param as a secretary on 30 April 2014 (2 pages)
24 February 2015Termination of appointment of Nisha Shivanandan as a director on 18 February 2011 (1 page)
24 February 2015Appointment of Mr Ramone Param as a director on 30 April 2014 (2 pages)
24 February 2015Appointment of Mr Ramone Param as a director on 30 April 2014 (2 pages)
24 February 2015Termination of appointment of Nisha Shivanandan as a director on 18 February 2011 (1 page)
24 February 2015Appointment of Mr Stephen Kenneth Fishburn as a director on 19 February 2011 (2 pages)
24 February 2015Director's details changed for Timothy James Henshall on 24 February 2015 (2 pages)
24 February 2015Appointment of Mrs Diane Aileen Fishburn as a director on 19 February 2011 (2 pages)
24 February 2015Appointment of Mr Stephen Kenneth Fishburn as a director on 19 February 2011 (2 pages)
19 February 2015Termination of appointment of Christian Fincke as a secretary on 1 October 2009 (1 page)
19 February 2015Termination of appointment of Christian Fincke as a secretary on 1 October 2009 (1 page)
19 February 2015Termination of appointment of Christian Fincke as a director on 18 February 2014 (1 page)
19 February 2015Termination of appointment of Christian Fincke as a director on 18 February 2014 (1 page)
19 February 2015Termination of appointment of Christian Fincke as a secretary on 1 October 2009 (1 page)
19 February 2015Termination of appointment of Christine Amanda Aidatsarran as a director on 30 April 2014 (1 page)
19 February 2015Termination of appointment of Christine Amanda Aidatsarran as a director on 30 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2014Annual return made up to 31 December 2013 (18 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 March 2014Annual return made up to 31 December 2013 (18 pages)
20 March 2014Administrative restoration application (3 pages)
20 March 2014Annual return made up to 31 December 2011 (19 pages)
20 March 2014Annual return made up to 31 December 2010 (19 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 31 December 2012 (19 pages)
20 March 2014Annual return made up to 31 December 2010 (19 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2014Annual return made up to 31 December 2012 (19 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Administrative restoration application (3 pages)
20 March 2014Annual return made up to 31 December 2011 (19 pages)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Susan Fincke on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Anthony Bentley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sarah Jane Henshall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Susan Fincke on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ms Nisha Shivanandan on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Anthony Bentley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ms Nisha Shivanandan on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sarah Jane Henshall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy James Henshall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christian Fincke on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christine Amanda Aidatsarran on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 December 2009 no member list (6 pages)
1 April 2010Annual return made up to 31 December 2009 no member list (6 pages)
1 April 2010Director's details changed for Susan Fincke on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christine Amanda Aidatsarran on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sarah Jane Henshall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christine Amanda Aidatsarran on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy James Henshall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ms Nisha Shivanandan on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christian Fincke on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christian Fincke on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy James Henshall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Anthony Bentley on 1 April 2010 (2 pages)
21 January 2009Annual return made up to 31/12/08 (4 pages)
21 January 2009Annual return made up to 31/12/08 (4 pages)
19 January 2009Appointment terminated director charles mckerrell of hillhouse (1 page)
19 January 2009Annual return made up to 31/12/07 (4 pages)
19 January 2009Director appointed ms nisha shivanandan (1 page)
19 January 2009Director appointed ms nisha shivanandan (1 page)
19 January 2009Appointment terminated director charles mckerrell of hillhouse (1 page)
19 January 2009Annual return made up to 31/12/07 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 February 2007Annual return made up to 31/12/06 (2 pages)
21 February 2007Annual return made up to 31/12/06 (2 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 December 2006Annual return made up to 31/12/05 (2 pages)
13 December 2006Annual return made up to 31/12/05 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 January 2005Annual return made up to 31/12/04 (6 pages)
31 January 2005Annual return made up to 31/12/04 (6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
29 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
15 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2003Annual return made up to 31/12/02 (6 pages)
10 March 2003Annual return made up to 31/12/02 (6 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 February 2002Annual return made up to 31/12/01 (4 pages)
14 February 2002Annual return made up to 31/12/01 (4 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
5 November 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/11/01
(4 pages)
5 November 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/11/01
(4 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
21 February 2000Annual return made up to 31/12/99 (4 pages)
21 February 2000Annual return made up to 31/12/99 (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
3 February 1999Annual return made up to 31/12/98 (4 pages)
3 February 1999Annual return made up to 31/12/98 (4 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
2 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
19 February 1997Annual return made up to 31/12/96 (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Annual return made up to 31/12/96 (6 pages)
19 February 1997Director resigned (1 page)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 February 1996Annual return made up to 31/12/95 (6 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Annual return made up to 31/12/95 (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 October 1979Incorporation (20 pages)
12 October 1979Incorporation (20 pages)