Company Name25 Chesham Place Limited
DirectorsRobert Ruhman and Peridot Property Ltd
Company StatusActive
Company Number01457181
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 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 NameRobert Ruhman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(36 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleDirector At Joatinga Advisory Uk Ltd
Country of ResidenceEngland
Correspondence Address2 Fleet Place House
London
EC4M 7RF
Director NamePeridot Property Ltd (Corporation)
StatusCurrent
Appointed15 March 2010(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address25 Chesham Place
London
SW1X 8HG
Director NameMiss Angela Jackaman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Place
London
SW1X 8HG
Director NameMr Geoffrey Lewis Croome
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 July 2008)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence Address32 Warnborough Road
Oxford
Oxfordshire
OX2 6JA
Director NameMrs Pamela Burn
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 25 March 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Weir House
The Stoke
Alresford
Hampshire
SO24 9DB
Secretary NameMiss Angela Jackaman
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Place
London
SW1X 8HG
Director NameWinston Spencer Churchill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 July 2005)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address4 Belgrave Square
London
SW1X 8PN
Director NameWinston Spencer Churchill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 July 2005)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address4 Belgrave Square
London
SW1X 8PN
Secretary NameJonathan Kendal
NationalityBritish
StatusResigned
Appointed13 August 2002(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2005)
RoleChartered Accountant
Correspondence Address72 Woodside Avenue
Muswell Hill
London
N10 3HY
Director NameAnnabel Peebles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(23 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 November 2007)
RoleFine Art Consultant
Correspondence Address25 Finsen Road
London
SE5 9AX
Secretary NameMs Mary Frances Shearer
NationalityBritish
StatusResigned
Appointed20 June 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Lodge
London
SW4 7AE
Director NameKamran Khazai
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressApartment 47 62 Park Road
Peterborough
Cambs
PE1 2YA
Director NameMr Anthony Hugh John Binnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 99 Farm Lane
Fulham
London
SW6 1QJ
Director NameAlexander James Dyson Seddon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
99 Farm Lane
London
SW6 1QJ
Director NameAlexander James Dyson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(29 years, 6 months after company formation)
Appointment Duration1 month (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 Brandon House
Wyfold Road
Fulham
London
SW6 6SE
Director NameNicholas Gilding
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(29 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2010)
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence Address26 Broomwood Road
Battersea
London
SW11 6HT
Director NameMr Nicholas Gilding Wills
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(30 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 25 March 2010)
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 16 Cavaye Place
Fulham Road
London
SW10 9PT
Director NameMr Thomas Jamie Dogger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(30 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 September 2010)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address289 Brompton Road
London
SW3 2DY
Secretary NameWood Managements Limited (Corporation)
StatusResigned
Appointed01 June 1994(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 August 2002)
Correspondence AddressThackeray House Gilbert Road
London
SE11 4NL
Secretary NameWood Managements Limited (Corporation)
StatusResigned
Appointed01 June 1994(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 August 2002)
Correspondence AddressThackeray House Gilbert Road
London
SE11 4NL
Director NamePeridot Property Ltd (Corporation)
StatusResigned
Appointed21 September 2005(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 2009)
Correspondence Address25 Chesham Place
London
SW1X 8HG
Director NameCamellia Corporation Limited (Corporation)
StatusResigned
Appointed21 September 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2008)
Correspondence Address25 Chesham Place
Second Floor
London
SW1X 8HG
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2010(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2012)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Location

Registered AddressThe Studio 16 Cavaye Place
Fulham Road
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months, 2 weeks ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 24 June 2022 (3 pages)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 24 June 2021 (4 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 24 June 2020 (4 pages)
8 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 24 June 2019 (4 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 24 June 2018 (4 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 24 June 2017 (4 pages)
8 November 2017Micro company accounts made up to 24 June 2017 (4 pages)
20 March 2017Total exemption small company accounts made up to 24 June 2016 (10 pages)
20 March 2017Total exemption small company accounts made up to 24 June 2016 (10 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
23 August 2016Appointment of Robert Ruhman as a director on 8 June 2016 (3 pages)
23 August 2016Appointment of Robert Ruhman as a director on 8 June 2016 (3 pages)
15 July 2016Termination of appointment of Angela Jackaman as a director on 8 June 2016 (2 pages)
15 July 2016Termination of appointment of Angela Jackaman as a director on 8 June 2016 (2 pages)
17 June 2016Termination of appointment of Angela Jackaman as a director on 8 June 2016 (1 page)
17 June 2016Termination of appointment of Angela Jackaman as a director on 8 June 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
14 December 2015Annual return made up to 25 November 2015 no member list (3 pages)
14 December 2015Annual return made up to 25 November 2015 no member list (3 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
13 January 2015Annual return made up to 25 November 2014 no member list (3 pages)
13 January 2015Annual return made up to 25 November 2014 no member list (3 pages)
18 March 2014Accounts for a dormant company made up to 24 June 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 24 June 2013 (5 pages)
16 December 2013Annual return made up to 25 November 2013 no member list (3 pages)
16 December 2013Annual return made up to 25 November 2013 no member list (3 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
11 December 2012Annual return made up to 25 November 2012 no member list (3 pages)
11 December 2012Annual return made up to 25 November 2012 no member list (3 pages)
30 May 2012Termination of appointment of Northwood Registrars Ltd as a secretary (1 page)
30 May 2012Termination of appointment of Northwood Registrars Ltd as a secretary (1 page)
24 April 2012Accounts for a dormant company made up to 24 June 2011 (5 pages)
24 April 2012Accounts for a dormant company made up to 24 June 2011 (5 pages)
14 December 2011Annual return made up to 25 November 2011 no member list (4 pages)
14 December 2011Annual return made up to 25 November 2011 no member list (4 pages)
10 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
17 January 2011Annual return made up to 25 November 2010 no member list (4 pages)
17 January 2011Annual return made up to 25 November 2010 no member list (4 pages)
5 November 2010Termination of appointment of Anthony Binnie as a director (2 pages)
5 November 2010Termination of appointment of Alexander Seddon as a director (2 pages)
5 November 2010Termination of appointment of Thomas Dogger as a director (4 pages)
5 November 2010Termination of appointment of Anthony Binnie as a director (2 pages)
5 November 2010Termination of appointment of Thomas Dogger as a director (4 pages)
5 November 2010Termination of appointment of Alexander Seddon as a director (2 pages)
14 May 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
16 April 2010Appointment of Thomas Jamie Dogger as a director (3 pages)
16 April 2010Appointment of Thomas Jamie Dogger as a director (3 pages)
12 April 2010Termination of appointment of Nicholas Wills as a director (1 page)
12 April 2010Termination of appointment of Pamela Burn as a director (1 page)
12 April 2010Termination of appointment of Nicholas Wills as a director (1 page)
12 April 2010Termination of appointment of Pamela Burn as a director (1 page)
19 March 2010Annual return made up to 25 November 2009 no member list (4 pages)
19 March 2010Annual return made up to 25 November 2009 no member list (4 pages)
18 March 2010Appointment of Peridot Property Ltd as a director (2 pages)
18 March 2010Appointment of Northwood Registrars Ltd as a secretary (2 pages)
18 March 2010Appointment of Mr Nicholas Gilding Wills as a director (2 pages)
18 March 2010Appointment of Peridot Property Ltd as a director (2 pages)
18 March 2010Appointment of Northwood Registrars Ltd as a secretary (2 pages)
18 March 2010Appointment of Mr Nicholas Gilding Wills as a director (2 pages)
15 March 2010Termination of appointment of Peridot Property Ltd as a director (1 page)
15 March 2010Termination of appointment of Peridot Property Ltd as a director (1 page)
15 March 2010Director's details changed for Alexander James Dyson Seddon on 24 November 2009 (2 pages)
15 March 2010Termination of appointment of Nicholas Gilding as a director (1 page)
15 March 2010Termination of appointment of Kamran Khazai as a director (1 page)
15 March 2010Director's details changed for Mrs Pamela Burn on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Nicholas Gilding on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Alexander James Dyson Seddon on 24 November 2009 (2 pages)
15 March 2010Director's details changed for Nicholas Gilding on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Nicholas Gilding as a director (1 page)
15 March 2010Director's details changed for Mrs Pamela Burn on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Miss Angela Jackaman on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Miss Angela Jackaman on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Kamran Khazai as a director (1 page)
18 June 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
16 June 2009Director appointed nicholas gilding (2 pages)
16 June 2009Director appointed nicholas gilding (2 pages)
16 June 2009Appointment terminated director alexander dyson (1 page)
16 June 2009Appointment terminated director alexander dyson (1 page)
15 May 2009Director appointed alexander james dyson (2 pages)
15 May 2009Director appointed alexander james dyson (2 pages)
8 May 2009Registered office changed on 08/05/2009 from 3 grove lodge crescent grove london SW4 7AE (1 page)
8 May 2009Registered office changed on 08/05/2009 from 3 grove lodge crescent grove london SW4 7AE (1 page)
8 May 2009Appointment terminated secretary mary shearer (1 page)
8 May 2009Appointment terminated secretary mary shearer (1 page)
28 November 2008Annual return made up to 25/11/08 (4 pages)
28 November 2008Annual return made up to 25/11/08 (4 pages)
10 November 2008Director appointed anthony binnie (2 pages)
10 November 2008Director appointed alexander seddon (2 pages)
10 November 2008Director appointed anthony binnie (2 pages)
10 November 2008Director appointed alexander seddon (2 pages)
6 August 2008Appointment terminated director camellia corporation LIMITED (1 page)
6 August 2008Director appointed kamran khazai (2 pages)
6 August 2008Appointment terminated director camellia corporation LIMITED (1 page)
6 August 2008Appointment terminated director geoffrey croome (1 page)
6 August 2008Appointment terminated director geoffrey croome (1 page)
6 August 2008Director appointed kamran khazai (2 pages)
1 March 2008Total exemption full accounts made up to 24 June 2007 (12 pages)
1 March 2008Total exemption full accounts made up to 24 June 2007 (12 pages)
12 December 2007Annual return made up to 25/11/07 (2 pages)
12 December 2007Annual return made up to 25/11/07 (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
30 April 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
19 December 2006Registered office changed on 19/12/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
19 December 2006Annual return made up to 25/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2006Registered office changed on 19/12/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
19 December 2006Annual return made up to 25/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
24 April 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
20 December 2005Memorandum and Articles of Association (2 pages)
20 December 2005Memorandum and Articles of Association (2 pages)
9 December 2005Annual return made up to 25/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2005Annual return made up to 25/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Memorandum and Articles of Association (2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Memorandum and Articles of Association (2 pages)
29 September 2005New director appointed (2 pages)
5 August 2005Full accounts made up to 24 June 2004 (12 pages)
5 August 2005Full accounts made up to 24 June 2004 (12 pages)
3 August 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
29 July 2005Registered office changed on 29/07/05 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
11 March 2004Full accounts made up to 24 June 2003 (9 pages)
11 March 2004Full accounts made up to 24 June 2003 (9 pages)
31 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 31/01/04
(5 pages)
31 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 31/01/04
(5 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
3 July 2003Full accounts made up to 24 June 2002 (10 pages)
3 July 2003Full accounts made up to 24 June 2002 (10 pages)
27 January 2003Annual return made up to 31/12/02 (5 pages)
27 January 2003Annual return made up to 31/12/02 (5 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
7 December 2001Full accounts made up to 24 June 2001 (9 pages)
7 December 2001Full accounts made up to 24 June 2001 (9 pages)
3 May 2001Full accounts made up to 24 June 2000 (9 pages)
3 May 2001Full accounts made up to 24 June 2000 (9 pages)
6 July 2000Full accounts made up to 24 June 1999 (9 pages)
6 July 2000Full accounts made up to 24 June 1999 (9 pages)
5 June 2000Annual return made up to 31/12/99 (4 pages)
5 June 2000Annual return made up to 31/12/99 (4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 January 1999Annual return made up to 31/12/98 (4 pages)
29 January 1999Annual return made up to 31/12/98 (4 pages)
25 January 1999Full accounts made up to 24 June 1998 (9 pages)
25 January 1999Full accounts made up to 24 June 1998 (9 pages)
3 March 1998Annual return made up to 31/12/97 (4 pages)
3 March 1998Annual return made up to 31/12/97 (4 pages)
19 December 1997Full accounts made up to 24 June 1997 (8 pages)
19 December 1997Full accounts made up to 24 June 1997 (8 pages)
4 April 1997Full accounts made up to 24 June 1996 (8 pages)
4 April 1997Full accounts made up to 24 June 1996 (8 pages)
25 January 1997Annual return made up to 31/12/96 (4 pages)
25 January 1997Director resigned (1 page)
25 January 1997Annual return made up to 31/12/96 (4 pages)
25 January 1997Director resigned (1 page)
26 February 1996Full accounts made up to 24 June 1995 (8 pages)
26 February 1996Full accounts made up to 24 June 1995 (8 pages)
25 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1995Annual return made up to 31/12/94
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1995Annual return made up to 31/12/94
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
9 June 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
9 June 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
14 June 1993Annual return made up to 31/12/92
  • 363(287) ‐ Registered office changed on 14/06/93
  • 363(288) ‐ Secretary resigned
(4 pages)
14 June 1993Annual return made up to 31/12/92
  • 363(287) ‐ Registered office changed on 14/06/93
  • 363(288) ‐ Secretary resigned
(4 pages)
5 February 1992Annual return made up to 31/12/91
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1992Annual return made up to 31/12/91
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1991Annual return made up to 31/12/90 (6 pages)
20 March 1991Annual return made up to 31/12/90 (6 pages)
17 January 1991Memorandum and Articles of Association (13 pages)
17 January 1991Memorandum and Articles of Association (13 pages)
14 January 1991Memorandum and Articles of Association (13 pages)
14 January 1991Memorandum and Articles of Association (13 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 December 1988Annual return made up to 27/10/88 (4 pages)
22 December 1988Annual return made up to 27/10/88 (4 pages)
22 March 1988Annual return made up to 22/10/87 (4 pages)
22 March 1988Annual return made up to 22/10/87 (4 pages)
10 December 1986Return made up to 17/07/86; full list of members (4 pages)
10 December 1986Return made up to 17/07/86; full list of members (4 pages)
26 October 1979Incorporation (16 pages)
26 October 1979Incorporation (16 pages)