Company NameCamden Court Aylesbury Management Company Limited(The)
Company StatusActive
Company Number01463747
CategoryPrivate Limited Company
Incorporation Date28 November 1979(44 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichele Castelete
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(18 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Commonwood House
Chorleywood
Hertfordshire
WD4 9BA
Director NameSian Margaret Harper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(22 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Camden Court
Northern Road
Aylesbury
Buckinghamshire
HP19 9RF
Director NameIan Duggan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampden Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UP
Secretary NameTina Duggan
NationalityBritish
StatusCurrent
Appointed31 August 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleBeauty Therapist
Correspondence Address107 Wendover Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5TD
Director NameMrs Maria Holt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2014(34 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleRecruitment Officer (Nhs)
Country of ResidenceEngland
Correspondence AddressFlat 2 Northern Road
Aylesbury
Buckinghamshire
HP19 9RF
Director NameMrs Susan Anne Jameson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(36 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kestrel Drive
Hazlemere
Buckinghamshire
HP15 7JL
Director NameMr David Charles Furze
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(38 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wendover Road
Stoke Mandeville
Buckinghamshire
HP22 5TD
Secretary NameMs Sian Harper
StatusCurrent
Appointed14 November 2020(40 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address1 Camden Court Northern Road
Aylesbury
HP19 9RF
Director NameMr Myles Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 1999)
RolePainter & Decorator
Correspondence AddressFlat 4 Camden Court
Aylesbury
Buckinghamshire
HP19 3RF
Director NameMr Jose Antonio Freitas Branco
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1992)
RoleCare Worker
Correspondence AddressFlat 2 Camden Court
Aylesbury
Buckinghamshire
HP19 3RF
Director NameMr  Whiston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1996)
RoleServing Member Of The Forces
Correspondence AddressFlat 3 Camden Court
Aylesbury
Buckinghamshire
HP19 3RF
Director NameMiss Susan Angela Sparkes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleInsurance Manager
Correspondence Address277 Tring Road
Aylesbury
Buckinghamshire
HP20 1PH
Director NameMrs Linda Diane Horne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1994)
RoleHousewife
Correspondence AddressFlat 6 Camden Court
Aylesbury
Buckinghamshire
HP19 3RF
Director NameMr Alan Grant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCanvas Officer
Correspondence AddressFlat 1 Camden Court
Aylesbury
Buckinghamshire
HP19 3RF
Secretary NameMiss Susan Angela Sparkes
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address277 Tring Road
Aylesbury
Buckinghamshire
HP20 1PH
Director NameStefan Marron
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(13 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 July 1999)
RoleTool Designer
Correspondence AddressFlat 2 Camden Court
29 Northern Road
Aylesbury
Buckinghamshire
HP19 3RF
Director NameDaniel Trenor
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 1998)
RoleComputer Operator
Correspondence Address6 Camden Court
Northern Road
Aylesbury
Buckinghamshire
HP19 3RF
Director NameJason Lee Goodburn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1998)
RoleSales Cons
Correspondence AddressNo 1 Camden Court
Northern Road
Aylesbury
Buckinghamshire
HP19 3RF
Director NameRoy David Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleAgricultural Contractor
Correspondence AddressFlat 3 Camden Court
Northern Road
Aylesbury
Buckinghamshire
HP19 3RF
Director NameSean Tyson Staunton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2002)
RoleOil Worker
Correspondence Address1 Camden Court
Northern Road
Aylesbury
Buckinghamshire
HP19 3RF
Director NameCarl Simon Dalkin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 August 2002)
RoleSales Administrator
Correspondence AddressFlat 2 Camden Court
Aylesbury
Buckinghamshire
HP19 9RF
Director NameKarl Daniel Alburg
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(19 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleBricklayer
Correspondence Address4 Camden Court
Aylesbury
Buckinghamshire
HP19 9RF
Director NamePaul Edward Norton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2015)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Camden Court
Aylesbury
Buckinghamshire
HP19 9RF
Director NameSimon Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(22 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 October 2014)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 St Peters Avenue
Aylesbury
Buckinghamshire
HP19 9LY
Director NameMr Stuart Trevor Reid
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2016)
RoleCater Manager
Country of ResidenceEngland
Correspondence Address5 Northern Road
Aylesbury
Buckinghamshire
HP19 9RF

Location

Registered AddressRadius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £20Ian Duggan
16.67%
Ordinary
1 at £20Mark Tong
16.67%
Ordinary
1 at £20Michele Castelete
16.67%
Ordinary
1 at £20Paul Edward Norton
16.67%
Ordinary
1 at £20Sian Margaret Harper
16.67%
Ordinary
1 at £20Simon Robinson
16.67%
Ordinary

Financials

Year2014
Net Worth-£1
Cash£1,537
Current Liabilities£1,538

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
24 March 2023Termination of appointment of Tina Duggan as a secretary on 22 March 2023 (1 page)
22 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 November 2020Appointment of Ms Sian Harper as a secretary on 14 November 2020 (2 pages)
14 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 October 2018Appointment of Mr David Charles Furze as a director on 19 December 2017 (2 pages)
31 October 2018Secretary's details changed for Tina Kemp on 1 January 2018 (1 page)
31 October 2018Appointment of Mrs Susan Anne Jameson as a director on 15 December 2015 (2 pages)
31 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2017Termination of appointment of Stuart Trevor Reid as a director on 30 June 2016 (1 page)
18 October 2017Termination of appointment of Paul Edward Norton as a director on 31 October 2015 (1 page)
18 October 2017Termination of appointment of Stuart Trevor Reid as a director on 30 June 2016 (1 page)
18 October 2017Termination of appointment of Paul Edward Norton as a director on 31 October 2015 (1 page)
18 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
22 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2015Termination of appointment of Simon Robinson as a director on 4 October 2014 (1 page)
8 December 2015Termination of appointment of Simon Robinson as a director on 4 October 2014 (1 page)
8 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 120
(10 pages)
8 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 120
(10 pages)
14 October 2015Appointment of Mr Stuart Trevor Reid as a director on 4 October 2014 (2 pages)
14 October 2015Appointment of Mrs Maria Holt as a director on 4 October 2014 (2 pages)
14 October 2015Appointment of Mrs Maria Holt as a director on 4 October 2014 (2 pages)
14 October 2015Appointment of Mr Stuart Trevor Reid as a director on 4 October 2014 (2 pages)
14 October 2015Appointment of Mrs Maria Holt as a director on 4 October 2014 (2 pages)
14 October 2015Appointment of Mr Stuart Trevor Reid as a director on 4 October 2014 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Registered office address changed from C/O Hillier Hopkins,Unit 2a Alton House Office Park Gatehouse Way,Aylesbury Bucks, HP19 8YF to Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Hillier Hopkins,Unit 2a Alton House Office Park Gatehouse Way,Aylesbury Bucks, HP19 8YF to Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 May 2015 (1 page)
5 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(9 pages)
5 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(9 pages)
5 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(9 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Register inspection address has been changed from C/O Miss T. Kemp 9 Hampden Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UP United Kingdom (1 page)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 120
(9 pages)
7 January 2014Register inspection address has been changed from C/O Miss T. Kemp 9 Hampden Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UP United Kingdom (1 page)
7 January 2014Secretary's details changed for Tina Kemp on 2 September 2013 (1 page)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 120
(9 pages)
7 January 2014Secretary's details changed for Tina Kemp on 2 September 2013 (1 page)
7 January 2014Secretary's details changed for Tina Kemp on 2 September 2013 (1 page)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 120
(9 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 August 2011Register inspection address has been changed from C/O Mr Hugh Coates Sanilles Ctra De Lles S/N Lles De Cerdanya, 25726 Lerida Spain (1 page)
16 August 2011Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
16 August 2011Register inspection address has been changed from C/O Mr Hugh Coates Sanilles Ctra De Lles S/N Lles De Cerdanya, 25726 Lerida Spain (1 page)
16 August 2011Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
16 August 2011Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Paul Edward Norton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Simon Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Paul Edward Norton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Simon Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michele Castelete on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Ian Duggan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Ian Duggan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sian Margaret Harper on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Simon Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Paul Edward Norton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Ian Duggan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michele Castelete on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Sian Margaret Harper on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sian Margaret Harper on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michele Castelete on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2008Return made up to 03/10/08; full list of members (6 pages)
28 October 2008Return made up to 03/10/08; full list of members (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2007Return made up to 03/10/07; full list of members (4 pages)
4 December 2007Return made up to 03/10/07; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 November 2006Return made up to 03/10/06; full list of members (4 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 03/10/06; full list of members (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 November 2005Return made up to 03/10/05; full list of members (9 pages)
11 November 2005Return made up to 03/10/05; full list of members (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
24 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Return made up to 03/10/04; full list of members (10 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Return made up to 03/10/04; full list of members (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2003Return made up to 03/10/03; full list of members (9 pages)
21 October 2003Return made up to 03/10/03; full list of members (9 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
1 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2000Full accounts made up to 31 December 1999 (6 pages)
13 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Return made up to 03/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Return made up to 03/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 October 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 October 1990Compulsory strike-off action has been discontinued (1 page)
15 October 1990Compulsory strike-off action has been discontinued (1 page)
31 July 1990First Gazette notice for compulsory strike-off (1 page)
31 July 1990First Gazette notice for compulsory strike-off (1 page)