Company NameCopan Limited
Company StatusActive
Company Number01482063
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Davis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(28 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address33 Cologne Road
London
SW11 2AH
Director NameMiss Gitangeli Sapra
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2013(32 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RolePR Manager
Country of ResidenceEngland
Correspondence Address22a Beauchamp Road
London
SW11 1PQ
Director NameMr Adam Alexander Titley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(38 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Cologne Road
Battersea
SW11 2AH
Director NameMr Maxwell Charles Weil
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(39 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance
Country of ResidenceEngland
Correspondence Address33 Cologne Road
Battersea
SW11 2AH
Director NameLouise Barry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1993)
RoleAgent
Correspondence AddressTop Flat
33 Cologne Road Battersea
London
SW11 2AH
Director NameRoss Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 1998)
RoleConsultant
Correspondence AddressGround Floor Flat 33 Cologne Road
Battersea
London
SW11 2AH
Director NameLouise Barry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1993)
RoleAgent
Correspondence AddressTop Flat
33 Cologne Road Battersea
London
SW11 2AH
Secretary NameMrs Susan Murray
NationalityBritish
StatusResigned
Appointed19 June 1992(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 1993)
RoleCompany Director
Correspondence Address2 Rue Desire Foucher
78700 Cowflaws Sainte
Honorine
Foreign
Director NameSarah Elizabeth Alison Emsden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 1997)
RoleNurse
Correspondence Address33a Cologne Road
Battersea
London
SW11 2AH
Secretary NameLouise Barry
NationalityBritish
StatusResigned
Appointed19 June 1993(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 1994)
RoleCompany Director
Correspondence AddressTop Flat
33 Cologne Road Battersea
London
SW11 2AH
Director NameNeil Stephen Emsden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 1997)
RoleSocial Work
Correspondence Address33a Cologne Road
Battersea
London
SW11 2AH
Secretary NameNeil Stephen Emsden
NationalityBritish
StatusResigned
Appointed19 June 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1997)
RoleSecretary
Correspondence Address33a Cologne Road
Battersea
London
SW11 2AH
Director NameHelen Catherine Miller
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1999)
RoleDoctor
Correspondence Address33 Cologne Road
London
SW11 2AH
Director NameJonathan David Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1999)
RoleNHS Manager
Correspondence Address33 Cologne Road
London
SW11 2AH
Director NameSimon Justin Colin Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1997(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 1998)
RoleAccountant
Correspondence AddressCooks Farm Milllane
Stoke St Michael
Bath
BA3 5LE
Director NameJanet Williams
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1997(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 September 1998)
RoleHousewife
Correspondence Address33c Cologne Road
Battersea
London
SW11 2AH
Secretary NameSimon Justin Colin Williams
NationalityBritish
StatusResigned
Appointed16 November 1997(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 1998)
RoleAccountant
Correspondence AddressCooks Farm Milllane
Stoke St Michael
Bath
BA3 5LE
Director NameJoanna Carolyn Pitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1998(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 May 2002)
RoleAccount Manager
Correspondence Address33a Cologne Road
London
SW11 2AH
Secretary NameJonathan David Miller
NationalityBritish
StatusResigned
Appointed13 April 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1999)
RoleHealth Service Manager
Correspondence Address33 Cologne Road
London
SW11 2AH
Director NameAntonia Natasha Hussey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2004)
RoleAccount Exec
Correspondence Address33 Cologne Road
Battersea
London
SW11 2AH
Director NameClaire Alison Sylvia Holdsworth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2003)
RoleAccountant
Correspondence Address33 Cologne Road
Battersea
London
SW11 2AH
Secretary NameClaire Alison Sylvia Holdsworth
NationalityBritish
StatusResigned
Appointed15 October 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2003)
RoleAccountant
Correspondence Address33 Cologne Road
Battersea
London
SW11 2AH
Director NameJennifer Marie Andres
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(22 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 May 2014)
RoleRecruiteer
Country of ResidenceUnited Kingdom
Correspondence Address33a Cologne Road
London
SW11 2AH
Director NameJonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2005)
RoleInvestment
Correspondence Address33 Cologne Road
London
SW11 2AH
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed03 March 2003(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address33 Cologne Road
London
SW11 2AH
Director NameJames Francis Edward Dyneley Hussey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressBredstone House
Burghill
Hereford
Herefordshire
HR4 7RU
Wales
Director NameJay David Taylor
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2008)
RoleFreelance
Correspondence Address33 Cologne Road
London
SW11 2AH
Director NameManeeze Chowdhury
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2011)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cologne Road
London
SW11 2AH
Secretary NameManeeze Chowdhury
NationalityBritish
StatusResigned
Appointed28 February 2005(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2011)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cologne Road
London
SW11 2AH
Director NameMr Edward Cooper
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(31 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 July 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Cologne Road
Battersea
SW11 2AH
Director NameMr Harry Christopher Grant-Thorold
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cologne Road
Battersea
SW11 2AH

Location

Registered Address33 Cologne Road
Battersea
SW11 2AH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

200 at £1Edward Cooper
33.33%
Ordinary
200 at £1Harry Grant-thorold
33.33%
Ordinary
200 at £1Mark Davis
33.33%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1

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 Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
23 September 2019Cessation of Harry Christopher Grant-Thorold as a person with significant control on 22 September 2019 (1 page)
23 September 2019Appointment of Mr Maxwell Charles Weil as a director on 16 September 2019 (2 pages)
23 September 2019Termination of appointment of Harry Christopher Grant-Thorold as a director on 22 September 2019 (1 page)
23 September 2019Notification of Maxwell Charles Weil as a person with significant control on 16 September 2019 (2 pages)
11 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Appointment of Mr Adam Alexander Titley as a director on 20 July 2018 (2 pages)
24 July 2018Notification of Adam Alexander Titley as a person with significant control on 20 July 2018 (2 pages)
23 July 2018Termination of appointment of Edward Cooper as a director on 20 July 2018 (1 page)
23 July 2018Cessation of Edward Cooper as a person with significant control on 20 July 2018 (1 page)
7 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
12 January 2017Appointment of Mr Harry Christopher Grant-Thorold as a director on 1 January 2017 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
12 January 2017Appointment of Mr Harry Christopher Grant-Thorold as a director on 1 January 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 600
(5 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 600
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 600
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 600
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 600
(5 pages)
14 December 2014Termination of appointment of Jennifer Marie Andres as a director on 1 May 2014 (1 page)
14 December 2014Termination of appointment of Jennifer Marie Andres as a director on 1 May 2014 (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Termination of appointment of Jennifer Marie Andres as a director on 1 May 2014 (1 page)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 600
(6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 600
(6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 600
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Appointment of Mr Edward Cooper as a director (2 pages)
29 January 2013Appointment of Mr Edward Cooper as a director (2 pages)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Appointment of Miss Gitangeli Sapra as a director (2 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 January 2013Appointment of Miss Gitangeli Sapra as a director (2 pages)
20 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Termination of appointment of Maneeze Chowdhury as a director (1 page)
28 December 2011Termination of appointment of Maneeze Chowdhury as a secretary (1 page)
28 December 2011Termination of appointment of Maneeze Chowdhury as a director (1 page)
28 December 2011Termination of appointment of Maneeze Chowdhury as a secretary (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Director's details changed for Mr Mark Davis on 21 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Director's details changed for Maneeze Chowdhury on 21 January 2010 (2 pages)
30 April 2010Director's details changed for Jennifer Marie Andres on 21 January 2010 (2 pages)
30 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Mark Davis on 21 January 2010 (2 pages)
30 April 2010Director's details changed for Maneeze Chowdhury on 21 January 2010 (2 pages)
30 April 2010Director's details changed for Jennifer Marie Andres on 21 January 2010 (2 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 21/01/09; full list of members (4 pages)
2 June 2009Director appointed mr mark davis (1 page)
2 June 2009Director appointed mr mark davis (1 page)
2 June 2009Return made up to 21/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 October 2008Appointment terminate, director and secretary jay david taylor logged form (1 page)
13 October 2008Appointment terminate, director and secretary jay david taylor logged form (1 page)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2008Return made up to 21/01/08; full list of members (3 pages)
29 January 2008Return made up to 21/01/08; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 February 2007Return made up to 21/01/07; full list of members (7 pages)
27 February 2007Return made up to 21/01/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 October 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
2 February 2005Return made up to 21/01/05; full list of members (7 pages)
2 February 2005Return made up to 21/01/05; full list of members (7 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
27 January 2004Return made up to 21/01/04; full list of members (8 pages)
27 January 2004Return made up to 21/01/04; full list of members (8 pages)
12 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 January 2004Director resigned (1 page)
12 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 January 2004Director resigned (1 page)
12 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 March 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(9 pages)
20 March 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(9 pages)
8 March 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 March 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
12 February 2002Return made up to 05/02/02; full list of members (8 pages)
12 February 2002Return made up to 05/02/02; full list of members (8 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
15 February 2001Return made up to 19/06/00; full list of members (8 pages)
15 February 2001Return made up to 19/06/00; full list of members (8 pages)
15 February 2001Full accounts made up to 5 April 2000 (9 pages)
15 February 2001Full accounts made up to 5 April 2000 (9 pages)
15 February 2001Full accounts made up to 5 April 2000 (9 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001New director appointed (2 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001Full accounts made up to 5 April 1999 (8 pages)
13 February 2001Return made up to 05/02/01; no change of members (6 pages)
13 February 2001Full accounts made up to 5 April 1999 (8 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001Full accounts made up to 5 April 1999 (8 pages)
13 February 2001Return made up to 05/02/01; no change of members (6 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999Return made up to 19/06/99; change of members (6 pages)
3 August 1999Return made up to 19/06/99; change of members (6 pages)
9 February 1999Full accounts made up to 5 April 1998 (8 pages)
9 February 1999Full accounts made up to 5 April 1998 (8 pages)
9 February 1999Full accounts made up to 5 April 1998 (8 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
5 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
5 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
5 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 September 1997Return made up to 19/06/97; no change of members (4 pages)
11 September 1997Return made up to 19/06/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
21 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
21 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
27 October 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
8 September 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 February 1980Incorporation (15 pages)
28 February 1980Incorporation (15 pages)