Company Name31/33 Werter Road Management Company Limited
Company StatusActive
Company Number01510514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1980(43 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMrs Kiran Suresh Vara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleManagress
Country of ResidenceUnited Kingdom
Correspondence Address4 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameMr Joseph Jean-Pierre Planteau De Maroussem
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat B 33 Werter Road
London
SW15 2LL
Director NameMr Pieter Bernardus Jacobus Lap
Date of BirthNovember 1995 (Born 28 years ago)
NationalityDutch,British
StatusCurrent
Appointed11 June 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressFlat A 33 Werter Road
London
SW15 2LL
Director NameMiss Georgina Kate Bridgman
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(42 years after company formation)
Appointment Duration1 year, 9 months
RoleData Engineer
Country of ResidenceEngland
Correspondence Address33c Werter Road
London
SW15 2LL
Director NameMs Carla Gabrielle Busso
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(42 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address31a Werter Road
London
SW15 2LL
Secretary NameMiss Georgina Kate Bridgman
StatusCurrent
Appointed20 January 2024(43 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address33c Werter Road
London
SW15 2LL
Director NameMr William Douglas Vere Temple
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(43 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleProject Executive
Country of ResidenceEngland
Correspondence Address31c Werter Road
London
SW15 2LL
Director NameJane Hull
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 1995)
RoleAccountant
Correspondence Address31 Werter Road
London
SW15 2LL
Director NameMr John Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years after company formation)
Appointment Duration20 years, 4 months (resigned 22 December 2011)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address33 Werter Road
London
SW15 2LL
Director NameMr Colin Page
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1993)
RoleSystem Engineer
Correspondence Address33b Werter Road
Putney
London
SW15 2LL
Director NameMiss Rebecca Spencer Underhill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2001)
RoleSole Proprietor
Correspondence Address28 Wincanton Road
London
SW18 5TY
Director NameMr Marther Sulisting
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleBbc
Correspondence Address33 Werter Road
London
SW15 2LL
Director NameMr Mark Ware
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleOil Company Executive
Correspondence Address31 Werter Road
London
SW15 2LL
Secretary NameMr Mark Ware
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence Address31 Werter Road
London
SW15 2LL
Director NameAndrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(11 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Clarendon Drive
Putney
London
SW15 1AH
Secretary NameMiss Rebecca Spencer-Underhill
NationalityBritish
StatusResigned
Appointed09 March 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 1996)
RoleProprietor (Sole)
Correspondence Address31 Werter Road
London
SW15 2LL
Director NameRobert Palmer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years after company formation)
Appointment Duration4 years (resigned 19 August 1996)
RoleSolicitor
Correspondence Address31a Werter Road
London
SW15 2LL
Director NameDavid Neil Spencer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1997)
RoleChartered Accountant
Correspondence Address33b Werter Road
London
SW15 2LL
Director NameMr Timothy James Gibbons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1999)
RoleBanker
Correspondence Address31a Werter Road
London
SW15 2LL
Director NameMichael James Twist
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2004)
RoleCorporate Financier
Correspondence AddressChateau D'Azuro
44 Boulevard D'Italie
Monte Carlo
Mc98000
Monaco
Secretary NameMr Timothy James Gibbons
NationalityBritish
StatusResigned
Appointed19 August 1996(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address31a Werter Road
London
SW15 2LL
Director NameTimothy Ralph Franks
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2001)
RoleBanker
Correspondence Address33b Werter Road
London
SW15 2LL
Director NameMs Sophie Marie Strauss
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 June 2020)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address33b Werter Road
Putney
London
SW15 2LL
Director NameNeil Davidson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2004)
RoleAdvertising
Correspondence Address31 Werter Road
Putney
London
SW15 2LL
Secretary NameMs Sophie Marie Strauss
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2003)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address33b Werter Road
Putney
London
SW15 2LL
Secretary NameJoseph Jean Pierre Planteau De Maroussem
NationalityBritish
StatusResigned
Appointed04 November 2003(23 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Correspondence Address33b Werter Road
London
SW15 2LL
Director NameDouglas Stuart Philip Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(23 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 September 2022)
RoleTelecom Consultant
Country of ResidenceSingapore
Correspondence Address31a Werter Road
Putney
London
SW15 2LL
Director NameAndrew Jonathan Cornwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(23 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 January 2017)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address33a Werter Road
London
SW15 2LL
Director NameMiss Joanna Karen Jacobson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(31 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 July 2022)
RoleMedia Manager
Country of ResidenceEngland
Correspondence AddressFlat C 31 Werter Road
London
SW15 2LL
Director NameMr Alastair Graham Macfarlane
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(35 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 31 Werter Road
London
SW15 2LL
Director NameMs Farzana Ahmed
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(36 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2020)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address33 Werter Rd Flat A
London
SW15 2LL
Secretary NameMr Alastair Graham Macfarlane
StatusResigned
Appointed19 May 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2024)
RoleCompany Director
Correspondence AddressFlat C 31 Werter Rd
London
SW15 2LL

Location

Registered Address33c Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£8,400
Net Worth-£1,536
Cash£2,140
Current Liabilities£5,876

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 Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

10 March 2024Director's details changed for Mr William Douglas Veere Temple on 12 February 2024 (2 pages)
5 March 2024Registered office address changed from Flat C 31 Werter Road London SW15 2LL England to 33C Werter Road London SW15 2LL on 5 March 2024 (1 page)
5 March 2024Appointment of Mr William Douglas Veere Temple as a director on 12 February 2024 (2 pages)
28 February 2024Termination of appointment of Alastair Graham Macfarlane as a director on 12 February 2024 (1 page)
20 January 2024Termination of appointment of Alastair Graham Macfarlane as a secretary on 20 January 2024 (1 page)
20 January 2024Appointment of Miss Georgina Kate Bridgman as a secretary on 20 January 2024 (2 pages)
16 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
10 September 2022Termination of appointment of Douglas Stuart Philip Cook as a director on 5 September 2022 (1 page)
10 September 2022Appointment of Ms Carla Gabrielle Busso as a director on 5 September 2022 (2 pages)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 August 2022Termination of appointment of Joanna Karen Jacobson as a director on 27 July 2022 (1 page)
3 August 2022Appointment of Miss Georgina Kate Bridgman as a director on 27 July 2022 (2 pages)
19 May 2022Registered office address changed from 33B Werter Road Putney London SW15 2LL to Flat C 31 Werter Road London SW15 2LL on 19 May 2022 (1 page)
19 May 2022Termination of appointment of Joseph Jean Pierre Planteau De Maroussem as a secretary on 19 May 2022 (1 page)
19 May 2022Appointment of Mr Alastair Graham Macfarlane as a secretary on 19 May 2022 (2 pages)
11 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Farzana Ahmed as a director on 11 June 2020 (1 page)
12 June 2020Termination of appointment of Sophie Marie Strauss as a director on 11 June 2020 (1 page)
12 June 2020Appointment of Mr Pieter Lap as a director on 11 June 2020 (2 pages)
12 June 2020Appointment of Mr Joseph Jean-Pierre Planteau De Maroussem as a director on 11 June 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 July 2018Notification of a person with significant control statement (2 pages)
23 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 January 2017Termination of appointment of Andrew Jonathan Cornwell as a director on 27 January 2017 (1 page)
29 January 2017Termination of appointment of Andrew Jonathan Cornwell as a director on 27 January 2017 (1 page)
29 January 2017Appointment of Ms Farzana Ahmed as a director on 27 January 2017 (2 pages)
29 January 2017Appointment of Ms Farzana Ahmed as a director on 27 January 2017 (2 pages)
11 August 2016Appointment of Mr Alastair Graham Macfarlane as a director on 15 July 2016 (2 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Appointment of Mr Alastair Graham Macfarlane as a director on 15 July 2016 (2 pages)
1 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
1 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
7 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
7 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
7 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
19 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
19 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
7 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
7 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 August 2012Annual return made up to 1 August 2012 no member list (7 pages)
3 August 2012Annual return made up to 1 August 2012 no member list (7 pages)
3 August 2012Annual return made up to 1 August 2012 no member list (7 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 December 2011Appointment of Ms Joanna Karen Jacobson as a director (2 pages)
27 December 2011Appointment of Ms Joanna Karen Jacobson as a director (2 pages)
22 December 2011Termination of appointment of John Johnson as a director (1 page)
22 December 2011Termination of appointment of John Johnson as a director (1 page)
6 August 2011Annual return made up to 1 August 2011 no member list (7 pages)
6 August 2011Annual return made up to 1 August 2011 no member list (7 pages)
6 August 2011Annual return made up to 1 August 2011 no member list (7 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
2 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
2 August 2010Director's details changed for Andrew Jonathan Cornwell on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Sophie Marie Strauss on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Andrew Jonathan Cornwell on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr John Johnson on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Sophie Marie Strauss on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Kiran Suresh Vara on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Kiran Suresh Vara on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Sophie Marie Strauss on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr John Johnson on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Kiran Suresh Vara on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Andrew Jonathan Cornwell on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
2 August 2010Director's details changed for Mr John Johnson on 1 August 2010 (2 pages)
11 August 2009Annual return made up to 01/08/09 (3 pages)
11 August 2009Annual return made up to 01/08/09 (3 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 August 2008Annual return made up to 01/08/08 (3 pages)
5 August 2008Annual return made up to 01/08/08 (3 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 August 2007Annual return made up to 01/08/07 (2 pages)
6 August 2007Annual return made up to 01/08/07 (2 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 August 2006Annual return made up to 01/08/06 (2 pages)
14 August 2006Annual return made up to 01/08/06 (2 pages)
18 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 August 2005Annual return made up to 01/08/05 (2 pages)
16 August 2005Annual return made up to 01/08/05 (2 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 August 2004Annual return made up to 01/08/04 (5 pages)
20 August 2004Annual return made up to 01/08/04 (5 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
20 August 2003Annual return made up to 01/08/03 (6 pages)
20 August 2003Annual return made up to 01/08/03 (6 pages)
7 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
7 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 September 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
2 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 August 2002Registered office changed on 30/08/02 from: 33A werter road putney london SW15 2LL (1 page)
30 August 2002Registered office changed on 30/08/02 from: 33A werter road putney london SW15 2LL (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Annual return made up to 01/08/01 (5 pages)
7 September 2001Annual return made up to 01/08/01 (5 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
17 February 2000Full accounts made up to 31 March 1999 (5 pages)
17 February 2000Full accounts made up to 31 March 1999 (5 pages)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999Secretary resigned;director resigned (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
27 January 1999Annual return made up to 01/08/97 (6 pages)
27 January 1999Annual return made up to 01/08/97 (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 01/08/98 (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 01/08/98 (6 pages)
15 December 1998Director's particulars changed (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
11 September 1995Annual return made up to 01/08/95 (6 pages)
11 September 1995Annual return made up to 01/08/95 (6 pages)
1 August 1980Incorporation (20 pages)
1 August 1980Incorporation (20 pages)