Company NameLennox Gardens (Management) Limited
DirectorPhilip Edward Bekhor
Company StatusActive
Company Number01517297
CategoryPrivate Limited Company
Incorporation Date15 September 1980(43 years, 7 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 NamePhilip Edward Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(24 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
22 Lennox Gardens
London
SW12 0DQ
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusCurrent
Appointed01 November 2014(34 years, 1 month after company formation)
Appointment Duration9 years, 6 months
Correspondence Address10 Hollywood Road Chelsea
London
SW10 9HY
Director NameMr Thomas Richard Gustaf Bradshaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressRear Basement Flat 22 Lennox Gardens
London
SW1X 0DQ
Director NameElizabeth Anne Gurney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 December 2005)
RoleCompany Director
Correspondence AddressFlat D 22 Lennox Gardens
London
SW1X 0DQ
Director NameMs Renate Margarete Manecke
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 May 2008)
RoleManaging Director
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Director NameMr David Maurice Mendel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 1992)
RoleInterior Decorator
Correspondence AddressBasement Flat 22 Lennox Gardens
London
SW1X 0DQ
Director NameCelia Mary Plunkett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Director NameCharlotte Anne Rodriguez
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Secretary NameMr Oliver David Plunkett
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Director NameNicholas James Pelly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(11 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBasement Flat
22 Lennox Gardens
London
Sw1x Odg
Director NameAlan John Salsac
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressBasement Flat 22 Lennox Gardens
London
SW1W 0DQ
Director NameSimon Hogarth Sladen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Close
Snowshill
Broadway
Worcestershire
WR12 7JU
Director NameRassem Nabil Zaouk
Date of BirthApril 1966 (Born 58 years ago)
NationalityLebanese
StatusResigned
Appointed04 February 1998(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2004)
RoleBanker
Correspondence AddressFlat C 22 Lennox Gardens
London
SW1X 0DQ
Director NameSimon Nicholas Alexander Duffy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1999(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressFlat 2 22 Lennox Gardens
London
SW1X 0DQ
Director NameJustin Francis Quintos Fenwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 2004)
RoleBarrister
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Secretary NameMs Renate Margarete Manecke
NationalityGerman
StatusResigned
Appointed30 November 1999(19 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2008)
RoleCompany Director
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Director NameLaura Van Bilderbeek
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed29 May 2002(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressGarden Flat
22 Lennox Gardens
London
SW1X 0DG
Director NameReyer Kooy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed13 July 2004(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address4th Floor 22 Lennox Gardens
London
SW1X 0DQ
Director NameBeat Wittmann
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed03 September 2004(23 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Director NameMr Charles Carey-Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(25 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D
22 Lennox Gardens
London
SW1X 0DQ
Director NameRohit Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(27 years after company formation)
Appointment Duration16 years, 6 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Basement Flat 2
22 Lennox Gardens
London
SW1X 0DQ
Director NamePaul John Killick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(27 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2014)
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 22 Lennox Gardens
London
SW1X 0DQ
Secretary NameMs Hannah Roberts
NationalityBritish
StatusResigned
Appointed08 October 2008(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2012)
RoleCompany Director
Correspondence AddressThe Basement 38 Egerton Gardens
London
SW3 2BZ
Director NameFrederik Willem Kooij
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2008(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 November 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Lennox Gardens
London
SW1X 0DQ
Director NameInigo Inc (Corporation)
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 August 2005)
Correspondence AddressFirst Floor Flat 22 Lennox Gardens
London
SW1X 0DQ
Secretary NameHMR London Limited (Corporation)
StatusResigned
Appointed03 September 2012(31 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2014)
Correspondence Address10 Hollywood Road
London
SW10 9HY

Contact

Websitesolidwood4less.co.uk

Location

Registered Address10 Hollywood Road Chelsea
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Carey-morgan
14.29%
Ordinary
1 at £1Flavi Audi
14.29%
Ordinary
1 at £1Frederico Lange
14.29%
Ordinary
1 at £1Philip Edward Bekhor
14.29%
Ordinary
1 at £1Rohit Patel
14.29%
Ordinary
1 at £1Sang Ick Lee
14.29%
Ordinary
1 at £1Valerie Fay Evans
14.29%
Ordinary

Accounts

Latest Accounts5 April 2024 (3 weeks, 5 days ago)
Next Accounts Due5 January 2026 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (10 months, 4 weeks from now)

Filing History

12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 5 April 2022 (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
7 February 2019Termination of appointment of Charles Carey-Morgan as a director on 7 February 2019 (1 page)
7 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
31 December 2018Accounts for a dormant company made up to 5 April 2018 (7 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 5 April 2017 (8 pages)
11 January 2017Accounts for a dormant company made up to 5 April 2016 (6 pages)
11 January 2017Accounts for a dormant company made up to 5 April 2016 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
6 April 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page)
6 April 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page)
11 January 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(7 pages)
11 January 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(7 pages)
11 January 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
28 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
28 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
28 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
4 March 2015Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
4 March 2015Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
4 March 2015Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 7
(6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 7
(6 pages)
28 January 2015Registered office address changed from , C/O Hmr London Limited, 10 Hollywood Road, London, SW10 9HY to 55 Beauchamp Place London SW3 1NY on 28 January 2015 (1 page)
28 January 2015Appointment of Susan Metcalfe Residential Property Manangement Limited as a secretary on 1 November 2014 (2 pages)
28 January 2015Appointment of Susan Metcalfe Residential Property Manangement Limited as a secretary on 1 November 2014 (2 pages)
28 January 2015Appointment of Susan Metcalfe Residential Property Manangement Limited as a secretary on 1 November 2014 (2 pages)
28 January 2015Registered office address changed from , C/O Hmr London Limited, 10 Hollywood Road, London, SW10 9HY to 55 Beauchamp Place London SW3 1NY on 28 January 2015 (1 page)
21 January 2015Termination of appointment of Hmr London Limited as a secretary on 1 November 2014 (1 page)
21 January 2015Termination of appointment of Hmr London Limited as a secretary on 1 November 2014 (1 page)
21 January 2015Termination of appointment of Hmr London Limited as a secretary on 1 November 2014 (1 page)
23 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
16 December 2014Termination of appointment of Frederik Willem Kooij as a director on 1 November 2013 (1 page)
16 December 2014Termination of appointment of a director (1 page)
16 December 2014Termination of appointment of Frederik Willem Kooij as a director on 1 November 2013 (1 page)
16 December 2014Termination of appointment of Frederik Willem Kooij as a director on 1 November 2013 (1 page)
16 December 2014Termination of appointment of a director (1 page)
15 December 2014Termination of appointment of Beat Wittmann as a director on 7 November 2013 (1 page)
15 December 2014Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
15 December 2014Termination of appointment of Beat Wittmann as a director on 7 November 2013 (1 page)
15 December 2014Termination of appointment of Paul John Killick as a director on 1 February 2014 (1 page)
15 December 2014Termination of appointment of Beat Wittmann as a director on 7 November 2013 (1 page)
15 December 2014Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
15 December 2014Termination of appointment of Paul John Killick as a director on 1 February 2014 (1 page)
15 December 2014Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
15 December 2014Termination of appointment of Paul John Killick as a director on 1 February 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(10 pages)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 September 2012Registered office address changed from , the Basement 38 Egerton Gardens, London, SW3 2BZ on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 September 2012Appointment of Hmr London Ltd as a secretary (2 pages)
3 September 2012Appointment of Hmr London Ltd as a secretary (2 pages)
3 September 2012Registered office address changed from , the Basement 38 Egerton Gardens, London, SW3 2BZ on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 September 2012Registered office address changed from , the Basement 38 Egerton Gardens, London, SW3 2BZ on 3 September 2012 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
3 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
29 September 2010Registered office address changed from , Hmr 19 Westgate Terrace, London, SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from , Hmr 19 Westgate Terrace, London, SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
8 January 2010Director's details changed for Rohit Patel on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Beat Wittmann on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
8 January 2010Director's details changed for Philip Edward Bekhor on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Paul John Killick on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Beat Wittmann on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Paul John Killick on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Rohit Patel on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Charles Carey-Morgan on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Philip Edward Bekhor on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Frederik Willem Kooij on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Frederik Willem Kooij on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Charles Carey-Morgan on 31 December 2009 (2 pages)
5 January 2010Full accounts made up to 5 April 2009 (11 pages)
5 January 2010Full accounts made up to 5 April 2009 (11 pages)
5 January 2010Full accounts made up to 5 April 2009 (11 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Full accounts made up to 5 April 2008 (12 pages)
6 May 2009Full accounts made up to 5 April 2008 (12 pages)
6 May 2009Full accounts made up to 5 April 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Appointment terminated director renate manecke (1 page)
6 January 2009Appointment terminated director renate manecke (1 page)
20 October 2008Director appointed frederik willem kooij (2 pages)
20 October 2008Director appointed frederik willem kooij (2 pages)
15 October 2008Appointment terminated director reyer kooy (1 page)
15 October 2008Appointment terminated director reyer kooy (1 page)
10 October 2008Secretary appointed ms hannah roberts (1 page)
10 October 2008Appointment terminated secretary renate manecke (1 page)
10 October 2008Appointment terminated secretary renate manecke (1 page)
10 October 2008Secretary appointed ms hannah roberts (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Director appointed paul john killick (1 page)
11 September 2008Return made up to 31/12/07; full list of members (8 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 31/12/07; full list of members (8 pages)
11 September 2008Director appointed rohit patel (1 page)
11 September 2008Director appointed rohit patel (1 page)
11 September 2008Appointment terminated director laura van bilderbeek (1 page)
11 September 2008Director appointed paul john killick (1 page)
11 September 2008Appointment terminated director laura van bilderbeek (1 page)
3 April 2008Registered office changed on 03/04/2008 from, 22 lennox gardens, london, SW1X 0DQ (1 page)
3 April 2008Registered office changed on 03/04/2008 from, 22 lennox gardens, london, SW1X 0DQ (1 page)
17 March 2008Appointment terminated director simon duffy (1 page)
17 March 2008Appointment terminated director simon duffy (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Return made up to 31/12/06; full list of members (10 pages)
6 February 2008Return made up to 31/12/06; full list of members (10 pages)
6 February 2008New director appointed (1 page)
5 February 2008Full accounts made up to 5 April 2007 (13 pages)
5 February 2008Full accounts made up to 5 April 2007 (13 pages)
5 February 2008Full accounts made up to 5 April 2007 (13 pages)
8 March 2007Full accounts made up to 5 April 2006 (11 pages)
8 March 2007Full accounts made up to 5 April 2006 (11 pages)
8 March 2007Full accounts made up to 5 April 2006 (11 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
23 February 2006Full accounts made up to 5 April 2005 (10 pages)
23 February 2006Full accounts made up to 5 April 2005 (10 pages)
23 February 2006Full accounts made up to 5 April 2005 (10 pages)
11 February 2005Return made up to 31/12/04; full list of members (12 pages)
11 February 2005Return made up to 31/12/04; full list of members (12 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
8 February 2005Full accounts made up to 5 April 2004 (10 pages)
8 February 2005Full accounts made up to 5 April 2004 (10 pages)
8 February 2005Full accounts made up to 5 April 2004 (10 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
9 February 2004Return made up to 31/12/03; full list of members (12 pages)
9 February 2004Full accounts made up to 5 April 2003 (10 pages)
9 February 2004Return made up to 31/12/03; full list of members (12 pages)
9 February 2004Full accounts made up to 5 April 2003 (10 pages)
9 February 2004Full accounts made up to 5 April 2003 (10 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Return made up to 31/12/02; full list of members (11 pages)
28 February 2003Return made up to 31/12/02; full list of members (11 pages)
28 February 2003New director appointed (2 pages)
9 February 2003Full accounts made up to 5 April 2002 (10 pages)
9 February 2003Full accounts made up to 5 April 2002 (10 pages)
9 February 2003Full accounts made up to 5 April 2002 (10 pages)
7 February 2002Full accounts made up to 5 April 2001 (10 pages)
7 February 2002Full accounts made up to 5 April 2001 (10 pages)
7 February 2002Full accounts made up to 5 April 2001 (10 pages)
6 February 2002Return made up to 31/12/01; full list of members (10 pages)
6 February 2002Return made up to 31/12/01; full list of members (10 pages)
7 February 2001Full accounts made up to 5 April 2000 (10 pages)
7 February 2001Full accounts made up to 5 April 2000 (10 pages)
7 February 2001Full accounts made up to 5 April 2000 (10 pages)
23 January 2001Return made up to 31/12/00; full list of members (10 pages)
23 January 2001Return made up to 31/12/00; full list of members (10 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 5 April 1999 (10 pages)
10 April 2000Full accounts made up to 5 April 1999 (10 pages)
10 April 2000Full accounts made up to 5 April 1999 (10 pages)
6 April 2000Return made up to 31/12/99; full list of members (10 pages)
6 April 2000Return made up to 31/12/99; full list of members (10 pages)
26 February 1999Full accounts made up to 5 April 1998 (8 pages)
26 February 1999Full accounts made up to 5 April 1998 (8 pages)
26 February 1999Full accounts made up to 5 April 1998 (8 pages)
22 January 1999Return made up to 31/12/98; change of members (8 pages)
22 January 1999Return made up to 31/12/98; change of members (8 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
5 March 1998Return made up to 31/12/97; full list of members (8 pages)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 31/12/97; full list of members (8 pages)
5 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 5 April 1997 (8 pages)
2 February 1998Full accounts made up to 5 April 1997 (8 pages)
2 February 1998Full accounts made up to 5 April 1997 (8 pages)
27 February 1997Return made up to 31/12/96; change of members (7 pages)
27 February 1997Return made up to 31/12/96; change of members (7 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
14 January 1997Full accounts made up to 5 April 1996 (8 pages)
14 January 1997Full accounts made up to 5 April 1996 (8 pages)
14 January 1997Full accounts made up to 5 April 1996 (8 pages)
27 February 1996Full accounts made up to 5 April 1995 (8 pages)
27 February 1996Full accounts made up to 5 April 1995 (8 pages)
27 February 1996Full accounts made up to 5 April 1995 (8 pages)
1 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 September 1980Incorporation (30 pages)
15 September 1980Incorporation (30 pages)