Company NameEstmanco (Freeman Road) Limited
Company StatusActive
Company Number01518721
CategoryPrivate Limited Company
Incorporation Date25 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 NameMihaita Belciug
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(35 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Khalid Mutter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Katherine Jane Smith
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed31 October 2017(37 years, 1 month after company formation)
Appointment Duration6 years, 6 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMichael John Garner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(11 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 October 1991)
RoleQuantity Surveyor
Correspondence Address22 Freeman Road
Morden
Surrey
SM4 6AR
Director NameGillian Silvester
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(11 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 October 1991)
RoleFinancial Director
Correspondence Address12 Freeman Road
Morden
Surrey
SM4 6AR
Director NameMs Susan Jane Preece
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(11 years after company formation)
Appointment Duration24 years, 5 months (resigned 07 March 2016)
RoleSales Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Freeman Road
Morden
Surrey
SM4 6AR
Director NameMr Ian Leslie Catt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1996)
RoleRecord Producer
Correspondence Address14 Freeman Road
Morden
Surrey
SM4 6AR
Director NameMrs Carol Bassey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 October 2007)
RoleCoding Clerk
Correspondence Address25 Freeman Road
Morden
Surrey
SM4 6AR
Secretary NameMrs Carol Bassey
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 October 2007)
RoleCoding Clerk
Correspondence Address25 Freeman Road
Morden
Surrey
SM4 6AR
Director NameRonald Kilpin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 October 1997)
RoleRetired
Correspondence Address3 Freeman Road
Morden
Surrey
SM4 6AR
Director NameElizabeth Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 1998)
RolePersonal Fitness Trainer
Correspondence Address5 Freeman Road
Morden
Surrey
SM4 6AR
Director NameMr Charles Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(18 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Freeman Road
Morden
Surrey
SM4 6AR
Director NameMr Walter George Kohler
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(27 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 21 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Freeman Road
Morden
Surrey
SM4 6AR
Secretary NameSally Louise Smith
NationalityBritish
StatusResigned
Appointed01 November 2007(27 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 26 July 2013)
RoleWriter Performer
Correspondence Address14 Freeman Road
Morden
Surrey
SM4 6AR
Director NameMs Sally Louise Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(35 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameSusan Jane Preece
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameLinda Rosemary Parsons
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(36 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Ilyas Wajahat Zafar Jalisi
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed26 July 2013(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2017)
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £20A. Qadir
3.45%
Ordinary
1 at £20Alda Martins Oliveira
3.45%
Ordinary
1 at £20C. Harold
3.45%
Ordinary
1 at £20C.r.b. Carter
3.45%
Ordinary
1 at £20H.a. Amin & S.h. Amin
3.45%
Ordinary
1 at £20I. De Souza
3.45%
Ordinary
1 at £20I.f. Bello
3.45%
Ordinary
1 at £20Ima Da Cruz
3.45%
Ordinary
1 at £20J.p.a. Smith
3.45%
Ordinary
1 at £20J.r. Underdown
3.45%
Ordinary
1 at £20J.s. Beevers
3.45%
Ordinary
1 at £20K. Rucht
3.45%
Ordinary
1 at £20K. Smith
3.45%
Ordinary
1 at £20K.a. Langley
3.45%
Ordinary
1 at £20Khalid Jawad Mutter
3.45%
Ordinary
1 at £20L. Parsons
3.45%
Ordinary
1 at £20L.a. Trickey & J.l. Herrick
3.45%
Ordinary
1 at £20M. Kanani & A. Kanani
3.45%
Ordinary
1 at £20Mihaita Belciug
3.45%
Ordinary
1 at £20Miss S.l. Smith
3.45%
Ordinary
1 at £20N.b. Choudhary
3.45%
Ordinary
1 at £20N.z. Khanzada & Z.n. Khan
3.45%
Ordinary
1 at £20P. Sharma & S. Sharma
3.45%
Ordinary
1 at £20S. Mohammed & Mr S. Mohammed
3.45%
Ordinary
1 at £20S.a. Ruff
3.45%
Ordinary
1 at £20S.j. Preece
3.45%
Ordinary
1 at £20T. Sivakumar
3.45%
Ordinary
1 at £20W.g. Kohler
3.45%
Ordinary
1 at £20Z.z. Sheikh
3.45%
Ordinary

Financials

Year2014
Net Worth£5,715
Cash£5,997
Current Liabilities£4,421

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Sally Louise Smith as a director on 15 April 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
4 November 2019Confirmation statement made on 6 October 2019 with updates (6 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Accounts for a dormant company made up to 24 March 2018 (2 pages)
7 November 2018Confirmation statement made on 6 October 2018 with updates (6 pages)
3 May 2018Appointment of Mr Khalid Mutter as a director on 1 May 2018 (2 pages)
30 April 2018Termination of appointment of Susan Jane Preece as a director on 5 March 2018 (1 page)
6 February 2018Appointment of Managed Exit Limited as a secretary on 31 October 2017 (2 pages)
17 January 2018Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 266 Kingsland Road London E8 4DG on 17 January 2018 (1 page)
27 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
1 November 2017Termination of appointment of Vfm Procurement Limited as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Vfm Procurement Limited as a secretary on 31 October 2017 (1 page)
11 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
25 January 2017Appointment of Linda Rosemary Parsons as a director on 29 November 2016 (3 pages)
25 January 2017Appointment of Susan Jane Preece as a director on 29 November 2016 (3 pages)
25 January 2017Appointment of Susan Jane Preece as a director on 29 November 2016 (3 pages)
25 January 2017Appointment of Linda Rosemary Parsons as a director on 29 November 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
18 July 2016Appointment of Miss Sally Louise Smith as a director on 21 June 2016 (3 pages)
18 July 2016Appointment of Miss Sally Louise Smith as a director on 21 June 2016 (3 pages)
22 June 2016Termination of appointment of Walter George Kohler as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Walter George Kohler as a director on 21 June 2016 (1 page)
27 April 2016Termination of appointment of Susan Jane Preece as a director on 7 March 2016 (1 page)
27 April 2016Termination of appointment of Susan Jane Preece as a director on 7 March 2016 (1 page)
19 December 2015Appointment of Mihaita Belciug as a director on 26 November 2015 (3 pages)
19 December 2015Appointment of Mihaita Belciug as a director on 26 November 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 580
(8 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 580
(8 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 580
(8 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 580
(8 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 580
(8 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 580
(8 pages)
3 October 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 580
(8 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 580
(8 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 580
(8 pages)
2 September 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page)
19 August 2013Registered office address changed from 14 Freeman Road Morden Surrey SM4 6AR on 19 August 2013 (2 pages)
19 August 2013Appointment of Vfm Procurement Limited as a secretary (3 pages)
19 August 2013Termination of appointment of Sally Smith as a secretary (2 pages)
19 August 2013Appointment of Vfm Procurement Limited as a secretary (3 pages)
19 August 2013Termination of appointment of Sally Smith as a secretary (2 pages)
19 August 2013Registered office address changed from 14 Freeman Road Morden Surrey SM4 6AR on 19 August 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
10 July 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
18 August 2010Total exemption small company accounts made up to 24 March 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 24 March 2010 (2 pages)
25 February 2010Termination of appointment of Charles Smith as a director (1 page)
25 February 2010Termination of appointment of Charles Smith as a director (1 page)
14 October 2009Director's details changed for Charles Smith on 6 October 2009 (2 pages)
14 October 2009Director's details changed for Walter George Kohler on 6 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Jane Preece on 6 October 2009 (2 pages)
14 October 2009Director's details changed for Walter George Kohler on 6 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Jane Preece on 6 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (15 pages)
14 October 2009Director's details changed for Susan Jane Preece on 6 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (15 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (15 pages)
14 October 2009Director's details changed for Charles Smith on 6 October 2009 (2 pages)
14 October 2009Director's details changed for Charles Smith on 6 October 2009 (2 pages)
14 October 2009Director's details changed for Walter George Kohler on 6 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 24 March 2009 (3 pages)
15 December 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
16 October 2008Return made up to 06/10/08; full list of members (16 pages)
16 October 2008Appointment terminated secretary carol bassey (1 page)
16 October 2008Return made up to 06/10/08; full list of members (16 pages)
16 October 2008Appointment terminated secretary carol bassey (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from 14 freeman road morden surrey SM4 6AR (1 page)
6 October 2008Registered office changed on 06/10/2008 from 14 freeman road morden surrey SM4 6AR (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 25 freeman road morden surrey SM4 6AR (1 page)
15 November 2007Registered office changed on 15/11/07 from: 25 freeman road morden surrey SM4 6AR (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
9 November 2007Return made up to 06/10/07; no change of members (8 pages)
9 November 2007Return made up to 06/10/07; no change of members (8 pages)
1 November 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
1 November 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
9 November 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
9 November 2006Return made up to 06/10/06; full list of members (6 pages)
9 November 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
9 November 2006Return made up to 06/10/06; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
18 October 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
18 October 2005Return made up to 06/10/05; full list of members (8 pages)
18 October 2005Return made up to 06/10/05; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 24 March 2004 (9 pages)
29 October 2004Total exemption small company accounts made up to 24 March 2004 (9 pages)
19 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Return made up to 06/10/03; full list of members (8 pages)
28 October 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
28 October 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
28 October 2003Return made up to 06/10/03; full list of members (8 pages)
5 November 2002Return made up to 06/10/02; change of members (7 pages)
5 November 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
5 November 2002Return made up to 06/10/02; change of members (7 pages)
5 November 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
27 November 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
27 November 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 October 2000Full accounts made up to 24 March 2000 (8 pages)
19 October 2000Return made up to 06/10/00; full list of members (6 pages)
19 October 2000Return made up to 06/10/00; full list of members (6 pages)
19 October 2000Full accounts made up to 24 March 2000 (8 pages)
22 October 1999Return made up to 06/10/99; full list of members (8 pages)
22 October 1999Return made up to 06/10/99; full list of members (8 pages)
21 October 1999Full accounts made up to 24 March 1999 (9 pages)
21 October 1999Full accounts made up to 24 March 1999 (9 pages)
18 January 1999Full accounts made up to 25 March 1998 (8 pages)
18 January 1999Full accounts made up to 25 March 1998 (8 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
20 October 1998Return made up to 06/10/98; full list of members (5 pages)
20 October 1998Return made up to 06/10/98; full list of members (5 pages)
7 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Auditor's resignation (2 pages)
13 July 1998Auditor's resignation (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
23 October 1997Return made up to 06/10/97; full list of members (5 pages)
23 October 1997Return made up to 06/10/97; full list of members (5 pages)
22 August 1997Full accounts made up to 25 March 1997 (9 pages)
22 August 1997Full accounts made up to 25 March 1997 (9 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 25 March 1996 (9 pages)
23 January 1997Full accounts made up to 25 March 1996 (9 pages)
25 November 1996Return made up to 06/10/96; change of members
  • 363(287) ‐ Registered office changed on 25/11/96
(6 pages)
25 November 1996Return made up to 06/10/96; change of members
  • 363(287) ‐ Registered office changed on 25/11/96
(6 pages)
13 December 1995Full accounts made up to 25 March 1995 (9 pages)
13 December 1995Full accounts made up to 25 March 1995 (9 pages)
24 November 1995Return made up to 06/10/95; full list of members (6 pages)
24 November 1995Return made up to 06/10/95; full list of members (6 pages)
25 September 1980Certificate of incorporation (1 page)
25 September 1980Certificate of incorporation (1 page)
25 September 1980Incorporation (23 pages)
25 September 1980Incorporation (23 pages)