Company Name104 Greencroft Gardens Limited
Company StatusActive
Company Number01526864
CategoryPrivate Limited Company
Incorporation Date6 November 1980(43 years, 6 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 Martin Alexander Lerner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(21 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address2 Palace Court 250 Finchley Road
London
NW3 6DN
Secretary NameMrs Debra Malka Fisher
StatusCurrent
Appointed31 March 2010(29 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameClaudio Ammirato
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 104 Greencroft Gardens
London
NW6 3PH
Director NameMrs Ariella Amar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleMedical Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 104 Greencroft Gardens
London
NW6 3PH
Director NameMr Andrew John Davis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(35 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressUnit 2 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameStephanie Ann Shrager
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1986(5 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 October 2007)
RoleMacrobiotic Cook
Correspondence Address6 104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Director NameNoeleen Chedd
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1986(5 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 January 2008)
RolePhotographer
Correspondence Address2 104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Director NameMr Stuart Spence Davis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2000)
RoleBanker
Correspondence AddressFlat 1 104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Director NameKatherine Bruce
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 February 1994)
RoleSchoolteacher
Correspondence Address5/104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Director NameErnest Hirschlaff Hutton
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 1996)
RoleUniversity Professor
Correspondence Address4 104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Director NameMiss Victoria Giselle Wolmuth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 1995)
RoleTeacher
Correspondence Address3/104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Director NameMr Stephen Leeke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 1994)
RoleMerchandiser
Correspondence Address7/104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Secretary NameMr Stuart Spence Davis
NationalityBritish
StatusResigned
Appointed15 May 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2000)
RoleBanker
Correspondence AddressFlat 1 104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Secretary NameMr Stephen Leeke
NationalityBritish
StatusResigned
Appointed15 May 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address7/104 Greencroft Gardens
West Hampstead
London
NW6 3PH
Director NameAnthony Kingsley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 2000)
RoleAlexander Technique Teacher
Correspondence Address5/1o4 Greencroft Gardens
London
NW6 3PH
Director NameMr Mark Geraint Andrews
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(14 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravenscroft Avenue
London
NW11 0RY
Director NameKate Sarah Sugarman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1996)
RolePublisher
Correspondence AddressFlat 3 104 Greencroft Gardens
London
NW6 3PH
Director NameDavid Keith Justin Ageros
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2002)
RoleBarrister
Correspondence AddressFlat 3 104 Greencroft Gardens
London
NW6 3PH
Director NameTatiana Leontaritis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 2005)
RoleHousewife
Correspondence Address32 Prospect Road
London
NW2 2JU
Director NameMarc Mathenz
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2000(19 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 October 2007)
RoleCorporate Development
Correspondence Address1/104 Greencroft Gardens
London
NW6 3LP
Secretary NameTatiana Leontaritis
NationalityBritish
StatusResigned
Appointed01 February 2000(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2002)
RoleHousewife
Correspondence Address32 Prospect Road
London
NW2 2JU
Secretary NameMark Geraint Andrews
NationalityBritish
StatusResigned
Appointed01 February 2000(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2002)
RoleTax Consultant
Correspondence Address32 Prospect Road
London
NW2 2JU
Director NameRebecca Hutten
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(19 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2000)
RoleCivil Servant
Correspondence Address8 Peveril Road
Sheffield
South Yorkshire
S11 7AP
Director NameRan Landmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2000(19 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
104 Greencroft Gardens
London
NW6 3PH
Director NameChristopher Paul Davis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(19 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 February 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Cleve Road
London
NW6 3RP
Secretary NameJennifer Kwok
NationalitySingaporean
StatusResigned
Appointed12 January 2002(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2004)
RoleConsultant
Correspondence AddressFlat 1 104 Greencroft Gardens
London
NW6 3PH
Director NameMr Martin Norman Crane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(25 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 April 2016)
RoleFreelance Book Keeper
Country of ResidenceEngland
Correspondence Address229 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed15 February 2007(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameSable Estates Ltd (Corporation)
StatusResigned
Appointed26 July 2004(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2006)
Correspondence Address717 Green Lanes
London
N21 3RX
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed15 February 2007(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2009)
Correspondence AddressHathaway House
Popes Drive
London
N3 1QF

Location

Registered AddressUnit 2 Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Avi Amar & Ariella Amar
14.29%
Ordinary
1 at £1Christopher Paul Davis
14.29%
Ordinary
1 at £1Claire Quinn-duggan
14.29%
Ordinary
1 at £1Claudio Ammirato
14.29%
Ordinary
1 at £1Mark Mckendry
14.29%
Ordinary
1 at £1Martin Alexander Lerner
14.29%
Ordinary
1 at £1Martin Norman Crane
14.29%
Ordinary

Financials

Year2014
Net Worth£9
Cash£8,384
Current Liabilities£42,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
21 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Director's details changed for Mr Martin Alexander Lerner on 2 April 2020 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
2 April 2020Director's details changed for Mr Martin Alexander Lerner on 31 March 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Termination of appointment of Martin Norman Crane as a director on 13 April 2016 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Termination of appointment of Martin Norman Crane as a director on 13 April 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7
(9 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7
(9 pages)
24 February 2016Appointment of Mr Andrew John Davis as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Andrew John Davis as a director on 24 February 2016 (2 pages)
17 February 2016Termination of appointment of Christopher Paul Davis as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Christopher Paul Davis as a director on 17 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Appointment of Claudio Ammirato as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mrs Ariella Amar as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mrs Ariella Amar as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mrs Ariella Amar as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Claudio Ammirato as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Claudio Ammirato as a director on 8 July 2015 (2 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7
(7 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page)
23 June 2014Director's details changed for Mr Martin Norman Crane on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Christopher Paul Davis on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Christopher Paul Davis on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Martin Norman Crane on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page)
23 June 2014Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages)
29 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 7
(6 pages)
29 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 7
(6 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 April 2012Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 26 April 2012 (1 page)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 April 2012Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 26 April 2012 (1 page)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Ran Landmann on 31 March 2010 (2 pages)
6 May 2010Appointment of Mrs Debra Malka Fisher as a secretary (1 page)
6 May 2010Director's details changed for Christopher Paul Davis on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Ran Landmann on 31 March 2010 (2 pages)
6 May 2010Appointment of Mrs Debra Malka Fisher as a secretary (1 page)
6 May 2010Director's details changed for Christopher Paul Davis on 31 March 2010 (2 pages)
6 May 2010Termination of appointment of Ran Landmann as a director (1 page)
6 May 2010Termination of appointment of Ran Landmann as a director (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 31/03/09; full list of members (6 pages)
3 April 2009Return made up to 31/03/09; full list of members (6 pages)
2 April 2009Appointment terminated director noeleen chedd (1 page)
2 April 2009Appointment terminated director noeleen chedd (1 page)
7 January 2009Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
7 January 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
7 January 2009Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
7 January 2009Appointment terminated secretary terence white (1 page)
7 January 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
7 January 2009Appointment terminated secretary terence white (1 page)
27 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 May 2008Registered office changed on 14/05/2008 from hathaway popes drive london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway popes drive london N3 1QF (1 page)
28 April 2008Return made up to 31/03/08; no change of members (7 pages)
28 April 2008Return made up to 31/03/08; no change of members (7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
2 May 2007Return made up to 31/03/07; full list of members (12 pages)
2 May 2007Return made up to 31/03/07; full list of members (12 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 717 green lanes london N21 3RX (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 717 green lanes london N21 3RX (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
29 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 April 2006Return made up to 31/03/06; full list of members (11 pages)
18 April 2006Return made up to 31/03/06; full list of members (11 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2005Director resigned (1 page)
21 April 2005Return made up to 31/03/05; full list of members (12 pages)
21 April 2005Return made up to 31/03/05; full list of members (12 pages)
21 April 2005Director resigned (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 104 greencroft gardens london NW6 3PH (1 page)
23 September 2004Registered office changed on 23/09/04 from: 104 greencroft gardens london NW6 3PH (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
16 June 2004Return made up to 31/03/04; full list of members (12 pages)
16 June 2004Return made up to 31/03/04; full list of members (12 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
22 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
22 May 2002New director appointed (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members (11 pages)
2 May 2001Return made up to 31/03/01; full list of members (11 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
4 February 2000Return made up to 31/03/99; full list of members (8 pages)
4 February 2000Return made up to 31/03/99; full list of members (8 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Return made up to 31/03/98; full list of members (8 pages)
22 April 1998Return made up to 31/03/98; full list of members (8 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
22 July 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 July 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 January 1996Amended accounts made up to 31 March 1994 (3 pages)
9 January 1996Amended accounts made up to 31 March 1994 (3 pages)
11 September 1995Return made up to 18/04/95; full list of members (8 pages)
11 September 1995Return made up to 18/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 November 1980Incorporation (13 pages)
6 November 1980Incorporation (13 pages)