Company NameMistyacre Limited
Company StatusActive
Company Number01534833
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Raymond Francis Charles D'Souza
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(31 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Gantshill Crescent
Ilford
Essex
IG2 6TT
Director NameVictor De Souza
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(31 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gants Hill Crescent
Ilford
Essex
IG2 6TT
Director NameMiss Luiza D' Souza
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(33 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gantshill Crescent
Ilford
Essex
IG2 6TT
Director NameMiss Carina D' Souza
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(33 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gantshill Crescent
Ilford
Essex
IG2 6TT
Director NameMiss Clare Ridings
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(35 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Gantshill Crescent
Gants Hill
Ilford
Essex
IG2 6TT
Secretary NameMr Victor De Souza
StatusCurrent
Appointed25 January 2017(36 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address25 Gantshill Crescent
Gants Hill
Ilford
Essex
IG2 6TT
Director NameMs Lynette Marianne D'Souza
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(37 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address25 Gantshill Crescent
Gants Hill
Ilford
Essex
IG2 6TT
Director NameMrs Christine Spiers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(11 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 02 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Monkhams Avenue
Woodford Green
Essex
IG8 0HB
Director NameMrs Grace Spiers
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(11 years, 2 months after company formation)
Appointment Duration-1 years (resigned 03 March 1991)
RoleRetired Housewife
Correspondence Address4 The Avenue
London
E4 9LD
Director NameRonald Edward Spiers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(11 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressXalet Caborreu
Terra Hortells Auvinya
Sant Julia
Ad600
Andorra
Secretary NameMr Laurence Bertrai Cox
NationalityBritish
StatusResigned
Appointed14 February 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address91 Beech Hall Road
London
E4 9NN
Secretary NameMrs Christine Spiers
NationalityBritish
StatusResigned
Appointed01 November 1997(16 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Monkhams Avenue
Woodford Green
Essex
IG8 0HB
Director NameNeil Rowatt Weir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 June 2011)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Lindsey Street
Epping
Essex
CM16 5DN
Director NameAndrew Youens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(22 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 May 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Middle Park Avenue
Eltham
London
SE9 5HR
Director NameJohannes Van Der Aa
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2011(30 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address67 Orford Road
Walthamstow
London
E17 9NJ
Secretary NameMarilyn Elizabeth Potter
NationalityBritish
StatusResigned
Appointed02 June 2011(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2012)
RoleCompany Director
Correspondence Address7 Allnutts Road
Epping
Essex
CM16 7BD
Director NameAnna Luiza Priscilla De Souza
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(31 years, 8 months after company formation)
Appointment Duration3 months (resigned 25 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gantshill Crescent
Ilford
Essex
IG2 6TT
Secretary NameAnna Luiza Priscilla De Souza
NationalityBritish
StatusResigned
Appointed25 August 2012(31 years, 8 months after company formation)
Appointment Duration3 months (resigned 25 November 2012)
RoleCompany Director
Correspondence Address25 Gantshill Crescent
Ilford
Essex
IG2 6TT
Director NameMs Lynette Marianne D'Souza
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Gants Hill Crescent
Ilford
Essex
IG2 6TT
Secretary NameLynette Marianne D'Souza
NationalityBritish
StatusResigned
Appointed25 November 2012(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2017)
RoleCompany Director
Correspondence Address25 Gants Hill Crescent
Ilford
Essex
IG2 6TT

Location

Registered Address25 Gantshill Crescent
Gants Hill
Ilford
Essex
IG2 6TT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

25 at £1.5Anna Louise Phoebe D'souza
25.00%
Ordinary
25 at £1.5Annabelle D'souza
25.00%
Ordinary
25 at £1.5George D'souza
25.00%
Ordinary
13 at £1.5Raymond D'souza
13.00%
Ordinary
12 at £1.5Lynette D'souza
12.00%
Ordinary

Financials

Year2014
Net Worth-£39,728
Cash£11
Current Liabilities£16,862

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 Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

28 October 1988Delivered on: 17 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 56 fawcett road, south sea, portsmouth, hampshire together with all buildings and fixtures therein (title no HP315341) & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1988Delivered on: 17 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property k/a 188 copnor road, copnor portsmouth, hampshire (title no: HP289610) & buildings & fixtures therein. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1987Delivered on: 28 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 187 london road north end portsmouth hampshire with all buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 1987Delivered on: 27 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 new road portsmouth hampshire title no: hp 102409.
Outstanding
3 September 1984Delivered on: 10 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 norman road leytonstone E11 london borough of waltham forest title no:- egl 71068.
Outstanding
12 October 1981Delivered on: 28 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 129 norman road leytonstone E11 l/b of waltham forest title no egl 84648.
Outstanding
17 June 1985Delivered on: 21 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 blackhorse lane, walthamstow, l b of waltham forest.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (10 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
12 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
17 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (10 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
6 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
21 February 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
21 February 2018Appointment of Ms Lynette D'souza as a director on 21 February 2018 (2 pages)
19 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 January 2017Appointment of Mr Victor De Souza as a secretary on 25 January 2017 (2 pages)
28 January 2017Appointment of Mr Victor De Souza as a secretary on 25 January 2017 (2 pages)
28 January 2017Termination of appointment of Lynette Marianne D'souza as a director on 25 January 2017 (1 page)
28 January 2017Termination of appointment of Lynette Marianne D'souza as a secretary on 25 January 2017 (1 page)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 January 2017Termination of appointment of Lynette Marianne D'souza as a secretary on 25 January 2017 (1 page)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 January 2017Termination of appointment of Lynette Marianne D'souza as a director on 25 January 2017 (1 page)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Appointment of Miss Clare Ridings as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Miss Clare Ridings as a director on 16 March 2016 (2 pages)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150
(9 pages)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150
(9 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150
(9 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150
(9 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Director's details changed for Raymond Francis Charles D'souza on 1 January 2014 (3 pages)
18 February 2014Appointment of Miss Carina D' Souza as a director (2 pages)
18 February 2014Appointment of Miss Carina D' Souza as a director (2 pages)
18 February 2014Director's details changed for Raymond Francis Charles D'souza on 1 January 2014 (3 pages)
18 February 2014Director's details changed for Lynette Marianne D'souza on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Victor De Souza on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Lynette Marianne D'souza on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Lynette Marianne D'souza on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Victor De Souza on 1 January 2014 (2 pages)
18 February 2014Appointment of Miss Luiza D' Souza as a director (2 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(6 pages)
18 February 2014Appointment of Miss Luiza D' Souza as a director (2 pages)
18 February 2014Director's details changed for Victor De Souza on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Raymond Francis Charles D'souza on 1 January 2014 (3 pages)
5 December 2013Amended accounts made up to 31 March 2013 (7 pages)
5 December 2013Amended accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (15 pages)
4 December 2012Termination of appointment of Anna De Souza as a director (2 pages)
4 December 2012Appointment of Lynette Marianne D'souza as a secretary (3 pages)
4 December 2012Termination of appointment of Anna De Souza as a secretary (2 pages)
4 December 2012Appointment of Victor De Souza as a director (3 pages)
4 December 2012Appointment of Lynette Marianne D'souza as a secretary (3 pages)
4 December 2012Appointment of Victor De Souza as a director (3 pages)
4 December 2012Appointment of Lynette Marianne D'souza as a director (3 pages)
4 December 2012Termination of appointment of Anna De Souza as a director (2 pages)
4 December 2012Termination of appointment of Anna De Souza as a secretary (2 pages)
4 December 2012Appointment of Lynette Marianne D'souza as a director (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 August 2012Appointment of Anna Luiza Priscilla De Souza as a director (3 pages)
31 August 2012Registered office address changed from 67 Orford Road Walthamstow London E17 9NJ on 31 August 2012 (2 pages)
31 August 2012Appointment of Anna Luiza Priscilla De Souza as a secretary (3 pages)
31 August 2012Termination of appointment of Ronald Spiers as a director (2 pages)
31 August 2012Termination of appointment of Andrew Youens as a director (2 pages)
31 August 2012Appointment of Anna Luiza Priscilla De Souza as a director (3 pages)
31 August 2012Appointment of Anna Luiza Priscilla De Souza as a secretary (3 pages)
31 August 2012Termination of appointment of Marilyn Potter as a secretary (2 pages)
31 August 2012Termination of appointment of Marilyn Potter as a secretary (2 pages)
31 August 2012Termination of appointment of Ronald Spiers as a director (2 pages)
31 August 2012Termination of appointment of Andrew Youens as a director (2 pages)
31 August 2012Registered office address changed from 67 Orford Road Walthamstow London E17 9NJ on 31 August 2012 (2 pages)
11 May 2012Appointment of Raymond Francis Charles D'souza as a director (3 pages)
11 May 2012Termination of appointment of Johannes Van Der Aa as a director (2 pages)
11 May 2012Termination of appointment of Andrew Youens as a director (2 pages)
11 May 2012Termination of appointment of Andrew Youens as a director (2 pages)
11 May 2012Termination of appointment of Johannes Van Der Aa as a director (2 pages)
11 May 2012Appointment of Raymond Francis Charles D'souza as a director (3 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 June 2011Termination of appointment of Neil Weir as a director (2 pages)
15 June 2011Appointment of Marilyn Elizabeth Potter as a secretary (3 pages)
15 June 2011Appointment of Marilyn Elizabeth Potter as a secretary (3 pages)
15 June 2011Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages)
15 June 2011Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages)
15 June 2011Termination of appointment of Neil Weir as a director (2 pages)
15 June 2011Appointment of Johannes Van Der Aa as a director (3 pages)
15 June 2011Termination of appointment of Christine Spiers as a secretary (2 pages)
15 June 2011Termination of appointment of Christine Spiers as a director (2 pages)
15 June 2011Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages)
15 June 2011Appointment of Johannes Van Der Aa as a director (3 pages)
15 June 2011Termination of appointment of Christine Spiers as a director (2 pages)
15 June 2011Termination of appointment of Christine Spiers as a secretary (2 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
26 February 2010Director's details changed for Neil Rowatt Weir on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Youens on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Andrew Youens on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Neil Rowatt Weir on 26 February 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 14/02/09; full list of members (4 pages)
3 April 2009Return made up to 14/02/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 14/02/07; full list of members (8 pages)
5 March 2007Return made up to 14/02/07; full list of members (8 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 14/02/06; full list of members (8 pages)
21 February 2006Return made up to 14/02/06; full list of members (8 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 14/02/04; full list of members (8 pages)
15 March 2004Return made up to 14/02/04; full list of members (8 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 14/02/03; full list of members (7 pages)
28 February 2003Return made up to 14/02/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 March 2002Return made up to 14/02/02; full list of members (6 pages)
6 March 2002Return made up to 14/02/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 319A london road hadleigh benfleet essex SS7 2BN (1 page)
8 November 2001Registered office changed on 08/11/01 from: 319A london road hadleigh benfleet essex SS7 2BN (1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 14/02/00; full list of members (6 pages)
16 March 2000Return made up to 14/02/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 March 1999 (6 pages)
21 June 1999Full accounts made up to 31 March 1999 (6 pages)
21 February 1999Return made up to 14/02/99; full list of members (6 pages)
21 February 1999Return made up to 14/02/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 December 1997Full accounts made up to 31 March 1997 (5 pages)
16 December 1997Full accounts made up to 31 March 1997 (5 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
15 April 1997Return made up to 14/02/97; full list of members (6 pages)
15 April 1997Return made up to 14/02/97; full list of members (6 pages)
20 October 1996Full accounts made up to 31 March 1996 (7 pages)
20 October 1996Full accounts made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 March 1995 (7 pages)
21 November 1995Full accounts made up to 31 March 1995 (7 pages)
15 December 1980Incorporation (17 pages)
15 December 1980Incorporation (17 pages)