Company NameTwo Hundred And Thirty Eight Portnall Road Management Limited
Company StatusActive
Company Number01541135
CategoryPrivate Limited Company
Incorporation Date23 January 1981(43 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Ervina Mercado
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(34 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameA2Dominion Homes Ltd (Corporation)
StatusCurrent
Appointed01 April 2010(29 years, 2 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address113 Uxbridge Road
London
W5 5TL
Director NameA2Dominion South Limited (Corporation)
StatusCurrent
Appointed29 June 2011(30 years, 5 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address113 Uxbridge Road
London
W5 5TL
Secretary NameA2Dominion South Limited (Corporation)
StatusCurrent
Appointed29 June 2011(30 years, 5 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address113 Uxbridge Road
London
W5 5TL
Director NameMs Gina Baikenycz
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleDesktop Publisher
Correspondence AddressFlat A 238 Portnall Road
London
W9 3BJ
Director NameMs Patricia Jane Wintersgill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleTelevision Producer
Correspondence AddressFlat C 238 Portnall Road
London
W9 3BJ
Director NameMs Valerie White
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1994)
RoleTeacher
Correspondence AddressFlat B 238 Portnall Road
London
W9 3BJ
Director NameMs Lisa Dawn Allen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleExport Clerk
Correspondence AddressFlat A 238 Portnall Road
London
W9 3BJ
Secretary NameMs Gina Baikenycz
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressFlat A 238 Portnall Road
London
W9 3BJ
Director NameJoanna Brenda Rumbelow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 December 2000)
RoleNursery Officer
Correspondence Address238b Portnall Road
London
W9 3BJ
Director NameJuliette Slater
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 2001)
RolePromoter
Correspondence AddressFlat C 238 Portnall Road
London
W9 3BJ
Secretary NameJuliette Slater
NationalityBritish
StatusResigned
Appointed15 November 1997(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressFlat C 238 Portnall Road
London
W9 3BJ
Director NameBenjamin John Fairfax Lancaster
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2005)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressTop Flat 238 Portnall Road
Queens Park
London
W9 3BJ
Director NameThomas Robert Fraser Lancaster
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2005)
RoleGraphic Designer
Correspondence AddressTop Flat 238 Portnall Road
Queens Park
London
W9 3BJ
Director NameSan Takashima
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(24 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 January 2016)
RoleProducer
Country of ResidenceEngland
Correspondence Address238c Portnall Road
Maida Vale
London
W9 3BJ
Director NameActon Housing Association Limited (Corporation)
StatusResigned
Appointed14 November 1997(16 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 September 2009)
Correspondence Address113 Uxbridge Road
Ealing
London
W5 5TL
Secretary NameActon Housing Association Limited (Corporation)
StatusResigned
Appointed12 December 2000(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 September 2009)
Correspondence Address113 Uxbridge Road
Ealing
London
W5 5TL
Director NameWest Lodge Housing Association Limited (Corporation)
StatusResigned
Appointed19 October 2001(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 September 2009)
Correspondence Address113 Uxbridge Road
Ealing
London
W5 5TL
Director NameA2 Dominion London Limited (Corporation)
StatusResigned
Appointed23 September 2009(28 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2010)
Correspondence Address113 Uxbridge Road
Ealing
London
W5 5TL
Director NameOptimum Housing Limited (Corporation)
StatusResigned
Appointed23 September 2009(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2011)
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5WX
Secretary NameA2 Dominion London Limited (Corporation)
StatusResigned
Appointed23 September 2009(28 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2010)
Correspondence Address113 Uxbridge Road
Ealing
London
W5 5TL

Location

Registered Address113 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£3
Cash£3

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 December 2019Withdrawal of a person with significant control statement on 13 December 2019 (2 pages)
10 December 2019Cessation of A2Dominion Homes Limited as a person with significant control on 6 April 2016 (1 page)
10 December 2019Cessation of A2Dominion South Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2019Cessation of A2Dominion Homes Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2019Cessation of A2Dominion South Limited as a person with significant control on 6 April 2016 (1 page)
2 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Termination of appointment of San Takashima as a director on 12 January 2016 (1 page)
28 January 2016Termination of appointment of San Takashima as a director on 12 January 2016 (1 page)
28 January 2016Appointment of Mrs Ervina Mercado as a director on 12 January 2016 (2 pages)
28 January 2016Appointment of Mrs Ervina Mercado as a director on 12 January 2016 (2 pages)
19 January 2016Register inspection address has been changed from A2Dominion Leasehold Services Dept. Sinclair House 2 the Avenue West Ealing London W13 8AG England to A2Dominion. Leasehold Services Department 113 Uxbridge Road Ealing London W5 5TL (1 page)
19 January 2016Register inspection address has been changed from A2Dominion Leasehold Services Dept. Sinclair House 2 the Avenue West Ealing London W13 8AG England to A2Dominion. Leasehold Services Department 113 Uxbridge Road Ealing London W5 5TL (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(6 pages)
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)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(6 pages)
24 December 2014Registered office address changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to The Point 37 North Wharf Road London W2 1BD on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 24 December 2014 (1 page)
24 December 2014Director's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
24 December 2014Director's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
24 December 2014Registered office address changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to The Point 37 North Wharf Road London W2 1BD on 24 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Director's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
23 December 2014Director's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page)
23 December 2014Secretary's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
23 December 2014Secretary's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
23 December 2014Director's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
23 December 2014Director's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Register inspection address has been changed from C/O Temporary Accommodation, a2Dominion Group 85 Uxbridge Road London W5 5TH United Kingdom (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(6 pages)
21 January 2014Register inspection address has been changed from C/O Temporary Accommodation, a2Dominion Group 85 Uxbridge Road London W5 5TH United Kingdom (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Register inspection address has been changed (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Appointment of A2Dominion South Limited as a secretary (2 pages)
19 August 2011Appointment of A2Dominion South Limited as a director (2 pages)
19 August 2011Appointment of A2Dominion South Limited as a secretary (2 pages)
19 August 2011Termination of appointment of A2 Dominion London Limited as a director (1 page)
19 August 2011Termination of appointment of Optimum Housing Limited as a director (1 page)
19 August 2011Termination of appointment of Optimum Housing Limited as a director (1 page)
19 August 2011Termination of appointment of A2 Dominion London Limited as a director (1 page)
19 August 2011Appointment of A2Dominion South Limited as a director (2 pages)
10 June 2011Registered office address changed from C/O a2Dominion Group Capital House 25 Chapel Street London NW1 5WX United Kingdom on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from C/O a2Dominion Group Capital House 25 Chapel Street London NW1 5WX United Kingdom on 10 June 2011 (2 pages)
9 June 2011Termination of appointment of A2 Dominion London Limited as a secretary (1 page)
9 June 2011Director's details changed for Optimum Housing Limited on 1 January 2011 (2 pages)
9 June 2011Appointment of A2Dominion Homes Ltd as a director (2 pages)
9 June 2011Appointment of A2Dominion Homes Ltd as a director (2 pages)
9 June 2011Director's details changed for Optimum Housing Limited on 1 January 2011 (2 pages)
9 June 2011Registered office address changed from Jaggard Baker 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 9 June 2011 (1 page)
9 June 2011Director's details changed for Optimum Housing Limited on 1 January 2011 (2 pages)
9 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of A2 Dominion London Limited as a secretary (1 page)
9 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from Jaggard Baker 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Jaggard Baker 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 9 June 2011 (1 page)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Secretary's details changed for A2 Dominion London Limited on 31 December 2009 (2 pages)
19 January 2010Director's details changed for A2 Dominion London Limited on 31 December 2009 (2 pages)
19 January 2010Director's details changed for A2 Dominion London Limited on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Optimun Housing Limited on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Optimun Housing Limited on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for A2 Dominion London Limited on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for San Takashima on 31 December 2009 (2 pages)
19 January 2010Director's details changed for San Takashima on 31 December 2009 (2 pages)
23 October 2009Appointment of A2 Dominion London Limited as a secretary (1 page)
23 October 2009Termination of appointment of Acton Housing Association Limited as a director (1 page)
23 October 2009Appointment of A2 Dominion London Limited as a director (2 pages)
23 October 2009Termination of appointment of West Lodge Housing Association Limited as a director (1 page)
23 October 2009Termination of appointment of Acton Housing Association Limited as a secretary (1 page)
23 October 2009Termination of appointment of West Lodge Housing Association Limited as a director (1 page)
23 October 2009Termination of appointment of Acton Housing Association Limited as a secretary (1 page)
23 October 2009Appointment of A2 Dominion London Limited as a secretary (1 page)
23 October 2009Appointment of Optimun Housing Limited as a director (2 pages)
23 October 2009Appointment of A2 Dominion London Limited as a director (2 pages)
23 October 2009Termination of appointment of Acton Housing Association Limited as a director (1 page)
23 October 2009Appointment of Optimun Housing Limited as a director (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Location of register of members (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
12 June 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2008Registered office changed on 02/04/2008 from c/o acton housing association 113 uxbridge road ealing london W5 5TL (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o acton housing association 113 uxbridge road ealing london W5 5TL (1 page)
21 March 2007Return made up to 31/12/06; full list of members (8 pages)
21 March 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 December 2003Registered office changed on 17/12/03 from: 238 portnall road london W9 3BJ (1 page)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 December 2003Registered office changed on 17/12/03 from: 238 portnall road london W9 3BJ (1 page)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
1 November 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 November 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
29 March 2001Full accounts made up to 31 March 2000 (5 pages)
29 March 2001Full accounts made up to 31 March 2000 (5 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
17 February 2000Return made up to 31/12/99; full list of members (8 pages)
17 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (4 pages)
4 January 2000Full accounts made up to 31 March 1999 (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
2 July 1998Return made up to 31/12/97; full list of members (6 pages)
2 July 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (4 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (4 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Director resigned (1 page)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 March 1996 (4 pages)
29 October 1996Full accounts made up to 31 March 1996 (4 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
23 January 1981Incorporation (16 pages)
23 January 1981Incorporation (16 pages)