Company NameFountain House Management Company Limited
DirectorsFaizan Ahmad and Danish Hanif
Company StatusActive
Company Number01544000
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Previous NameFelixlight Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Faizan Ahmad
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Danish Hanif
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NamePa Registrars Ltd (Corporation)
StatusCurrent
Appointed05 February 2019(38 years after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed05 February 2019(38 years after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameIan John Krendel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1993)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Allitsen Road
London
NW8 7DE
Director NameMr David Spencer Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2000)
RoleValuer And Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director NameAlan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2000)
RoleSurveyor And Valuer
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2009)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS
Director NameMr Daud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(19 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 07 July 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Secretary NameMr Daud Ismail Hassam
NationalityBritish
StatusResigned
Appointed06 March 2000(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Secretary NameUmer Iqbal
NationalityBritish
StatusResigned
Appointed15 June 2009(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 July 2015)
RoleCompany Director
Correspondence Address76 Belgrave Walk
Mitcham Merton
Surrey
CR4 3QB
Director NameMr Karl Richard Elliott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(34 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMs Cosmina Maria Stan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(38 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2000)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Telephone020 74935299
Telephone regionLondon

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Cntral London Investments LTD
51.97%
Ordinary B
-OTHER
24.41%
-
3 at £1Clifton Properties (St Lucia) LTD
2.36%
Ordinary A
3 at £1Luras Investment Sa
2.36%
Ordinary A
3 at £1Marlow Properties (Nevis) LTD
2.36%
Ordinary A
3 at £1Winchester Properties (Bermuda) LTD
2.36%
Ordinary A
2 at £1National Estates LTD
1.57%
Ordinary A
2 at £1Shaba Holdings LTD
1.57%
Ordinary A
2 at £1Shibu Thomas & Rachel Reeba Thomas
1.57%
Ordinary A
1 at £1Aysha Inc.
0.79%
Ordinary A
1 at £1Blakeney Holdings Sa
0.79%
Ordinary A
1 at £1Chelsea Properties LTD
0.79%
Ordinary A
1 at £1Cnc Holdings LTD
0.79%
Ordinary A
1 at £1Dundee Financial Inc.
0.79%
Ordinary A
1 at £1Emory Sa
0.79%
Ordinary A
1 at £1Hanan Mutlaq Abdullah Almutlaq
0.79%
Ordinary A
1 at £1La Villa Properties LTD
0.79%
Ordinary A
1 at £1Luscombe LTD
0.79%
Ordinary A
1 at £1Mellwood International Sa
0.79%
Ordinary A
1 at £1Mr Wright & Mrs Wright
0.79%
Ordinary A
1 at £1Shasaw LTD
0.79%
Ordinary A

Financials

Year2014
Net Worth£127

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 November 2023Notification of Baker Street (2015) Limited as a person with significant control on 7 September 2023 (2 pages)
20 November 2023Withdrawal of a person with significant control statement on 20 November 2023 (2 pages)
10 November 2023Confirmation statement made on 31 October 2023 with updates (9 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Confirmation statement made on 31 October 2022 with updates (9 pages)
29 July 2022Termination of appointment of Cosmina Maria Stan as a director on 28 July 2022 (1 page)
15 June 2022Appointment of Mr Danish Hanif as a director on 15 June 2022 (2 pages)
15 June 2022Appointment of Mr Faizan Ahmad as a director on 15 June 2022 (2 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (1 page)
12 November 2021Confirmation statement made on 31 October 2021 with updates (9 pages)
9 November 2021Secretary's details changed for P.A. Registrars Limited on 9 July 2021 (1 page)
9 November 2021Director's details changed for Ms Cosmina Maria Stan on 23 August 2021 (2 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (1 page)
18 November 2020Confirmation statement made on 31 October 2020 with updates (9 pages)
26 November 2019Termination of appointment of Karl Richard Elliott as a director on 26 November 2019 (1 page)
13 November 2019Confirmation statement made on 31 October 2019 with updates (10 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (1 page)
7 February 2019Appointment of Pa Registrars Ltd as a secretary on 5 February 2019 (2 pages)
7 February 2019Appointment of Ms Cosmina Maria Stan as a director on 5 February 2019 (2 pages)
7 February 2019Registered office address changed from 16 Babmaes Street London SW1Y 6HD England to Wilberforce House Station Road London NW4 4QE on 7 February 2019 (1 page)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (1 page)
18 June 2018Notification of a person with significant control statement (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
14 November 2017Cessation of Karl Richard Elliott as a person with significant control on 6 April 2016 (1 page)
14 November 2017Cessation of Karl Richard Elliott as a person with significant control on 6 April 2016 (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
16 February 2016Director's details changed for Mr Karl Richard Elliott on 21 December 2015 (2 pages)
16 February 2016Director's details changed for Mr Karl Richard Elliott on 21 December 2015 (2 pages)
16 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 127
(7 pages)
16 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 127
(7 pages)
19 January 2016Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 19 January 2016 (1 page)
19 January 2016Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 19 January 2016 (1 page)
8 July 2015Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page)
8 July 2015Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page)
8 July 2015Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 127
(8 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 127
(8 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 127
(8 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 127
(8 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
27 February 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
27 February 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 January 2010Full accounts made up to 31 March 2009 (10 pages)
15 January 2010Full accounts made up to 31 March 2009 (10 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (20 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (20 pages)
30 June 2009Appointment terminated secretary daud hassam (1 page)
30 June 2009Appointment terminated director imran salim (1 page)
30 June 2009Appointment terminated director imran salim (1 page)
30 June 2009Appointment terminated secretary daud hassam (1 page)
30 June 2009Secretary appointed umer iqbal (1 page)
30 June 2009Secretary appointed umer iqbal (1 page)
16 June 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 June 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 March 2009Accounts for a small company made up to 31 March 2007 (6 pages)
17 March 2009Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2009Registered office changed on 28/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
28 January 2009Return made up to 31/10/08; full list of members (21 pages)
28 January 2009Registered office changed on 28/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
28 January 2009Return made up to 31/10/08; full list of members (21 pages)
23 January 2009Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2009Accounts for a small company made up to 31 March 2006 (6 pages)
14 April 2008Amended accounts made up to 31 March 2005 (7 pages)
14 April 2008Amended accounts made up to 31 March 2005 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2005 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2008Return made up to 31/10/07; no change of members (7 pages)
18 January 2008Return made up to 31/10/07; no change of members (7 pages)
30 November 2006Return made up to 31/10/06; no change of members (7 pages)
30 November 2006Return made up to 31/10/06; no change of members (7 pages)
31 January 2006Return made up to 31/10/05; full list of members (13 pages)
31 January 2006Return made up to 31/10/05; full list of members (13 pages)
24 December 2004Full accounts made up to 31 March 2004 (10 pages)
24 December 2004Full accounts made up to 31 March 2004 (10 pages)
27 October 2004Return made up to 31/10/04; no change of members (7 pages)
27 October 2004Return made up to 31/10/04; no change of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 November 2003Return made up to 31/10/03; no change of members (7 pages)
24 November 2003Return made up to 31/10/03; no change of members (7 pages)
26 July 2003Auditor's resignation (1 page)
26 July 2003Auditor's resignation (1 page)
19 February 2003Return made up to 31/10/02; full list of members (13 pages)
19 February 2003Return made up to 31/10/02; full list of members (13 pages)
22 October 2002Full accounts made up to 31 March 2002 (9 pages)
22 October 2002Full accounts made up to 31 March 2001 (9 pages)
22 October 2002Full accounts made up to 31 March 2002 (9 pages)
22 October 2002Full accounts made up to 31 March 2001 (9 pages)
5 March 2002Return made up to 31/10/01; full list of members (13 pages)
5 March 2002Return made up to 31/10/01; full list of members (13 pages)
5 February 2002Registered office changed on 05/02/02 from: 59 kingston road london SW19 1JN (1 page)
5 February 2002Registered office changed on 05/02/02 from: 59 kingston road london SW19 1JN (1 page)
18 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 March 2000Registered office changed on 15/03/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
7 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Return made up to 31/10/99; full list of members (13 pages)
13 December 1999Return made up to 31/10/99; full list of members (13 pages)
13 December 1999Director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Return made up to 31/10/98; full list of members (10 pages)
23 December 1998Return made up to 31/10/98; full list of members (10 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Ad 01/01/97-01/01/98 £ si 4@1 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Ad 01/01/97-01/01/98 £ si 4@1 (2 pages)
2 January 1998Return made up to 31/10/97; full list of members (9 pages)
2 January 1998Return made up to 31/10/97; full list of members (9 pages)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 February 1997Return made up to 31/10/96; change of members (8 pages)
18 February 1997Return made up to 31/10/96; change of members (8 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 February 1996Return made up to 31/10/95; full list of members; amend (8 pages)
28 February 1996Return made up to 31/10/95; full list of members; amend (8 pages)
21 December 1995Return made up to 31/10/95; full list of members (10 pages)
21 December 1995Return made up to 31/10/95; full list of members (10 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
15 February 1995Full accounts made up to 31 March 1994 (9 pages)
15 February 1995Full accounts made up to 31 March 1994 (9 pages)
8 February 1995Registered office changed on 08/02/95 from: 2 duke street st james's, london SW1Y 6BJ (1 page)
8 February 1995Registered office changed on 08/02/95 from: 2 duke street st james's, london SW1Y 6BJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
23 November 1994Return made up to 31/10/94; change of members (9 pages)
23 November 1994Return made up to 31/10/94; change of members (9 pages)
7 February 1994Full accounts made up to 31 March 1993 (9 pages)
7 February 1994Full accounts made up to 31 March 1993 (9 pages)
6 December 1993Return made up to 31/10/93; full list of members (4 pages)
6 December 1993Return made up to 31/10/93; full list of members (4 pages)
12 May 1993Director resigned;new director appointed (2 pages)
12 May 1993Director resigned;new director appointed (2 pages)
6 May 1993Full accounts made up to 31 March 1992 (8 pages)
6 May 1993Full accounts made up to 31 March 1992 (8 pages)
10 November 1992Return made up to 31/10/92; full list of members (8 pages)
10 November 1992Return made up to 31/10/92; full list of members (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
6 March 1992Accounting reference date shortened from 31/12 to 31/03 (1 page)
6 March 1992Accounting reference date shortened from 31/12 to 31/03 (1 page)
17 December 1991Return made up to 31/10/91; full list of members (8 pages)
17 December 1991Return made up to 31/10/91; full list of members (8 pages)
17 December 1991Registered office changed on 17/12/91 (12 pages)
17 December 1991Registered office changed on 17/12/91 (12 pages)
11 November 1991Full accounts made up to 31 December 1990 (11 pages)
11 November 1991Full accounts made up to 31 December 1990 (11 pages)
2 October 1991Full accounts made up to 31 December 1989 (12 pages)
2 October 1991Full accounts made up to 31 December 1989 (12 pages)
21 June 1991Return made up to 31/12/90; full list of members (4 pages)
21 June 1991Return made up to 31/12/90; full list of members (4 pages)
19 June 1991Director resigned;new director appointed (5 pages)
19 June 1991Director resigned;new director appointed (4 pages)
19 June 1991Director resigned;new director appointed (4 pages)
19 June 1991Director resigned;new director appointed (5 pages)
14 January 1991Ad 31/05/89--------- £ si 4@1=4 £ ic 118/122 (2 pages)
14 January 1991Ad 31/05/89--------- £ si 4@1=4 £ ic 118/122 (2 pages)
24 August 1989Full accounts made up to 31 December 1988 (7 pages)
24 August 1989Full accounts made up to 31 December 1988 (7 pages)
13 July 1989Full accounts made up to 31 December 1987 (8 pages)
13 July 1989Full accounts made up to 31 December 1987 (8 pages)
23 June 1989Full accounts made up to 31 December 1986 (8 pages)
23 June 1989Full accounts made up to 31 December 1986 (8 pages)
3 March 1989Return made up to 31/10/88; full list of members (12 pages)
3 March 1989Return made up to 31/10/88; full list of members (12 pages)
4 March 1988Annual return made up to 31/12/87 (20 pages)
4 March 1988Annual return made up to 31/12/87 (20 pages)
13 July 198731/12/85 nsc (12 pages)
13 July 198731/12/85 nsc (12 pages)
13 March 1987Return made up to 31/12/86; full list of members (18 pages)
13 March 1987Return made up to 31/12/86; full list of members (18 pages)
18 February 1987Director resigned;new director appointed (5 pages)
18 February 1987Director resigned;new director appointed (5 pages)
28 January 1987Registered office changed on 28/01/87 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
28 January 1987Registered office changed on 28/01/87 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
28 January 1987Secretary resigned;new secretary appointed (2 pages)
28 January 1987Secretary resigned;new secretary appointed (2 pages)
8 August 1986Full accounts made up to 31 December 1985 (6 pages)
8 August 1986Full accounts made up to 31 December 1985 (6 pages)
25 July 1986Return made up to 31/12/83; full list of members (26 pages)
25 July 1986Return made up to 31/12/83; full list of members (26 pages)
23 July 1986New director appointed (6 pages)
23 July 1986New director appointed (6 pages)
22 July 1986Full accounts made up to 31 December 1984 (13 pages)
22 July 1986Full accounts made up to 31 December 1984 (13 pages)
22 July 1986Full accounts made up to 31 December 1983 (14 pages)
22 July 1986Full accounts made up to 31 December 1983 (14 pages)
22 June 1981Memorandum and Articles of Association (14 pages)
22 June 1981Memorandum and Articles of Association (14 pages)
9 February 1981Incorporation (15 pages)
9 February 1981Incorporation (15 pages)
30 September 1972Memorandum and Articles of Association (2 pages)
30 September 1972Memorandum and Articles of Association (2 pages)