Company NameSavill Row (Woodford Green) Management Co. Limited
Company StatusDissolved
Company Number01548202
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)
Dissolution Date29 September 2020 (3 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 Daniel Anthony Stainsbury
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 29 September 2020)
RoleWealth Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMs Sharon Colman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(34 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2020)
RoleChild And Adolescent Mental Health Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusClosed
Appointed01 January 2013(31 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 2020)
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Ann Martin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1992)
RoleHotelier
Correspondence Address8 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Director NameMrs Caroline Simmons
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 25 March 1992)
RoleJustices Clerks Assistant
Correspondence Address26 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Director NameMr Anthony Charles Milton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleSystems Engineer
Correspondence Address9 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Director NameMr George Francis McKillen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1993)
RoleAccountant
Correspondence Address6 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Director NameMr Richard James Luchford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1993)
RoleAccountant
Correspondence Address18 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Director NameMichael Patrick Morris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1996)
RoleBuilder
Correspondence Address3 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Director NameRoy Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1995)
RoleLandscape Gardener
Correspondence Address22 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Secretary NameMr George Francis McKillen
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address6 Churchill Lodge
Woodford Green
Essex
IG8 0UE
Director NameJohn Barrington Dick
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2000)
RoleWarehouseman
Correspondence Address7 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Secretary NameDavid George Groves
NationalityBritish
StatusResigned
Appointed31 December 1993(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressFlat 12 Helmsley
7 Cleveland Road South Woodford
London
E18 2AY
Director NameMartin Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 1997)
RoleRetail Shop Owner
Correspondence Address36 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Director NameTerence Albert Andrews
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1999)
RoleOffice/Window Cleaning
Correspondence Address1 Churchill Lodge
50 Savill Row
Woodford Green
Essex
IG8 0UE
Director NameArthur Timothy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Director NameDavid John Robson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 November 2003)
RoleOffice Manager
Correspondence Address36 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Director NameSamuel Bennett
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(19 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Director NameVictoria Jane Brooks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2005)
RoleBanker
Correspondence Address34 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Secretary NameArthur Timothy
NationalityBritish
StatusResigned
Appointed01 December 2000(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed01 February 2004(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameAnthony Leon Rozansky
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(23 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Churchill Lodge
Savill Row
Woodford Green
Essex
IG8 0UE
Director NameAnthony Ivan Miller
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(25 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2015)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Lodge
50 Savill Row
Woodford Green
Essex
IG8 0UE
Director NameMr James Haydon Palmer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Churchill Lodge
50 Savill Row
Woodford Green
Essex
IG8 0UE

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Cook
2.78%
Ordinary
1 at £1Anthony Alan Rozansky
2.78%
Ordinary
1 at £1Anthony Cunningham
2.78%
Ordinary
1 at £1Antony Nickerson
2.78%
Ordinary
1 at £1Barry Martin
2.78%
Ordinary
1 at £1Betty Levine & Ivy Levine
2.78%
Ordinary
1 at £1Christopher Attwood Scott
2.78%
Ordinary
1 at £1Daniel Stainsbury
2.78%
Ordinary
1 at £1David Michael Posner
2.78%
Ordinary
1 at £1David Russ
2.78%
Ordinary
1 at £1Edward Wynne-jones
2.78%
Ordinary
1 at £1Eileen Wayne
2.78%
Ordinary
1 at £1Esterelle Bloom
2.78%
Ordinary
1 at £1George Hart
2.78%
Ordinary
1 at £1Graham Michael Fennymore
2.78%
Ordinary
1 at £1Harold Burke
2.78%
Ordinary
1 at £1Helen Grant & Harvey Grant
2.78%
Ordinary
1 at £1Ivor Martin & Anne Martin
2.78%
Ordinary
1 at £1James Hayden Plamer
2.78%
Ordinary
1 at £1John Barrington Dick
2.78%
Ordinary
1 at £1Mr Andrew Inett
2.78%
Ordinary
1 at £1Naomi Benham-whyte & Jon Benham-whyte
2.78%
Ordinary
1 at £1Norma Bennett
2.78%
Ordinary
1 at £1Paul Rouse
2.78%
Ordinary
1 at £1Rabia Sayeed
2.78%
Ordinary
1 at £1Rita Watt
2.78%
Ordinary
1 at £1Roxane Bennetts
2.78%
Ordinary
1 at £1Sharon Coleman
2.78%
Ordinary
1 at £1Stephen Hurst
2.78%
Ordinary
1 at £1Surendra Vitram Singh-rathore
2.78%
Ordinary
1 at £1Timothy Bond
2.78%
Ordinary
1 at £1Victor Brian Bowen-west
2.78%
Ordinary
1 at £1Virginia Mary Crook
2.78%
Ordinary
1 at £1Wesley Arthur Edwards
2.78%
Ordinary
1 at £1Westley Foley & Natalie Edwards
2.78%
Ordinary
1 at £1William Siggers & June Siggers
2.78%
Ordinary

Financials

Year2014
Net Worth£36
Current Liabilities£4,064

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 January 1983Delivered on: 18 January 1983
Satisfied on: 14 November 1989
Persons entitled: Lloyds 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: Flats 1-36 50 savill row woodford green, essex T. no. Egl 120135.
Fully Satisfied
16 July 1982Delivered on: 6 August 1982
Satisfied on: 14 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or swallow, property & leisure development limited to the chargee.
Particulars: L/H property known as churchill lodge 50 savill row woodford green essex.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (6 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 May 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 36
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 36
(7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Appointment of Ms. Sharon Colman as a director on 22 July 2015 (2 pages)
10 September 2015Appointment of Ms. Sharon Colman as a director on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Anthony Ivan Miller as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Ivan Miller as a director on 22 July 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 36
(8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 36
(8 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 36
(8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 36
(8 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Termination of appointment of Samuel Bennett as a director (1 page)
19 July 2013Termination of appointment of James Palmer as a director (1 page)
19 July 2013Termination of appointment of Samuel Bennett as a director (1 page)
19 July 2013Termination of appointment of James Palmer as a director (1 page)
19 July 2013Appointment of Mr Daniel Anthony Stainsbury as a director (2 pages)
19 July 2013Appointment of Mr Daniel Anthony Stainsbury as a director (2 pages)
18 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
18 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
17 January 2013Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 17 January 2013 (1 page)
9 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
9 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
9 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
9 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
22 July 2011Termination of appointment of Anthony Rozansky as a director (1 page)
22 July 2011Termination of appointment of Anthony Rozansky as a director (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Termination of appointment of Arthur Timothy as a director (2 pages)
13 June 2011Termination of appointment of Arthur Timothy as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Director's details changed for Arthur Timothy on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Ivan Miller on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Samuel Bennett on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
15 January 2010Registered office address changed from Essex House the Shrubberies George Lane South Woodford London E18 1BD on 15 January 2010 (1 page)
15 January 2010Director's details changed for Arthur Timothy on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Leon Rozansky on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Leon Rozansky on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Ivan Miller on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Samuel Bennett on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Essex House the Shrubberies George Lane South Woodford London E18 1BD on 15 January 2010 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (19 pages)
28 January 2009Return made up to 31/12/08; full list of members (19 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 31/12/07; change of members (8 pages)
30 January 2008Return made up to 31/12/07; change of members (8 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 31/12/06; change of members (8 pages)
30 January 2007Return made up to 31/12/06; change of members (8 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (10 pages)
2 February 2005Return made up to 31/12/04; full list of members (10 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 31/12/03; change of members (7 pages)
17 March 2004Return made up to 31/12/03; change of members (7 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
16 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Return made up to 31/12/95; change of members (5 pages)
23 January 1996Return made up to 31/12/95; change of members (5 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 March 1981Incorporation (18 pages)
3 March 1981Incorporation (18 pages)