Company NameApollo House Management Company Limited
Company StatusActive
Company Number01556392
CategoryPrivate Limited Company
Incorporation Date15 April 1981(43 years ago)
Previous NameStaplediet Limited

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 NameMiss Irene Catherine Isobel Mackay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(28 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Apollo House Broadlands Road
London
N6 4AT
Director NameMs Sali Jane Hallsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(32 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2, Apollo House Broadlands Road
London
N6 4AT
Director NameMs Phillipa Anne Aitken
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed13 June 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleNone Executive Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMrs Catherine Cooper-White
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Gairik Choudhuri
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(42 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameDr Frank Peter Berger
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 1997)
RoleRetired
Correspondence Address8 Apollo House
14 Broadlands Road
London
N6 4AT
Director NameMs Clare Elaine Carter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1996)
RoleArchitect
Correspondence AddressFlat 6 Apollo House
London
N6 4AT
Director NameMrs Joan Szahin Saunders
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Apollo House
London
N6 4AT
Director NameMiss May Holmes
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 1992)
RoleSocial Worker
Correspondence AddressFlat 15 Apollo House
London
N6 4AT
Secretary NameMr Martyn Stuart Atkinson
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address5 Langley Park
Mill Hill
London
NW7 2AA
Director NameMr Peter Bench
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 1997)
RoleRetired
Correspondence AddressFlat 13 Apollo House
London
N6 4AT
Secretary NameMr Jose Rafael Antonio Paciano Rodrigues
NationalityBritish
StatusResigned
Appointed24 October 1996(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Apollo House
14 Broadlands Road Highgate
London
N6 4AT
Director NameNorma Nutt
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(15 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 February 2008)
RoleRetired
Correspondence AddressFlat 7 Apollo House
14 Broadlands Road Highgate
London
N6 4AT
Director NameMark Julian Wells
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 1999)
RoleTelevision Producer
Correspondence Address12 Apollo House
14 Broadlands Road Highgate
London
N6 4AT
Director NameSamantha Peters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 1999)
RoleGeneral Secretary
Correspondence Address6 Apollo House
14 Broadlands Road
London
N6 4AT
Director NameBorzou Aram
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 2005)
RoleChartered Accountant
Correspondence Address10 Apollo House
Broadlands Road
London
N6 4AT
Secretary NameBorzou Aram
NationalityBritish
StatusResigned
Appointed01 November 2003(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2006)
RoleFinancial Controller
Correspondence Address10 Apollo House
Broadlands Road
London
N6 4AT
Director NameLisa Jane Daglish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(22 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Apollo House
14 Broadlands Road
London
N6 4AT
Director NameSusan Vaughan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(25 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2007)
RoleCompany Director
Correspondence Address3 Apollo House 14 Broadlands Road
Highgate
London
N6 4AT
Secretary NameClifford Simpson
NationalityBritish
StatusResigned
Appointed21 July 2006(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2008)
RoleSecretary
Correspondence AddressFlat 1 Apollo House
14 Broadlands Road
Highgate
London
N6 4AT
Secretary NameMr Jose Rafael Antonio Paciano Rodrigues
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(27 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2012)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Apollo House
14 Broadlands Road Highgate
London
N6 4AT
Director NameMr Clifford Albert Simpson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(32 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Director NameMiss Miriam Claire Salbstein
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Director NamePhillipa Anne Aitken
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2018(37 years after company formation)
Appointment Duration2 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB

Contact

Websiteapollo-blinds.co.uk

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £50Christopher Hall & Sali Jane Hallsworth
6.67%
Ordinary
1 at £50Dr Elena Perchina
6.67%
Ordinary
1 at £50Gairik Choudhuri
6.67%
Ordinary
1 at £50Hana Newman
6.67%
Ordinary
1 at £50Irene Mackay
6.67%
Ordinary
1 at £50Jennifer Xu & Damian O'sullivan
6.67%
Ordinary
1 at £50John Chi-kwong Mak & Brigitta Yin-mee Mak
6.67%
Ordinary
1 at £50Miriam Claire Salbstein
6.67%
Ordinary
1 at £50Miss J. Pappworth
6.67%
Ordinary
1 at £50Miss L. Daglish
6.67%
Ordinary
1 at £50Mr C.a. Simpson
6.67%
Ordinary
1 at £50Mr J.r.a.p. Rodrigues
6.67%
Ordinary
1 at £50Phelim John Bolger
6.67%
Ordinary
1 at £50Phillipa Aitken
6.67%
Ordinary
1 at £50Ruth Berger
6.67%
Ordinary

Financials

Year2014
Net Worth£750

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

2 January 2024Appointment of Mr Gairik Choudhuri as a director on 14 December 2023 (2 pages)
17 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 October 2023Director's details changed for Ms Phillipa Anne Aitken on 30 October 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
15 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page)
7 February 2022Appointment of Mrs Catherine Cooper-White as a director on 2 February 2022 (2 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
16 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Jose Rafael Antonio Paciano Rodrigues as a director on 4 October 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 November 2019Director's details changed for Mrs Phillipa Anne Aitken on 5 November 2019 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
13 June 2018Appointment of Mrs Phillipa Anne Aitken as a director on 13 June 2018 (2 pages)
13 June 2018Termination of appointment of Phillipa Anne Aitken as a director on 13 June 2018 (1 page)
18 April 2018Appointment of Phillipa Anne Aitken as a director on 13 April 2018 (2 pages)
22 March 2018Registered office address changed from Suite F3, Sunlay House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from C/O Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunlay House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Lisa Jane Daglish as a director on 3 October 2017 (1 page)
16 October 2017Termination of appointment of Lisa Jane Daglish as a director on 3 October 2017 (1 page)
25 September 2017Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 20 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 20 September 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
25 November 2015Director's details changed for Ms Sali Jane Hallsworth on 1 October 2015 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 750
(7 pages)
25 November 2015Termination of appointment of Miriam Claire Salbstein as a director on 1 October 2015 (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 750
(7 pages)
25 November 2015Director's details changed for Ms Sali Jane Hallsworth on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Miriam Claire Salbstein as a director on 1 October 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 750
(9 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 750
(9 pages)
23 April 2014Appointment of Sali Jane Hallsworth as a director (3 pages)
23 April 2014Appointment of Sali Jane Hallsworth as a director (3 pages)
23 April 2014Appointment of Miriam Claire Salbstein as a director (3 pages)
23 April 2014Appointment of Miriam Claire Salbstein as a director (3 pages)
28 January 2014Termination of appointment of Clifford Simpson as a director (1 page)
28 January 2014Termination of appointment of Clifford Simpson as a director (1 page)
13 November 2013Termination of appointment of Joan Saunders as a director (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 750
(7 pages)
13 November 2013Termination of appointment of Joan Saunders as a director (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 750
(7 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 July 2013Appointment of Mr Clifford Albert Simpson as a director (2 pages)
1 July 2013Appointment of Mr Clifford Albert Simpson as a director (2 pages)
7 May 2013Termination of appointment of Clifford Simpson as a director (1 page)
7 May 2013Termination of appointment of Clifford Simpson as a director (1 page)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 24 August 2012 (1 page)
2 April 2012Termination of appointment of Jose Rodrigues as a secretary (1 page)
2 April 2012Termination of appointment of Jose Rodrigues as a secretary (1 page)
1 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Director's details changed for Mrs Joan Szahin Saunders on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Lisa Jane Daglish on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Clifford Albert Simpson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Miss Irene Catherine Isobel Mackay on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Miss Irene Catherine Isobel Mackay on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Joan Szahin Saunders on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Miss Irene Catherine Isobel Mackay on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Lisa Jane Daglish on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Lisa Jane Daglish on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Clifford Albert Simpson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Joan Szahin Saunders on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Clifford Albert Simpson on 1 October 2009 (2 pages)
10 August 2009Director appointed miss irene catherine isobel mackay (1 page)
10 August 2009Director appointed miss irene catherine isobel mackay (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 31/10/08; full list of members (11 pages)
27 November 2008Return made up to 31/10/08; full list of members (11 pages)
27 November 2008Appointment terminated director norma nutt (1 page)
27 November 2008Appointment terminated secretary clifford simpson (1 page)
27 November 2008Appointment terminated secretary clifford simpson (1 page)
27 November 2008Appointment terminated director norma nutt (1 page)
18 November 2008Secretary appointed mr jose rafael antonio paciano rodrigues (1 page)
18 November 2008Director appointed mr jose rafael antonio paciano rodrigues (1 page)
18 November 2008Director appointed mr jose rafael antonio paciano rodrigues (1 page)
18 November 2008Secretary appointed mr jose rafael antonio paciano rodrigues (1 page)
5 March 2008Return made up to 31/10/07; full list of members (9 pages)
5 March 2008Return made up to 31/10/07; full list of members (9 pages)
29 February 2008Appointment terminated director frank berger (1 page)
29 February 2008Appointment terminated director frank berger (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
15 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2006Return made up to 31/10/06; full list of members (5 pages)
13 December 2006Return made up to 31/10/06; full list of members (5 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
6 December 2005Registered office changed on 06/12/05 from: euro house high road whetstone london N20 9YZ (1 page)
6 December 2005Registered office changed on 06/12/05 from: euro house high road whetstone london N20 9YZ (1 page)
6 December 2005Return made up to 31/10/05; full list of members (5 pages)
6 December 2005Return made up to 31/10/05; full list of members (5 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 31/10/04; full list of members (14 pages)
5 January 2005Return made up to 31/10/04; full list of members (14 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
16 December 2003Return made up to 31/10/03; full list of members (13 pages)
16 December 2003Return made up to 31/10/03; full list of members (13 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Full accounts made up to 31 March 2003 (12 pages)
15 August 2003Full accounts made up to 31 March 2003 (12 pages)
16 November 2002Return made up to 31/10/02; full list of members (13 pages)
16 November 2002Return made up to 31/10/02; full list of members (13 pages)
5 September 2002Full accounts made up to 31 March 2002 (11 pages)
5 September 2002Full accounts made up to 31 March 2002 (11 pages)
8 March 2002Return made up to 31/10/01; full list of members (12 pages)
8 March 2002Return made up to 31/10/01; full list of members (12 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
13 January 2000Return made up to 31/10/99; full list of members (11 pages)
13 January 2000Return made up to 31/10/99; full list of members (11 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
4 December 1998Return made up to 31/10/98; full list of members (8 pages)
4 December 1998Return made up to 31/10/98; full list of members (8 pages)
12 October 1998Full accounts made up to 31 March 1998 (12 pages)
12 October 1998Full accounts made up to 31 March 1998 (12 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
4 December 1997Return made up to 31/10/97; no change of members (6 pages)
4 December 1997Return made up to 31/10/97; no change of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (13 pages)
4 August 1997Full accounts made up to 31 March 1997 (13 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Return made up to 31/10/96; full list of members (8 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Return made up to 31/10/96; full list of members (8 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed (2 pages)
3 August 1996Full accounts made up to 31 March 1996 (12 pages)
3 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 July 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 July 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
23 November 1995Return made up to 31/10/95; no change of members (6 pages)
23 November 1995Return made up to 31/10/95; no change of members (6 pages)
19 May 1995Full accounts made up to 31 March 1995 (9 pages)
19 May 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)