Company NameTriangle Amenity Limited
Company StatusActive
Company Number01560778
CategoryPrivate Limited Company
Incorporation Date12 May 1981(42 years, 12 months ago)
Previous NameRedshott Developments 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 NameMrs Susan Claire Garwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(26 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Clifton Gardens
London
W9 1AU
Director NameMr David Somen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(33 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Randolph Avenue
London
W9 1BQ
Director NameMr Ashish Bajpai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMs Regina Boet Bolanos
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(37 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed14 July 2010(29 years, 2 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameLeslie Herbert Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address26 Randolph Crescent
Maida Vale
London
W9 1DR
Director NameMr Andrew Henry Tizard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 August 1994)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address20 Randolph Crescent
London
W9 1DR
Director NameWalter Edward Seifert
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1992)
RoleAuditor
Correspondence Address31 Randolph Avenue
London
W9 1BQ
Director NameMr Bobby Lee Rodgers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(10 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 October 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Gardens
Little Venice
London
W9 1AU
Director NameSylvia Gibbs
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2000)
RoleSecretary
Correspondence Address26 Clifton Gardens
Maida Vale
London
W9 1AU
Director NameJean Cheesman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 August 1995)
RoleLyricist
Correspondence Address38 Clifton Gardens
London
W9 1AU
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 3 months after company formation)
Appointment Duration8 years (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameHenry Tansey
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1994)
RoleRetired
Correspondence Address54 Clifton Gardens
London
W9 1AU
Director NamePeter Minett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(13 years after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2007)
RoleAdvertisement Sales
Correspondence Address52a Clifton Gardens
London
W9 1AU
Director NameDiljit Brwnath
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed23 May 1994(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1996)
RoleHousewife
Correspondence AddressLower Maisonette 59 Randolph Avenue
Maida Vale
London
W9 7BQ
Director NameKhalid Beidas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1998)
RoleInterior Design
Correspondence Address20 Randolph Crescent
London
W9 1DR
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameMiss Leslie Barbara Dillingham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(14 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16e Randolph Crescent
London
W9 1DR
Director NameJanet Craddock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 1999)
RolePsychoanalyst & Writer
Correspondence Address36b Clifton Gardens
London
W9 1AH
Director NameJohanna Cornelia Clery
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address53 J Randolph Avenue
London
W9 1BQ
Director NameMrs Helen Frances Mirelman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(15 years, 3 months after company formation)
Appointment Duration14 years (resigned 06 September 2010)
RoleOffice Assistant
Country of ResidenceUnited Kingdom
Correspondence Address49 Randolph Avenue
London
W9 1BQ
Director NameIan Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(16 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 March 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
33 Lancaster Gate
London
W2 3LP
Director NameMs Elizabeth Lynne Stanger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(19 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 18 March 2024)
RoleMother
Country of ResidenceEngland
Correspondence Address26e Randolph Crescent
London
W9 1DR
Director NameMr Henry Prockter Stott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressGarden Flat
38 Clifton Gardens Maida Vale
London
W9 1AU
Director NameMrs Anne Katharina Von Baeyer
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2014(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2016)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG
Director NameMrs Lauren Rivlin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(32 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG
Director NameMr Raymond Joseph Levine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 10 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(18 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 July 2010)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£73,903
Net Worth£153,030
Cash£168,898
Current Liabilities£17,114

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 24 December 2022 (12 pages)
20 August 2023Termination of appointment of Raymond Joseph Levine as a director on 10 August 2023 (1 page)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 24 December 2021 (16 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (6 pages)
14 June 2022Director's details changed for Ms Regina Boet on 14 June 2022 (2 pages)
13 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 24 December 2020 (14 pages)
11 June 2021Secretary's details changed for Westbourne Block Management Limited on 10 June 2021 (1 page)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
14 September 2020Full accounts made up to 24 December 2019 (14 pages)
18 August 2020Confirmation statement made on 10 August 2020 with updates (6 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 24 December 2018 (14 pages)
4 February 2019Appointment of Ms Regina Boet as a director on 22 January 2019 (2 pages)
23 October 2018Termination of appointment of Bobby Lee Rodgers as a director on 16 October 2018 (1 page)
17 October 2018Appointment of Ms Regina Boet as a director on 26 June 2018
  • ANNOTATION Rectified This document was removed on 17/10/2018 as it was submitted without the authority of the company.
(2 pages)
25 September 2018Full accounts made up to 24 December 2017 (15 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Lauren Rivlin as a director on 25 January 2018 (1 page)
11 August 2017Full accounts made up to 24 December 2016 (13 pages)
11 August 2017Full accounts made up to 24 December 2016 (13 pages)
10 August 2017Appointment of Mr Ashish Bajpai as a director on 25 July 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (7 pages)
10 August 2017Appointment of Mr Ashish Bajpai as a director on 25 July 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (7 pages)
25 August 2016Full accounts made up to 24 December 2015 (12 pages)
25 August 2016Full accounts made up to 24 December 2015 (12 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 July 2016Appointment of Mr Raymond Joseph Levine as a director on 26 July 2016 (2 pages)
27 July 2016Appointment of Mr Raymond Joseph Levine as a director on 26 July 2016 (2 pages)
12 May 2016Termination of appointment of Anne Katharina Von Baeyer as a director on 4 May 2016 (1 page)
12 May 2016Termination of appointment of Anne Katharina Von Baeyer as a director on 4 May 2016 (1 page)
17 August 2015Full accounts made up to 24 December 2014 (12 pages)
17 August 2015Full accounts made up to 24 December 2014 (12 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 48
(11 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 48
(11 pages)
19 May 2015Termination of appointment of Henry Prockter Stott as a director on 10 May 2015 (1 page)
19 May 2015Termination of appointment of Henry Prockter Stott as a director on 10 May 2015 (1 page)
18 December 2014Amended full accounts made up to 24 December 2013 (12 pages)
18 December 2014Amended full accounts made up to 24 December 2013 (12 pages)
4 December 2014Appointment of Mr David Somen as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Somen as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Somen as a director on 4 December 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
2 September 2014Appointment of Mrs Lauren Rivlin as a director on 28 January 2014 (2 pages)
2 September 2014Appointment of Mrs Lauren Rivlin as a director on 28 January 2014 (2 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 48
(10 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 48
(10 pages)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
6 March 2014Appointment of Ms Anne Katharina Von Baeyer as a director (2 pages)
6 March 2014Appointment of Ms Anne Katharina Von Baeyer as a director (2 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Freehold/ long leasehold interest 27/01/2014
(5 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Freehold/ long leasehold interest 27/01/2014
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 48
(9 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 48
(9 pages)
3 June 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
3 June 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
10 August 2012Director's details changed for Susan Claire Garwood on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Susan Claire Garwood on 10 August 2012 (2 pages)
26 July 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
26 July 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
13 October 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
29 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
23 September 2010Termination of appointment of Leslie Dillingham as a director (1 page)
23 September 2010Termination of appointment of Leslie Dillingham as a director (1 page)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
6 September 2010Termination of appointment of Helen Mirelman as a director (1 page)
6 September 2010Termination of appointment of Helen Mirelman as a director (1 page)
6 September 2010Director's details changed for Mrs Helen Frances Mirelman on 10 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
6 September 2010Director's details changed for Mrs Helen Frances Mirelman on 10 August 2010 (2 pages)
2 August 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010 (2 pages)
2 August 2010Appointment of Westbourne Estates as a secretary (3 pages)
2 August 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
2 August 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
2 August 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010 (2 pages)
2 August 2010Appointment of Westbourne Estates as a secretary (3 pages)
19 October 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
19 October 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
25 August 2009Return made up to 10/08/09; full list of members (15 pages)
25 August 2009Return made up to 10/08/09; full list of members (15 pages)
20 August 2008Return made up to 10/08/08; full list of members (16 pages)
20 August 2008Return made up to 10/08/08; full list of members (16 pages)
11 August 2008Registered office changed on 11/08/2008 from c/o solitare secretaries LIMITED lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o solitare secretaries LIMITED lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
4 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 April 2008Director appointed doctor henry prockter stott (2 pages)
14 April 2008Director appointed doctor henry prockter stott (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
21 August 2007Return made up to 10/08/07; full list of members (10 pages)
21 August 2007Return made up to 10/08/07; full list of members (10 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
31 August 2006Return made up to 10/08/06; full list of members (14 pages)
31 August 2006Return made up to 10/08/06; full list of members (14 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 August 2005Return made up to 10/08/05; full list of members (14 pages)
30 August 2005Return made up to 10/08/05; full list of members (14 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 September 2004Return made up to 10/08/04; full list of members (14 pages)
8 September 2004Return made up to 10/08/04; full list of members (14 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 September 2003Return made up to 10/08/03; full list of members (14 pages)
15 September 2003Return made up to 10/08/03; full list of members (14 pages)
23 August 2002Return made up to 10/08/02; full list of members (14 pages)
23 August 2002Return made up to 10/08/02; full list of members (14 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 August 2001Return made up to 10/08/01; full list of members (15 pages)
30 August 2001Return made up to 10/08/01; full list of members (15 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
31 October 2000Return made up to 10/08/00; change of members
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2000Return made up to 10/08/00; change of members
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Return made up to 10/08/99; full list of members (9 pages)
16 December 1999Return made up to 10/08/99; full list of members (9 pages)
16 December 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
17 August 1998Return made up to 10/08/98; full list of members (13 pages)
17 August 1998Return made up to 10/08/98; full list of members (13 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Return made up to 10/08/97; full list of members (13 pages)
10 November 1997Return made up to 10/08/97; full list of members (13 pages)
10 November 1997Director's particulars changed (1 page)
25 May 1997Full accounts made up to 31 December 1996 (8 pages)
25 May 1997Full accounts made up to 31 December 1996 (8 pages)
3 February 1997Full accounts made up to 31 December 1995 (9 pages)
3 February 1997Full accounts made up to 31 December 1995 (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
6 September 1996Return made up to 10/08/96; full list of members (12 pages)
6 September 1996Return made up to 10/08/96; full list of members (12 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
29 August 1995Return made up to 10/08/95; full list of members (30 pages)
29 August 1995Return made up to 10/08/95; full list of members (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
16 May 1990Memorandum and Articles of Association (10 pages)
16 May 1990Memorandum and Articles of Association (10 pages)