Company Name47 Belsize Park Gardens Management Limited
Company StatusActive
Company Number01562516
CategoryPrivate Limited Company
Incorporation Date19 May 1981(42 years, 11 months ago)
Previous NameRockabilly Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Kai Fung Ching
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed24 August 2012(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr David Ryan Jacoby Owen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr James Anthony Thompson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Adam John Cumberland
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameIsabella Tarizzo
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(40 years after company formation)
Appointment Duration2 years, 11 months
RoleAssociate Of Financial Conduct Authority
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameSvetlana Thompson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(40 years after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed16 December 2016(35 years, 7 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameDavid Cannon
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(11 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address20 Adams Row
Grosvenor Square
London
W1Y 5DF
Director NameDoreen Cannon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address20 Adams Row
Grosvenor Square
London
W1Y 5DF
Secretary NameDoreen Cannon
NationalityBritish
StatusResigned
Appointed31 October 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address20 Adams Row
Grosvenor Square
London
W1Y 5DF
Secretary NameDee Cannon
NationalityBritish
StatusResigned
Appointed18 September 1995(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address20 Adams Row
Grosvenor Square
London
W1
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Director NameJeffrey Mattey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(21 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed23 January 2003(21 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(24 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Mallory Paul Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2016)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address4 Stirling Court Yard, Stirling Way
Borehamwood
Hertfordshire
WD6 2FX

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ryan Jacoby Owen
12.50%
Ordinary
1 at £1Eva Cumberland
12.50%
Ordinary
1 at £1Ian Craig Marsh
12.50%
Ordinary
1 at £1James Thompson
12.50%
Ordinary
1 at £1James Thompson & Svetlana Thompson
12.50%
Ordinary
1 at £1Jeffrey Lasky
12.50%
Ordinary
1 at £1Kenneth Ching & Emily Siu
12.50%
Ordinary
1 at £1Mallory Morris
12.50%
Ordinary

Financials

Year2014
Net Worth£2,987
Cash£3,437
Current Liabilities£450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 June 2021Appointment of Svetlana Thompson as a director on 26 May 2021 (2 pages)
18 June 2021Appointment of Isabella Tarizzo as a director on 26 May 2021 (2 pages)
28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
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)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Appointment of Ringley Limited as a secretary on 16 December 2016 (2 pages)
23 February 2017Appointment of Ringley Limited as a secretary on 16 December 2016 (2 pages)
23 February 2017Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX to 349 Royal College Street London NW1 9QS on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX to 349 Royal College Street London NW1 9QS on 23 February 2017 (1 page)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Termination of appointment of Mallory Paul Morris as a director on 28 October 2016 (1 page)
3 November 2016Appointment of Mr Adam John Cumberland as a director on 16 September 2016 (2 pages)
3 November 2016Appointment of Mr Adam John Cumberland as a director on 16 September 2016 (2 pages)
3 November 2016Termination of appointment of Mallory Paul Morris as a director on 28 October 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
(5 pages)
26 November 2015Registered office address changed from Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 November 2015 (1 page)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(5 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
13 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
(5 pages)
13 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
(5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
27 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
31 December 2012Registered office address changed from Flat 5 47 Belsize Park Gardens Hampstead London NW3 4JL United Kingdom on 31 December 2012 (1 page)
31 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 December 2012Registered office address changed from Flat 5 47 Belsize Park Gardens Hampstead London NW3 4JL United Kingdom on 31 December 2012 (1 page)
14 September 2012Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 14 September 2012 (2 pages)
4 September 2012Termination of appointment of Steven Mattey as a director (1 page)
4 September 2012Termination of appointment of Jeffrey Mattey as a director (1 page)
4 September 2012Termination of appointment of Jeffrey Mattey as a secretary (1 page)
4 September 2012Termination of appointment of Steven Mattey as a director (1 page)
4 September 2012Termination of appointment of Jeffrey Mattey as a secretary (1 page)
4 September 2012Termination of appointment of Jeffrey Mattey as a director (1 page)
29 August 2012Appointment of Mr James Anthony Thompson as a director (3 pages)
29 August 2012Appointment of Mr Kenneth Kai Fung Ching as a director (3 pages)
29 August 2012Appointment of Mr Kenneth Kai Fung Ching as a director (3 pages)
29 August 2012Appointment of Mr David Ryan Jacoby Owen as a director (3 pages)
29 August 2012Appointment of Mr David Ryan Jacoby Owen as a director (3 pages)
29 August 2012Appointment of Mr Mallory Paul Morris as a director (3 pages)
29 August 2012Appointment of Mr Mallory Paul Morris as a director (3 pages)
29 August 2012Appointment of Mr James Anthony Thompson as a director (3 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
17 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
17 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
22 November 2007Return made up to 31/10/07; full list of members (4 pages)
22 November 2007Return made up to 31/10/07; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
7 December 2006Return made up to 31/10/06; full list of members (4 pages)
7 December 2006Return made up to 31/10/06; full list of members (4 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
7 March 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
7 March 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
23 December 2005Return made up to 31/10/05; full list of members (4 pages)
23 December 2005Return made up to 31/10/05; full list of members (4 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 December 2004Return made up to 31/10/04; full list of members (10 pages)
16 December 2004Return made up to 31/10/04; full list of members (10 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 31/10/03; full list of members (10 pages)
20 November 2003Return made up to 31/10/03; full list of members (10 pages)
13 April 2003Return made up to 31/10/02; full list of members (9 pages)
13 April 2003Return made up to 31/10/02; full list of members (9 pages)
3 April 2003New director appointed (4 pages)
3 April 2003Registered office changed on 03/04/03 from: 843 finchley road london NW11 8NA (1 page)
3 April 2003Registered office changed on 03/04/03 from: 843 finchley road london NW11 8NA (1 page)
3 April 2003New director appointed (4 pages)
3 April 2003New secretary appointed;new director appointed (3 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed;new director appointed (3 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
17 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2001Return made up to 31/10/01; full list of members (9 pages)
7 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 November 2001Return made up to 31/10/01; full list of members (9 pages)
7 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 November 2000Return made up to 31/10/00; full list of members (9 pages)
6 November 2000Return made up to 31/10/00; full list of members (9 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 November 1999Return made up to 31/10/99; full list of members (9 pages)
12 November 1999Return made up to 31/10/99; full list of members (9 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 November 1998Return made up to 31/10/98; no change of members (4 pages)
5 November 1998Return made up to 31/10/98; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 October 1998Registered office changed on 08/10/98 from: 22 melton street london NW1 2BW (1 page)
8 October 1998Registered office changed on 08/10/98 from: 22 melton street london NW1 2BW (1 page)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 October 1997Return made up to 31/10/97; full list of members (5 pages)
30 October 1997Return made up to 31/10/97; full list of members (5 pages)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 December 1996Full accounts made up to 31 March 1996 (7 pages)
13 December 1996Full accounts made up to 31 March 1996 (7 pages)
10 November 1996Return made up to 31/10/96; full list of members (5 pages)
10 November 1996Return made up to 31/10/96; full list of members (5 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
14 November 1995Secretary resigned;director resigned (4 pages)
14 November 1995Secretary resigned;director resigned (4 pages)
14 November 1995Return made up to 31/10/95; full list of members (10 pages)
14 November 1995Return made up to 31/10/95; full list of members (10 pages)
24 January 1995Full accounts made up to 31 March 1994 (8 pages)
24 January 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 November 1994Return made up to 31/10/94; full list of members (6 pages)
3 November 1994Return made up to 31/10/94; full list of members (6 pages)
5 July 1994Registered office changed on 05/07/94 from: 401 st john street london EC1V 4LH (1 page)
5 July 1994Registered office changed on 05/07/94 from: 401 st john street london EC1V 4LH (1 page)
11 November 1993Return made up to 31/10/93; full list of members (6 pages)
11 November 1993Return made up to 31/10/93; full list of members (6 pages)
2 August 1993Full accounts made up to 31 March 1993 (5 pages)
2 August 1993Full accounts made up to 31 March 1993 (5 pages)
4 November 1992Return made up to 31/10/92; full list of members (6 pages)
4 November 1992Return made up to 31/10/92; full list of members (6 pages)
5 October 1992Full accounts made up to 31 March 1992 (5 pages)
5 October 1992Full accounts made up to 31 March 1992 (5 pages)
2 January 1992Return made up to 31/10/91; full list of members (6 pages)
2 January 1992Return made up to 31/10/91; full list of members (6 pages)
15 October 1991Full accounts made up to 31 March 1991 (6 pages)
15 October 1991Full accounts made up to 31 March 1991 (6 pages)
20 August 1991Registered office changed on 20/08/91 from: 401 chiswick high road london W4 4AS (1 page)
20 August 1991Registered office changed on 20/08/91 from: 401 chiswick high road london W4 4AS (1 page)
23 April 1991Full accounts made up to 31 March 1990 (6 pages)
23 April 1991Full accounts made up to 31 March 1990 (6 pages)
17 April 1991Return made up to 31/12/90; full list of members (8 pages)
17 April 1991Return made up to 31/12/90; full list of members (8 pages)
18 January 1990Full accounts made up to 31 March 1989 (2 pages)
18 January 1990Return made up to 31/10/89; full list of members (4 pages)
18 January 1990Return made up to 31/10/89; full list of members (4 pages)
18 January 1990Full accounts made up to 31 March 1989 (2 pages)
30 May 1989Full accounts made up to 31 March 1988 (2 pages)
30 May 1989Return made up to 31/10/88; full list of members (4 pages)
30 May 1989Full accounts made up to 31 March 1988 (2 pages)
30 May 1989Return made up to 31/10/88; full list of members (4 pages)
15 February 1989Full accounts made up to 31 March 1986 (2 pages)
15 February 1989Full accounts made up to 31 March 1986 (2 pages)
23 November 1988Full accounts made up to 31 March 1987 (2 pages)
23 November 1988Full accounts made up to 31 March 1987 (2 pages)
24 May 1988Return made up to 31/10/87; full list of members (4 pages)
24 May 1988Return made up to 31/10/87; full list of members (4 pages)
23 April 1987Annual return made up to 31/10/86 (6 pages)
23 April 1987Annual return made up to 31/10/86 (6 pages)
4 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 July 1986Return made up to 31/10/85; full list of members (6 pages)
26 July 1986Full accounts made up to 31 October 1985 (2 pages)
26 July 1986Return made up to 31/10/85; full list of members (6 pages)
26 July 1986Full accounts made up to 31 October 1985 (2 pages)
2 October 1981Company name changed\certificate issued on 02/10/81 (2 pages)
2 October 1981Company name changed\certificate issued on 02/10/81 (2 pages)
10 September 1981Memorandum of association (5 pages)
10 September 1981Memorandum of association (5 pages)
19 May 1981Incorporation (16 pages)
19 May 1981Incorporation (16 pages)