Company NameSpitalfields Cloisters (Management Co.) Limited
DirectorsVanessa Kwai and Andrew Gavin Bridger
Company StatusActive
Company Number01572985
CategoryPrivate Limited Company
Incorporation Date7 July 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameVanessa Kwai
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed27 July 2008(27 years after company formation)
Appointment Duration15 years, 9 months
RoleTeacher Hfb
Correspondence AddressFlat 65 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameMr Andrew Gavin Bridger
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(30 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Huntingdon Road
London
N2 9DU
Director NameLinda Jane Skinner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish/American
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1994)
RoleBi Lingual Secretary
Correspondence AddressFlat 2 The Cloisters
London
E1 6EB
Director NamePaul Edward McCaffrey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1993)
RolePostman
Correspondence AddressFlat 36 The Cloisters
London
E1 6EB
Director NameConor Patrick Dunne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1993)
RoleInsurance Broker
Correspondence AddressFlat 32 The Cloisters
London
E1 6EB
Director NameMr Eric Vernon Bagshaw
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 November 1992)
RolePrincipal Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameHilary Frances Bagshaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 November 1992)
RoleTelecoms Supervisor
Correspondence AddressFlat 44 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameNicolas James Alston Benda
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 June 1992)
RoleMusician
Correspondence AddressFlat 65 The Cloisters
London
E1 6EB
Director NameKatrina Marie Bradley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 November 1992)
RoleCreche Supervisor
Correspondence AddressFlat 18 The Cloisters
London
E1 6EB
Secretary NameKatrina Marie Bradley
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence AddressFlat 18 The Cloisters
London
E1 6EB
Director NamePatrick Oliver Plunkett-Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 1993)
RoleActor
Correspondence Address50 The Cloisters
London
E1 6EB
Secretary NameEileen May Richards
NationalityBritish
StatusResigned
Appointed24 September 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address29 The Cloisters
London
E1 6EB
Director NameGerald Robert Bristow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(11 years, 4 months after company formation)
Appointment Duration3 months (resigned 23 February 1993)
RoleTechnical Services - Record Sales
Correspondence AddressFlat 54 The Cloisters
London
E1 6EB
Director NameHoward Roger Gray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1994)
RoleBarrister At Law
Correspondence AddressFlat 11 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameDavid Huw Appleton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 July 1994)
RoleCompany Manager
Correspondence Address47 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameBeryl May Hazelwood
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(12 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 June 1994)
RoleRetired
Correspondence AddressCrown Hill Farm
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameJames Scott McLennan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 1999)
RoleStatistician
Correspondence AddressFlat 19 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameIan Henry Williamson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 1998)
RoleSoftware Consultant
Correspondence AddressFlat 55
The Cloisters 145 Commercial Street
London
E1 6EB
Director NamePatricia Stead
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 August 1999)
RoleJournalist
Correspondence Address21 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameGeoffrey Watson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1997)
RoleRegional Manager
Correspondence Address1 Dorking Close
Langley Avenue
Worcester Park
Surrey
KT4 8NN
Secretary NamePatricia Stead
NationalityBritish
StatusResigned
Appointed10 August 1994(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 August 1999)
RoleJournalist
Correspondence Address21 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameElaine Thwaites
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2000)
RoleAdministrator
Correspondence Address203 Chevening Road
London
NW6 6DT
Director NameMr Simon Thwaites
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2000)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address203 Chevening Road
London
NW6 6DT
Director NameMs Elaine Ruddock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 September 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address203 Chevening Road
London
NW6 6DT
Secretary NameMs Elaine Ruddock
NationalityBritish
StatusResigned
Appointed31 August 1999(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 September 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address203 Chevening Road
London
NW6 6DT
Director NameIan Charles Suatt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(18 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2008)
RoleTeacher
Correspondence Address6 The Cloisters
Commercial Street
London
E1 6EB
Director NameMiss Nora Alexandra Heard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2008)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressFlat 68 The Cloisters
145 Commercial Street
London
E1 6EB
Secretary NameMiss Nora Alexandra Heard
NationalityBritish
StatusResigned
Appointed20 September 2006(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2008)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressFlat 68 The Cloisters
145 Commercial Street
London
E1 6EB
Director NameHilary Frances Bagshaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(26 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 April 2013)
RoleCompany Director
Correspondence AddressFlat 44 The Cloisters
145 Commercial Street
London
E1 6EB
Director NamePolly Appleton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2010)
RoleDesigner
Correspondence Address60 The Cloisters 145 Commercial Street
London
E1 6EB
Director NameGillian Margaret Orbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(28 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2015)
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGuest House Cottage Vicarage Road
Lingfield
Surrey
RH7 6HA
Director NameThomas Charles Christopher Sleigh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address124 St Peters Avenue
Kettering
Northants
NN16 0HD
Director NameTimothy John Woodall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2019)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 19 The Cloisters
145 Commercial Street
London
E1 6EB

Contact

Telephone020 73770079
Telephone regionLondon

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£172,725
Net Worth£324,498
Cash£291,295
Current Liabilities£15,916

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
6 January 2020Amended accounts for a small company made up to 24 March 2019 (11 pages)
30 December 2019Full accounts made up to 24 March 2019 (15 pages)
12 July 2019Termination of appointment of Timothy John Woodall as a director on 5 July 2019 (1 page)
12 February 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
20 December 2018Full accounts made up to 24 March 2018 (15 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
7 December 2017Accounts for a small company made up to 24 March 2017 (13 pages)
7 December 2017Accounts for a small company made up to 24 March 2017 (13 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Full accounts made up to 24 March 2016 (12 pages)
9 November 2016Full accounts made up to 24 March 2016 (12 pages)
3 May 2016Termination of appointment of Nora Alexandra Heard as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Nora Alexandra Heard as a director on 30 April 2016 (1 page)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 69
(11 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 69
(11 pages)
8 January 2016Appointment of Timothy John Woodall as a director on 26 November 2015 (2 pages)
8 January 2016Appointment of Timothy John Woodall as a director on 26 November 2015 (2 pages)
17 December 2015Full accounts made up to 24 March 2015 (14 pages)
17 December 2015Full accounts made up to 24 March 2015 (14 pages)
19 May 2015Termination of appointment of Gillian Margaret Orbell as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Gillian Margaret Orbell as a director on 29 April 2015 (1 page)
12 May 2015Appointment of Miss Nora Alexandra Heard as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Miss Nora Alexandra Heard as a director on 29 April 2015 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 69
(10 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 69
(10 pages)
11 August 2014Full accounts made up to 24 March 2014 (12 pages)
11 August 2014Full accounts made up to 24 March 2014 (12 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 69
(10 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 69
(10 pages)
13 February 2014Termination of appointment of Thomas Sleigh as a director (1 page)
13 February 2014Termination of appointment of Thomas Sleigh as a director (1 page)
3 October 2013Accounts made up to 24 March 2013 (11 pages)
3 October 2013Accounts made up to 24 March 2013 (11 pages)
9 September 2013Termination of appointment of Hilary Bagshaw as a director (1 page)
9 September 2013Termination of appointment of Hilary Bagshaw as a director (1 page)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
24 December 2012Accounts made up to 24 March 2012 (12 pages)
24 December 2012Accounts made up to 24 March 2012 (12 pages)
21 November 2012Director's details changed for Charles Christopher Thomas Sleigh on 17 November 2011 (2 pages)
21 November 2012Director's details changed for Charles Christopher Thomas Sleigh on 17 November 2011 (2 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
2 January 2012Accounts made up to 24 March 2011 (12 pages)
2 January 2012Accounts made up to 24 March 2011 (12 pages)
1 December 2011Appointment of Charles Christopher Thomas Sleigh as a director (2 pages)
1 December 2011Appointment of Andrew Gavin Bridger as a director (2 pages)
1 December 2011Appointment of Charles Christopher Thomas Sleigh as a director (2 pages)
1 December 2011Appointment of Andrew Gavin Bridger as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Accounts made up to 24 March 2010 (11 pages)
4 January 2011Accounts made up to 24 March 2010 (11 pages)
10 June 2010Termination of appointment of Polly Appleton as a director (2 pages)
10 June 2010Appointment of Gillian Margaret Orbell as a director (3 pages)
10 June 2010Appointment of Gillian Margaret Orbell as a director (3 pages)
10 June 2010Termination of appointment of Polly Appleton as a director (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
14 January 2010Accounts made up to 24 March 2009 (11 pages)
14 January 2010Accounts made up to 24 March 2009 (11 pages)
24 October 2009Accounts made up to 24 March 2008 (12 pages)
24 October 2009Accounts made up to 24 March 2008 (12 pages)
16 February 2009Return made up to 31/12/08; full list of members (24 pages)
16 February 2009Return made up to 31/12/08; full list of members (24 pages)
22 January 2009Appointment terminated director and secretary nora heard (1 page)
22 January 2009Director appointed polly appleton (2 pages)
22 January 2009Appointment terminate, director logged form (1 page)
22 January 2009Appointment terminate, director logged form (1 page)
22 January 2009Director appointed polly appleton (2 pages)
22 January 2009Appointment terminated director and secretary nora heard (1 page)
15 October 2008Appointment terminated director ian suatt (1 page)
15 October 2008Appointment terminated director ian suatt (1 page)
7 August 2008Director appointed vanessa kwai (2 pages)
7 August 2008Director appointed vanessa kwai (2 pages)
5 February 2008Return made up to 31/12/07; full list of members (17 pages)
5 February 2008Return made up to 31/12/07; full list of members (17 pages)
23 January 2008Accounts made up to 24 March 2007 (9 pages)
23 January 2008Accounts made up to 24 March 2007 (9 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (17 pages)
18 January 2007Return made up to 31/12/06; full list of members (17 pages)
16 October 2006Accounts made up to 24 March 2006 (9 pages)
16 October 2006Accounts made up to 24 March 2006 (9 pages)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (17 pages)
3 February 2006Return made up to 31/12/05; full list of members (17 pages)
28 September 2005Accounts made up to 24 March 2005 (9 pages)
28 September 2005Accounts made up to 24 March 2005 (9 pages)
15 April 2005Return made up to 31/12/04; full list of members (12 pages)
15 April 2005Return made up to 31/12/04; full list of members (12 pages)
21 October 2004Accounts made up to 24 March 2004 (10 pages)
21 October 2004Accounts made up to 24 March 2004 (10 pages)
7 February 2004Return made up to 31/12/03; full list of members (13 pages)
7 February 2004Return made up to 31/12/03; full list of members (13 pages)
25 September 2003Accounts made up to 24 March 2003 (9 pages)
25 September 2003Accounts made up to 24 March 2003 (9 pages)
12 March 2003Return made up to 31/12/02; full list of members (12 pages)
12 March 2003Return made up to 31/12/02; full list of members (12 pages)
24 September 2002Accounts made up to 24 March 2002 (8 pages)
24 September 2002Accounts made up to 24 March 2002 (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (17 pages)
27 February 2002Return made up to 31/12/01; full list of members (17 pages)
21 September 2001Accounts made up to 24 March 2001 (8 pages)
21 September 2001Accounts made up to 24 March 2001 (8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Return made up to 31/12/00; change of members (7 pages)
1 February 2001Return made up to 31/12/00; change of members (7 pages)
1 February 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
24 October 2000Accounts made up to 24 March 2000 (8 pages)
24 October 2000Accounts made up to 24 March 2000 (8 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 December 1999Accounts made up to 24 March 1999 (8 pages)
3 December 1999Accounts made up to 24 March 1999 (8 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: flat 69,the cloisters 145 commercial street london E1 6EB (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: flat 69,the cloisters 145 commercial street london E1 6EB (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
5 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 1999Accounts made up to 24 March 1998 (9 pages)
23 February 1999Accounts made up to 24 March 1998 (9 pages)
27 April 1998Accounts made up to 24 March 1997 (8 pages)
27 April 1998Accounts made up to 24 March 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 March 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 January 1997Accounts made up to 24 March 1996 (9 pages)
27 January 1997Accounts made up to 24 March 1996 (9 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
26 January 1996Accounts made up to 24 March 1995 (8 pages)
26 January 1996Accounts made up to 24 March 1995 (8 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
20 March 1995Return made up to 31/12/94; change of members (6 pages)
20 March 1995Return made up to 31/12/94; change of members (6 pages)
21 July 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1981Allotment of shares (2 pages)
1 September 1981Allotment of shares (2 pages)
7 July 1981Incorporation (15 pages)
7 July 1981Incorporation (15 pages)