Company NameGarland Court (London Colney) Limited
DirectorAhmet Akbolat
Company StatusActive
Company Number01577347
CategoryPrivate Limited Company
Incorporation Date30 July 1981(42 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ahmet Akbolat
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityTurkish
StatusCurrent
Appointed01 November 2016(35 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed30 April 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameNeil Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 1997)
RoleMechanical Engineer
Correspondence Address2 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameMr Premnath Lloyd Tiburtious Ranasinghe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 1993)
RoleEngineer
Correspondence Address47 Partridge Mead
Banstead
Surrey
SM7 1LW
Director NameMr John Edward Oneill
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 1998)
RoleDriving Instructor
Correspondence Address5 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Director NameMr Philip Lewis Miller
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleEngineer
Correspondence Address7 Tudor Court
London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameMr Hong Ghee Lim
Date of BirthMarch 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 1994)
RoleRegistered Nurse
Correspondence Address3 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Director NameMr Gerald Alan Runchman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 1995)
RoleExecutive Manager
Correspondence Address12 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Director NameMr John Tishler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 June 2001)
RoleSales Consultant
Correspondence Address10 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Director NameMr Julian Kiryluk
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 09 November 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address4 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Director NameMr Dennis Alfred Footitt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 1999)
RoleLorry Driver
Correspondence AddressBeverley Sundon Road
Houghton Regis
Dunstable
Bedfordshire
LU5 5NP
Director NameMr Bryn Daniel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 06 March 1992)
RolePoliceman
Correspondence Address37 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EF
Director NameChristopher Charles Beagles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 1996)
RoleSalesman
Correspondence Address6 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameMr Harold Turner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 22 June 2016)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Secretary NameMr Philip Lewis Miller
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence Address7 Tudor Court
London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameMargaret Elizabeth Jarvis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(10 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 January 2005)
RoleBuyer
Correspondence Address11 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Secretary NameChristopher Charles Beagles
NationalityBritish
StatusResigned
Appointed12 May 1993(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1994)
RoleSales Executive
Correspondence Address6 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameSamantha Louise Proctor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 1997)
RoleSecretay
Correspondence Address1 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NamePeter Francis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(13 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 08 August 2008)
RoleNurse
Correspondence Address3 Tudor Court
London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameMr Nigel James Long
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(13 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 June 2006)
RoleZone Manager
Correspondence Address7 Tudor Court
London Colney
St Albans
Hertfordshire
AL2 1JZ
Secretary NameNeil Holmes
NationalityBritish
StatusResigned
Appointed28 June 1995(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 25 March 1996)
RoleBuilding Services Engineer
Correspondence Address2 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameChristopher John Knox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1998)
RoleRelief Manager
Correspondence Address12 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Secretary NameAngela Felicity O'Neill
NationalityBritish
StatusResigned
Appointed25 March 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1998)
RoleTrainee Legal Executive
Correspondence Address5 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Secretary NameMargaret Elizabeth Jarvis
NationalityBritish
StatusResigned
Appointed01 March 1998(16 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 1998)
RoleBuyer
Correspondence Address11 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Director NameMiss Julia Jenkins
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1998(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2002)
RoleMarket Research Field Controll
Correspondence Address6 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Director NamePhilip Alex Jenkins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 December 2002)
RoleAnalyst Programmer
Correspondence Address12 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Secretary NamePhilip Alex Jenkins
NationalityBritish
StatusResigned
Appointed11 December 1998(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2003)
RoleAnalyst Programmer
Correspondence Address12 Tudor Court
High St London Colney
St Albans
Hertfordshire
AL2 1JZ
Secretary NameMr Harold Turner
NationalityBritish
StatusResigned
Appointed14 January 2003(21 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tudor Court
High Street
London Colney
Hertfordshire
AL2 1JZ
Director NameMr Graham John Bolton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(27 years after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 2014)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Tudor Court High Street
London Colney
St. Albans
Hertfordshire
AL2 1JZ
Director NameMr Vladimir Mircic
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(35 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £25Daniel Camillus Francis & Gerard Crohane Francis
7.69%
Ordinary
1 at £25Graham John Bolton
7.69%
Ordinary
1 at £25Julian Kiryluk
7.69%
Ordinary
1 at £25Maressa Properties LTD
7.69%
Ordinary
1 at £25Marion Joyce Lindsell
7.69%
Ordinary
1 at £25Marsh Properties LTD
7.69%
Ordinary
1 at £25Mr Harold Turner
7.69%
Ordinary
1 at £25Mr Philip S. Beckwith & Yvonne E. Woodford
7.69%
Ordinary
1 at £25Mr S. Barr
7.69%
Ordinary
1 at £25Ms A.k. Edwards
7.69%
Ordinary
1 at £25Ms J.r. Rathjen
7.69%
Ordinary
1 at £25R. Mootoosamy
7.69%
Ordinary
1 at £25Vladimir Mircic & Rajka Mircic
7.69%
Ordinary

Financials

Year2014
Net Worth-£45
Cash£12,791
Current Liabilities£12,836

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

20 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
1 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 April 2018Appointment of Rumball Sedgwick Limited as a secretary on 30 April 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Appointment of Mr Vladimir Mircic as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr Vladimir Mircic as a director on 28 November 2016 (2 pages)
2 November 2016Appointment of Mr Ahmet Akbolat as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Ahmet Akbolat as a director on 1 November 2016 (2 pages)
5 July 2016Termination of appointment of Harold Turner as a secretary on 22 June 2016 (1 page)
5 July 2016Termination of appointment of Harold Turner as a secretary on 22 June 2016 (1 page)
5 July 2016Termination of appointment of Harold Turner as a director on 22 June 2016 (1 page)
5 July 2016Termination of appointment of Harold Turner as a director on 22 June 2016 (1 page)
29 January 2016Termination of appointment of Julian Kiryluk as a director on 9 November 2015 (1 page)
29 January 2016Termination of appointment of Julian Kiryluk as a director on 9 November 2015 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 325
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 325
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 325
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 325
(6 pages)
11 December 2014Termination of appointment of Graham John Bolton as a director on 19 November 2014 (1 page)
11 December 2014Termination of appointment of Graham John Bolton as a director on 19 November 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 January 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 10 January 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 325
(7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 325
(7 pages)
10 January 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 10 January 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 January 2010Director's details changed for Mr Harold Turner on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Julian Kiryluk on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Julian Kiryluk on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Julian Kiryluk on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Graham John Bolton on 5 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for Mr Graham John Bolton on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Harold Turner on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Harold Turner on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Graham John Bolton on 5 January 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (8 pages)
8 August 2008Appointment terminated director peter francis (1 page)
8 August 2008Appointment terminated director peter francis (1 page)
1 August 2008Director appointed mr graham john bolton (1 page)
1 August 2008Director appointed mr graham john bolton (1 page)
10 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
10 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
9 January 2007Director resigned (1 page)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2007Director resigned (1 page)
18 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
16 January 2006Return made up to 31/12/05; full list of members (13 pages)
16 January 2006Return made up to 31/12/05; full list of members (13 pages)
27 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
22 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
4 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 April 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
23 April 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(15 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(15 pages)
24 April 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 April 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 May 2001Full accounts made up to 31 January 2001 (8 pages)
21 May 2001Full accounts made up to 31 January 2001 (8 pages)
20 February 2001Return made up to 31/12/00; full list of members (12 pages)
20 February 2001Return made up to 31/12/00; full list of members (12 pages)
9 January 2001Full accounts made up to 31 January 2000 (8 pages)
9 January 2001Full accounts made up to 31 January 2000 (8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 June 1999Full accounts made up to 31 January 1999 (9 pages)
8 June 1999Full accounts made up to 31 January 1999 (9 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 November 1998Full accounts made up to 31 January 1998 (8 pages)
17 November 1998Full accounts made up to 31 January 1998 (8 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Return made up to 31/12/97; full list of members (10 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Return made up to 31/12/97; full list of members (10 pages)
26 October 1997Full accounts made up to 31 January 1997 (14 pages)
26 October 1997Full accounts made up to 31 January 1997 (14 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
12 September 1996Full accounts made up to 31 January 1996 (13 pages)
12 September 1996Full accounts made up to 31 January 1996 (13 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 October 1995Full accounts made up to 31 January 1995 (15 pages)
27 October 1995Full accounts made up to 31 January 1995 (15 pages)
17 July 1995New secretary appointed;director resigned (2 pages)
17 July 1995New secretary appointed;director resigned (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)