Company NameEastdown Court Limited
DirectorsShu Zuo and Adeyinka Rebecca Ariyo
Company StatusActive
Company Number01577945
CategoryPrivate Limited Company
Incorporation Date4 August 1981(42 years, 9 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 NameMiss Shu Zuo
Date of BirthJune 1980 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed17 September 2012(31 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleOn Line Sale Sole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brambling Court 215 Selhurst Road
London
SE25 6XY
Director NameMiss Adeyinka Rebecca Ariyo
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Parkfords Management Imperial House
21-25 North Street
Bromley
BR1 1SD
Secretary NameParkfords Management Ltd (Corporation)
StatusCurrent
Appointed30 August 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 8 months
Correspondence Address1st Floor, Imperial House 21-25 North Street
Bromley
Kent
BR1 1SD
Director NameMyra White
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCivil Servant
Correspondence Address3 Eastdown Court
1-11 Eastdown Park Lewisham
London
SE13 5MU
Director NamePeter White
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCivil Servant
Correspondence Address3 Eastdown Court
1-11 Eastdown Park Lewisham
London
SE13 5MU
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 October 2013)
RoleCompany Director
Correspondence AddressCrown House
265/7 Kentish Town Road
London
NW5 2TP
Director NameMary Theresa McMorrow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(15 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 1997)
RoleResearch Assistant
Correspondence AddressFlat 6 Eastdown Park
1-11 Eastdown Park
London
SE13 5HU
Director NameAlan McMorrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1998)
RoleLocksmith
Correspondence Address7a Hare & Billet Road
Blackheath
London
SE3 0RB
Director NameMartin Anthony Nathan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2008)
RoleLawyer
Correspondence Address78 Hanover Road
London
NW10 3DR
Director NameDarren Pitcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(26 years, 11 months after company formation)
Appointment Duration4 months (resigned 19 November 2008)
RoleCompany Director
Correspondence AddressFairlands Waterhouse Lane
Kingswood
Surrey
KT20 6AY
Director NameMr Pravin Sodha
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(28 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameMr Jugraj Pugalia
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Worcester Road
Sutton
Surrey
SM2 6PF
Director NameMr Chidi Nwaonu
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(31 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Capstone Road
Bromley
Kent
BR1 5NB
Director NameDr Patrick Christopher Armshaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed15 November 2016(35 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RolePrivate Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Eastdown Court 1-11 Eastdown Park
London
SE13 5HU

Location

Registered AddressC/O Parkfords Management Imperial House
21-25 North Street
Bromley
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1A.r. Ariyo
4.76%
Ordinary
1 at £1Adrian John Lewis & Krzysztof Michal Pegza
4.76%
Ordinary
1 at £1Anny Dey
4.76%
Ordinary
1 at £1C.b.b. Jackson
4.76%
Ordinary
1 at £1Erlinda Pulcano
4.76%
Ordinary
1 at £1Jay Mathew Christenson
4.76%
Ordinary
1 at £1Miss Doreen Leslie Whiteside & Chutima See
4.76%
Ordinary
1 at £1Miss Shea Luke
4.76%
Ordinary
1 at £1Mr Michael Chidi Nwaonu
4.76%
Ordinary
1 at £1Mr N. Adojutelegan
4.76%
Ordinary
1 at £1Mr Sunday Chiedozie Okenwa
4.76%
Ordinary
1 at £1Mr T.r. Makos
4.76%
Ordinary
1 at £1P. Khunkhune
4.76%
Ordinary
1 at £1Robert Jackson
4.76%
Ordinary
1 at £1S.l. Pope & A.n. Pope & D.g. Pope & D.f. Pope
4.76%
Ordinary
1 at £1Shu Zuo
4.76%
Ordinary
1 at £1Stephen Gelsthorpe
4.76%
Ordinary
4 at £1Rebecca Reddy
19.05%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

2 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 March 2023Cessation of Shu Zuo as a person with significant control on 16 March 2023 (1 page)
16 March 2023Notification of a person with significant control statement (2 pages)
14 February 2023Registered office address changed from 25 C/O Parkfords Management, 1st Floor Imperial House, 25 North Street Bromley Kent BR1 1SD England to C/O Parkfords Management Imperial House 21-25 North Street Bromley BR1 1SD on 14 February 2023 (1 page)
14 November 2022Appointment of Miss Adeyinka Rebecca Ariyo as a director on 31 October 2022 (2 pages)
17 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
26 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
22 October 2021Termination of appointment of Patrick Christopher Armshaw as a director on 15 October 2021 (1 page)
31 August 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
5 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 April 2019Secretary's details changed for Parkfords Management Ltd on 1 April 2019 (1 page)
19 March 2019Registered office address changed from C/O Parkfords Management Ltd Unit1, 1 Regent Terrace, Rita Road London SW8 1AW England to 25 C/O Parkfords Management, 1st Floor Imperial House, 25 North Street Bromley Kent BR1 1SD on 19 March 2019 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 August 2017Appointment of Parkfords Management Ltd as a secretary on 30 August 2017 (2 pages)
30 August 2017Cessation of Chidi Nwanou as a person with significant control on 1 August 2017 (1 page)
30 August 2017Cessation of Chidi Nwanou as a person with significant control on 1 August 2017 (1 page)
30 August 2017Registered office address changed from Crown House 265/267 Kentish Town Road London NW5 2TP England to C/O Parkfords Management Ltd Unit1, 1 Regent Terrace, Rita Road London SW8 1AW on 30 August 2017 (1 page)
30 August 2017Appointment of Parkfords Management Ltd as a secretary on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from Crown House 265/267 Kentish Town Road London NW5 2TP England to C/O Parkfords Management Ltd Unit1, 1 Regent Terrace, Rita Road London SW8 1AW on 30 August 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
6 June 2017Termination of appointment of Chidi Nwaonu as a director on 19 May 2017 (2 pages)
6 June 2017Termination of appointment of Chidi Nwaonu as a director on 19 May 2017 (2 pages)
8 May 2017Registered office address changed from Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP England to Crown House 265/267 Kentish Town Road London NW5 2TP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP England to Crown House 265/267 Kentish Town Road London NW5 2TP on 8 May 2017 (1 page)
5 May 2017Registered office address changed from Leonard House 5-7 Newman Road Bromley BR1 1RJ England to Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Leonard House 5-7 Newman Road Bromley BR1 1RJ England to Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP on 5 May 2017 (1 page)
25 November 2016Appointment of Dr Patrick Christopher Armshaw as a director on 15 November 2016 (3 pages)
25 November 2016Appointment of Dr Patrick Christopher Armshaw as a director on 15 November 2016 (3 pages)
5 September 2016Registered office address changed from C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP to Leonard House 5-7 Newman Road Bromley BR1 1RJ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP to Leonard House 5-7 Newman Road Bromley BR1 1RJ on 5 September 2016 (1 page)
2 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
27 August 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 21
(20 pages)
27 August 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
27 August 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 21
(20 pages)
27 August 2016Administrative restoration application (3 pages)
27 August 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
27 August 2016Administrative restoration application (3 pages)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2016Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ to C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ to C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP on 22 February 2016 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 21
(6 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 21
(6 pages)
27 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
27 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
12 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
12 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 21
(7 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 21
(7 pages)
31 May 2013Full accounts made up to 31 August 2012 (10 pages)
31 May 2013Full accounts made up to 31 August 2012 (10 pages)
30 May 2013Full accounts made up to 31 August 2011 (10 pages)
30 May 2013Full accounts made up to 31 August 2011 (10 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Appointment of Shu Zuo as a director (3 pages)
19 November 2012Appointment of Shu Zuo as a director (3 pages)
1 November 2012Appointment of Chidi Nwaonu as a director (3 pages)
1 November 2012Appointment of Chidi Nwaonu as a director (3 pages)
5 October 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Registered office address changed from , 10 Worcester Road, Sutton, Surrey, SM2 6ET on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Jugraj Pugalia as a director (1 page)
24 April 2012Registered office address changed from , 10 Worcester Road, Sutton, Surrey, SM2 6ET on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 10 Worcester Road Sutton Surrey SM2 6ET on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Jugraj Pugalia as a director (1 page)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 31 August 2010 (10 pages)
3 June 2011Full accounts made up to 31 August 2010 (10 pages)
12 April 2011Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ on 12 April 2011 (2 pages)
22 November 2010Full accounts made up to 31 August 2009 (9 pages)
22 November 2010Full accounts made up to 31 August 2009 (9 pages)
17 November 2010Appointment of Mr Jugraj Pugalia as a director (3 pages)
17 November 2010Appointment of Mr Jugraj Pugalia as a director (3 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Annual return made up to 31 August 2009 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 31 August 2009 with a full list of shareholders (14 pages)
23 February 2010Termination of appointment of Pravin Sodha as a director (2 pages)
23 February 2010Termination of appointment of Pravin Sodha as a director (2 pages)
3 February 2010Registered office address changed from Sussex House 8-10 Homesdale Road Kent BR2 9LZ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from , Sussex House, 8-10 Homesdale Road, Kent, BR2 9LZ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Sussex House 8-10 Homesdale Road Kent BR2 9LZ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from , Sussex House, 8-10 Homesdale Road, Kent, BR2 9LZ on 3 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 August 2008 (10 pages)
4 November 2009Full accounts made up to 31 August 2008 (10 pages)
10 September 2009Director appointed pravin sodha (1 page)
10 September 2009Director appointed pravin sodha (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Appointment terminate, director alicia daphne johnson logged form (1 page)
17 February 2009Appointment terminate, director alicia daphne johnson logged form (1 page)
21 November 2008Appointment terminated director darren pitcher (1 page)
21 November 2008Appointment terminated director darren pitcher (1 page)
11 November 2008Full accounts made up to 31 August 2007 (10 pages)
11 November 2008Full accounts made up to 31 August 2007 (10 pages)
21 October 2008Return made up to 31/08/08; full list of members (8 pages)
21 October 2008Return made up to 31/08/08; full list of members (8 pages)
16 October 2008Appointment terminated director martin nathan (1 page)
16 October 2008Appointment terminated director martin nathan (1 page)
8 October 2008Director appointed darren pitcher (2 pages)
8 October 2008Director appointed darren pitcher (2 pages)
5 October 2007Return made up to 31/08/07; full list of members (7 pages)
5 October 2007Return made up to 31/08/07; full list of members (7 pages)
9 July 2007Full accounts made up to 31 August 2006 (10 pages)
9 July 2007Full accounts made up to 31 August 2006 (10 pages)
9 December 2006Return made up to 31/08/06; full list of members (7 pages)
9 December 2006Return made up to 31/08/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 August 2005 (9 pages)
20 April 2006Full accounts made up to 31 August 2005 (9 pages)
27 September 2005Return made up to 31/08/05; no change of members (6 pages)
27 September 2005Return made up to 31/08/05; no change of members (6 pages)
15 September 2005Full accounts made up to 31 August 2004 (8 pages)
15 September 2005Full accounts made up to 31 August 2004 (8 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
23 February 2004Full accounts made up to 31 August 2003 (8 pages)
23 February 2004Full accounts made up to 31 August 2003 (8 pages)
25 September 2003Return made up to 31/08/03; full list of members (7 pages)
25 September 2003Return made up to 31/08/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 August 2002 (8 pages)
15 April 2003Full accounts made up to 31 August 2002 (8 pages)
26 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
26 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
1 July 2002Full accounts made up to 31 August 2001 (8 pages)
1 July 2002Full accounts made up to 31 August 2001 (8 pages)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 August 2000 (8 pages)
26 January 2001Full accounts made up to 31 August 2000 (8 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 August 1999 (8 pages)
13 June 2000Full accounts made up to 31 August 1999 (8 pages)
2 September 1999Return made up to 31/08/99; full list of members (5 pages)
2 September 1999Return made up to 31/08/99; full list of members (5 pages)
8 June 1999Full accounts made up to 31 August 1998 (8 pages)
8 June 1999Full accounts made up to 31 August 1998 (8 pages)
9 September 1998Return made up to 31/08/98; full list of members (5 pages)
9 September 1998Return made up to 31/08/98; full list of members (5 pages)
12 June 1998Full accounts made up to 31 August 1997 (8 pages)
12 June 1998Full accounts made up to 31 August 1997 (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
10 September 1997Return made up to 31/08/97; full list of members (5 pages)
10 September 1997Return made up to 31/08/97; full list of members (5 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 31 August 1996 (9 pages)
6 February 1997Full accounts made up to 31 August 1996 (9 pages)
22 November 1996Director resigned (2 pages)
22 November 1996Director resigned (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
20 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
20 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
10 January 1996Full accounts made up to 31 August 1995 (9 pages)
10 January 1996Full accounts made up to 31 August 1995 (9 pages)
20 September 1995Return made up to 31/08/95; full list of members (6 pages)
20 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 August 1981Incorporation (14 pages)
4 August 1981Incorporation (14 pages)