Company NameSt. Peters Management Company Limited
Company StatusActive
Company Number01581113
CategoryPrivate Limited Company
Incorporation Date18 August 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 NameGollup Alia
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMs Rousy Begum
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(36 years, 8 months after company formation)
Appointment Duration6 years
RoleUnknown
Country of ResidenceEngland
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Rajesh Kumar Sharma
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(39 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Paul Daniel Bourne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(39 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NameJ Nicholson & Son (Corporation)
StatusCurrent
Appointed02 September 2013(32 years after company formation)
Appointment Duration10 years, 7 months
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Nathan Lewis
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 1994)
RoleLicenced Taxi Driver
Correspondence Address38 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Director NameMiss Philippa Stanton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration17 years (resigned 10 November 2008)
RoleRetired
Correspondence Address39 St Peters Close
Ilford
Essex
IG2 7QL
Director NameMr John Patrick Rourke
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 October 2002)
RoleInsurance Executive
Correspondence Address50 St Peters Close
Ilford
Essex
IG2 7QN
Director NameMr Laurence Ralph Marchant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RolePolice Officer
Correspondence Address7 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Director NameMr Monty Leff
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 December 2000)
RoleCabinet Maker
Correspondence Address26 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Director NameMr Martin Neville Greene
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 June 2003)
RoleBank Official
Correspondence Address29 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Director NameMr Richard Henry Diplock
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 July 2006)
RoleRetired
Correspondence Address5 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Secretary NameMiss Philippa Stanton
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 1995)
RoleCompany Director
Correspondence Address39 St Peters Close
Ilford
Essex
IG2 7QL
Secretary NameMiss Philippa Stanton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 1995)
RoleCompany Director
Correspondence Address39 St Peters Close
Ilford
Essex
IG2 7QL
Director NameDavid George Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleAuto-Electrician
Correspondence Address49 St Peters Close
Ilford
Essex
IG2 7QN
Director NameMiss Karen Latimer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 15 December 1993)
RoleBarrister
Correspondence Address32 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Director NameLisa Harvey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(12 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 December 1997)
RoleTeacher
Correspondence Address53 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QN
Secretary NameLisa Harvey
NationalityBritish
StatusResigned
Appointed11 June 1995(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1997)
RoleTeacher
Correspondence Address53 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QN
Director NameGillian Margaret Stobie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2003)
RoleSecretary
Correspondence Address51 Saint Peters Close
Ilford
Essex
IG2 7QN
Director NameGillian Margaret Stobie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2003)
RoleSecretary
Correspondence Address51 Saint Peters Close
Ilford
Essex
IG2 7QN
Director NameRichard Graham Levy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 December 2004)
RoleCivil Servant
Correspondence Address18 Saint Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Director NameCatherine Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2004)
RoleArea Sales Manager
Correspondence Address81 Saint Peters Close
Newbury Park
Ilford
Essex
IG2 7QN
Director NameMary Rourke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(23 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 St Peters Close
Newbury Park
Essex
IG2 7QN
Director NameBarbara Steffens
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2005(24 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Director NameEllen Agnes Bassett
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(24 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QL
Secretary NameCatherine Patel
NationalityBritish
StatusResigned
Appointed10 November 2008(27 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2013)
RoleRetail Manager
Correspondence Address81 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QN

Location

Registered AddressSuite 163, 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£20,703
Cash£17,338
Current Liabilities£11,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 8 November 2023 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 September 2023Appointment of Mr Gaji Ullah as a secretary on 1 August 2023 (2 pages)
5 September 2023Termination of appointment of Rajesh Kumar Sharma as a director on 31 July 2023 (1 page)
5 September 2023Registered office address changed from PO Box Suite 163 43 Bedford Street London WC2E 9HA England to Suite 163, 43 Bedford Street London WC2E 9HA on 5 September 2023 (1 page)
5 September 2023Secretary's details changed for Mr Gaji Ullah on 5 September 2023 (1 page)
5 September 2023Termination of appointment of J Nicholson & Son as a secretary on 31 July 2023 (1 page)
5 September 2023Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to PO Box Suite 163 43 Bedford Street London WC2E 9HA on 5 September 2023 (1 page)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Rajesh Kumar Sharma as a director on 14 April 2021 (2 pages)
21 April 2021Appointment of Mr Paul Daniel Bourne as a director on 15 April 2021 (2 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 November 2018Confirmation statement made on 8 November 2018 with updates (8 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Appointment of Ms Rousy Begum as a director on 19 April 2018 (2 pages)
20 April 2018Termination of appointment of Mary Rourke as a director on 20 April 2018 (1 page)
10 November 2017Confirmation statement made on 8 November 2017 with updates (8 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (8 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (10 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (10 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 62
(10 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 62
(10 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Appointment of Gollup Alia as a director on 14 May 2015 (3 pages)
14 July 2015Appointment of Gollup Alia as a director on 14 May 2015 (3 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 62
(9 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 62
(9 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 62
(9 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 62
(9 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 62
(9 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 62
(9 pages)
11 September 2013Termination of appointment of Catherine Patel as a secretary (1 page)
11 September 2013Termination of appointment of Barbara Steffens as a director (1 page)
11 September 2013Appointment of J Nicholson & Son as a secretary (2 pages)
11 September 2013Termination of appointment of Ellen Bassett as a director (1 page)
11 September 2013Termination of appointment of Barbara Steffens as a director (1 page)
11 September 2013Termination of appointment of Catherine Patel as a secretary (1 page)
11 September 2013Appointment of J Nicholson & Son as a secretary (2 pages)
11 September 2013Termination of appointment of Ellen Bassett as a director (1 page)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (11 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (11 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (11 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
30 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
30 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
6 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
6 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
22 June 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 June 2011 (1 page)
24 February 2011Section 519 (1 page)
24 February 2011Section 519 (1 page)
24 February 2011Auditor's resignation (1 page)
24 February 2011Auditor's resignation (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Director's details changed for Barbara Steffens on 8 November 2009 (2 pages)
15 December 2009Director's details changed for Barbara Steffens on 8 November 2009 (2 pages)
15 December 2009Director's details changed for Mary Rourke on 8 November 2009 (2 pages)
15 December 2009Director's details changed for Ellen Agnes Bassett on 8 November 2009 (2 pages)
15 December 2009Director's details changed for Barbara Steffens on 8 November 2009 (2 pages)
15 December 2009Director's details changed for Mary Rourke on 8 November 2009 (2 pages)
15 December 2009Director's details changed for Ellen Agnes Bassett on 8 November 2009 (2 pages)
15 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (29 pages)
15 December 2009Director's details changed for Ellen Agnes Bassett on 8 November 2009 (2 pages)
15 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (29 pages)
15 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (29 pages)
15 December 2009Director's details changed for Mary Rourke on 8 November 2009 (2 pages)
17 March 2009Secretary appointed catherine patel (2 pages)
17 March 2009Appointment terminated director and secretary philippa stanton (1 page)
17 March 2009Appointment terminated director and secretary philippa stanton (1 page)
17 March 2009Secretary appointed catherine patel (2 pages)
9 February 2009Return made up to 08/11/08; full list of members (7 pages)
9 February 2009Return made up to 08/11/08; full list of members (7 pages)
29 August 2008Full accounts made up to 31 March 2008 (10 pages)
29 August 2008Full accounts made up to 31 March 2008 (10 pages)
17 January 2008Return made up to 08/11/07; full list of members (10 pages)
17 January 2008Return made up to 08/11/07; full list of members (10 pages)
15 November 2007Full accounts made up to 31 March 2007 (10 pages)
15 November 2007Full accounts made up to 31 March 2007 (10 pages)
3 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 November 2006Full accounts made up to 31 March 2006 (10 pages)
23 November 2006Full accounts made up to 31 March 2006 (10 pages)
3 October 2006Registered office changed on 03/10/06 from: greenwood house 4 7 salisbury court london EC4Y 8BT (1 page)
3 October 2006Registered office changed on 03/10/06 from: greenwood house 4 7 salisbury court london EC4Y 8BT (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
3 January 2006Return made up to 08/11/05; full list of members (7 pages)
3 January 2006Return made up to 08/11/05; full list of members (7 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
19 September 2005Full accounts made up to 31 March 2005 (10 pages)
19 September 2005Full accounts made up to 31 March 2005 (10 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
10 December 2004Return made up to 08/11/04; full list of members (9 pages)
10 December 2004Return made up to 08/11/04; full list of members (9 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
27 August 2004Full accounts made up to 31 March 2004 (10 pages)
27 August 2004Full accounts made up to 31 March 2004 (10 pages)
19 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
29 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2002Full accounts made up to 31 March 2002 (10 pages)
1 November 2002Full accounts made up to 31 March 2002 (10 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
6 December 2001Return made up to 08/11/01; full list of members (9 pages)
6 December 2001Return made up to 08/11/01; full list of members (9 pages)
12 October 2001Full accounts made up to 31 March 2001 (10 pages)
12 October 2001Full accounts made up to 31 March 2001 (10 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
11 December 2000Return made up to 08/11/00; full list of members (9 pages)
11 December 2000Return made up to 08/11/00; full list of members (9 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (2 pages)
22 September 1999Director resigned (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 31 March 1999 (9 pages)
21 September 1999Full accounts made up to 31 March 1999 (9 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
24 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
10 December 1997Return made up to 08/11/97; full list of members (8 pages)
10 December 1997Return made up to 08/11/97; full list of members (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (9 pages)
7 October 1997Full accounts made up to 31 March 1997 (9 pages)
19 December 1996Return made up to 08/11/96; full list of members (10 pages)
19 December 1996Return made up to 08/11/96; full list of members (10 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 December 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 December 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 1995New secretary appointed;director resigned (2 pages)
22 November 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 September 1984Accounts made up to 31 March 1983 (7 pages)
7 September 1984Accounts made up to 31 March 1983 (7 pages)
18 August 1981Incorporation (23 pages)
18 August 1981Incorporation (23 pages)