Company NameWilby Lodge Limited
Company StatusActive
Company Number01588599
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 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 NameStephen John Singer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(21 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMiss Ravinder Kaur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(31 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Philip Mani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed15 April 2013(31 years, 6 months after company formation)
Appointment Duration11 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Christopher Christofi
StatusCurrent
Appointed15 April 2021(39 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameHelen Clare Jackson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 1995)
RoleBiochemist
Correspondence Address4 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameMichael Stephen Lazar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameBrian Terence Turnbull
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 January 2003)
RoleDraughtsman
Correspondence Address15 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NamePeter Graham Nicholls
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 March 2006)
RoleBailiff
Correspondence Address2 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameMichael Squires
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleGardener
Correspondence Address16 Burhill Grove
Pinner
Middlesex
HA5 3DW
Secretary NameMr Brian Peter Makin
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address2 Holmstoun
Holmclose Woodham
Weybridge
Surrey
KT15 3QN
Director NameMr Philip Mani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed03 September 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameJill Vivien Benning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1996)
RoleOrganising Secretary
Correspondence Address10 Burhill Grove
Barrow Point Lane
Pinner
Middlesex
HA5 3DW
Director NameHazel Rosamund McCleave
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 September 1999(17 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 September 2008)
RoleNHS Employee
Correspondence Address12 Burhill Grove
Barrow Point Lane
Pinner
Middlesex
HA5 3DW
Director NameVictoria Sarah Grundy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2004)
RoleTeacher
Correspondence Address6 Burhill Grove
Barrow Point Lane
Pinner
Middlesex
HA5 3DW
Director NameCarole Anne Nicholls
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 15 October 2007)
RoleInterior Design
Correspondence Address2 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameGeoffrey Peacock
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(27 years after company formation)
Appointment Duration2 years, 12 months (resigned 06 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameAlastair Hill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2010)
RoleSite Manager
Correspondence Address8 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameMrs Paula Peacock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed01 September 2004(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2009)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 June 2009(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(29 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 December 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1F.d. Ransted
6.25%
Ordinary
1 at £1J.s. Watts
6.25%
Ordinary
1 at £1Miss G. Budhdeo
6.25%
Ordinary
1 at £1Mr G. Peacock & Mrs Peacock
6.25%
Ordinary
1 at £1Mr J.c. Prunty & Mrs J.c. Prunty
6.25%
Ordinary
1 at £1Mr K.h.g. Mani & Mrs P. Mani
6.25%
Ordinary
1 at £1Mr M.p. Horan
6.25%
Ordinary
1 at £1Mr R. Akhtar & Mrs R. Akhtar
6.25%
Ordinary
1 at £1Mr S.j. Singer
6.25%
Ordinary
1 at £1Mrs H.r. Mccleave
6.25%
Ordinary
1 at £1Mrs K.o. Ireland
6.25%
Ordinary
1 at £1Pearglen LTD
6.25%
Ordinary
1 at £1Pinner Parish Church
6.25%
Ordinary
1 at £1Ravinder Kaur
6.25%
Ordinary
1 at £1S. Rajput
6.25%
Ordinary
1 at £1S.v. Lie
6.25%
Ordinary

Financials

Year2014
Net Worth£17
Cash£7,307
Current Liabilities£3,608

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 Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (6 pages)
10 October 2019Confirmation statement made on 25 September 2019 with updates (6 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
3 October 2018Confirmation statement made on 25 September 2018 with updates (6 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 September 2017Director's details changed for Stephen John Singer on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
26 September 2017Director's details changed for Stephen John Singer on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Miss Ravinder Kaur on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Miss Ravinder Kaur on 26 September 2017 (2 pages)
25 September 2017Notification of a person with significant control statement (2 pages)
25 September 2017Cessation of Stephen John Singer as a person with significant control on 25 September 2017 (1 page)
25 September 2017Cessation of Stephen John Singer as a person with significant control on 12 September 2017 (1 page)
25 September 2017Notification of a person with significant control statement (2 pages)
25 September 2017Cessation of Philip Mani as a person with significant control on 12 September 2017 (1 page)
25 September 2017Cessation of Philip Mani as a person with significant control on 12 September 2017 (1 page)
25 September 2017Cessation of Philip Mani as a person with significant control on 25 September 2017 (1 page)
25 September 2017Cessation of Ravinder Kaur as a person with significant control on 12 September 2017 (1 page)
25 September 2017Cessation of Ravinder Kaur as a person with significant control on 25 September 2017 (1 page)
25 September 2017Cessation of Ravinder Kaur as a person with significant control on 12 September 2017 (1 page)
25 September 2017Cessation of Stephen John Singer as a person with significant control on 12 September 2017 (1 page)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
16 February 2016Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 16
(6 pages)
23 October 2015Termination of appointment of Paula Peacock as a director on 30 October 2014 (1 page)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 16
(6 pages)
23 October 2015Termination of appointment of Paula Peacock as a director on 30 October 2014 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 16
(7 pages)
27 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 16
(7 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 16
(7 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 16
(7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Appointment of Mr Philip Mani as a director (2 pages)
18 April 2013Appointment of Miss Ravinder Kaur as a director (2 pages)
18 April 2013Appointment of Mrs Paula Peacock as a director (2 pages)
18 April 2013Appointment of Mrs Paula Peacock as a director (2 pages)
18 April 2013Appointment of Miss Ravinder Kaur as a director (2 pages)
18 April 2013Appointment of Mr Philip Mani as a director (2 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2 February 2012 (1 page)
11 January 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
11 January 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
11 October 2011Termination of appointment of Geoffrey Peacock as a director (1 page)
11 October 2011Termination of appointment of Geoffrey Peacock as a director (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
4 October 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
4 October 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
4 October 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
4 October 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
29 September 2011Secretary's details changed for Gem Estate Management Limited on 2 June 2011 (2 pages)
29 September 2011Secretary's details changed for Gem Estate Management Limited on 2 June 2011 (2 pages)
29 September 2011Secretary's details changed for Gem Estate Management Limited on 2 June 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Gem Estate Management Limited on 25 September 2010 (2 pages)
29 September 2010Secretary's details changed for Gem Estate Management Limited on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Stephen John Singer on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Stephen John Singer on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Geoffrey Peacock on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Geoffrey Peacock on 25 September 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Termination of appointment of Alastair Hill as a director (2 pages)
23 February 2010Termination of appointment of Alastair Hill as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Return made up to 25/09/09; full list of members (8 pages)
28 September 2009Return made up to 25/09/09; full list of members (8 pages)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
21 October 2008Director appointed alastair hill (2 pages)
21 October 2008Director appointed alastair hill (2 pages)
21 October 2008Director appointed geoffrey peacock (2 pages)
21 October 2008Director appointed geoffrey peacock (2 pages)
7 October 2008Appointment terminated director hazel mccleave (1 page)
7 October 2008Appointment terminated director hazel mccleave (1 page)
25 September 2008Return made up to 25/09/08; full list of members (9 pages)
25 September 2008Return made up to 25/09/08; full list of members (9 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
30 September 2007Return made up to 25/09/07; full list of members (8 pages)
30 September 2007Return made up to 25/09/07; full list of members (8 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
26 October 2006Return made up to 25/09/06; full list of members (8 pages)
26 October 2006Return made up to 25/09/06; full list of members (8 pages)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
6 July 2006Full accounts made up to 31 March 2006 (11 pages)
6 July 2006Full accounts made up to 31 March 2006 (11 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
26 October 2005Return made up to 25/09/05; change of members (7 pages)
26 October 2005Return made up to 25/09/05; change of members (7 pages)
15 July 2005Full accounts made up to 31 March 2005 (11 pages)
15 July 2005Full accounts made up to 31 March 2005 (11 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
7 October 2004Return made up to 25/09/04; change of members (9 pages)
7 October 2004Return made up to 25/09/04; change of members (9 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
31 August 2004Full accounts made up to 31 March 2004 (11 pages)
31 August 2004Full accounts made up to 31 March 2004 (11 pages)
15 October 2003Return made up to 25/09/03; full list of members (13 pages)
15 October 2003Return made up to 25/09/03; full list of members (13 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
9 June 2003Full accounts made up to 31 March 2003 (11 pages)
9 June 2003Full accounts made up to 31 March 2003 (11 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
18 October 2002Return made up to 25/09/02; change of members (8 pages)
18 October 2002Return made up to 25/09/02; change of members (8 pages)
5 July 2002Full accounts made up to 31 March 2002 (11 pages)
5 July 2002Full accounts made up to 31 March 2002 (11 pages)
18 October 2001Return made up to 25/09/01; full list of members (10 pages)
18 October 2001Return made up to 25/09/01; full list of members (10 pages)
17 July 2001Full accounts made up to 31 March 2001 (11 pages)
17 July 2001Full accounts made up to 31 March 2001 (11 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
20 October 2000Return made up to 25/09/00; change of members (8 pages)
20 October 2000Return made up to 25/09/00; change of members (8 pages)
11 July 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 October 1999Return made up to 25/09/99; no change of members (4 pages)
20 October 1999Return made up to 25/09/99; no change of members (4 pages)
22 September 1999New director appointed (1 page)
22 September 1999New director appointed (1 page)
16 July 1999Full accounts made up to 31 March 1999 (11 pages)
16 July 1999Full accounts made up to 31 March 1999 (11 pages)
22 October 1998Return made up to 25/09/98; full list of members (6 pages)
22 October 1998Return made up to 25/09/98; full list of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1997Return made up to 25/09/97; change of members (6 pages)
20 October 1997Return made up to 25/09/97; change of members (6 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
18 October 1996Return made up to 25/09/96; no change of members (6 pages)
18 October 1996Return made up to 25/09/96; no change of members (6 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 October 1981Incorporation (25 pages)
1 October 1981Incorporation (25 pages)