Company NameMeretune Management (Falcon) Limited
Company StatusActive
Company Number01590424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 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 NameMr Michel Herr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(24 years, 7 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Director NameDeborah Hinckson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2008(26 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleRestaurants Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressReed & Woods 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Secretary NameMr Stewart Reed
StatusCurrent
Appointed26 February 2024(42 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressReed & Woods 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr John Thomas Hampson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(42 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceWales
Correspondence AddressReed & Woods 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Stephen Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(42 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Director NameWilliam Alexander Turnball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1994)
RolePainter
Correspondence Address1 Falcon House
26 Morden Street
London
SW19 3BJ
Director NameKevin Garry Donald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1994)
RoleAccountant
Correspondence Address4856 East Kentucky Avenue Unit C
Denver Colorado 90222
Usa
Foreign
Director NameMegan Rosemary Roberts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 12 February 2004)
RoleAdmin Assistant
Correspondence Address19 Falcon House
Morden Road
London
SW19 3BJ
Director NameMichael John Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 February 1995)
RoleLaboratory Manager
Correspondence Address3 Falcon House
26 Morden Road
London
SW19 3BJ
Director NameColin Wise
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 12 February 2004)
RoleCab Driver
Correspondence Address17 Falcon House
26 Morden Road
London
SW19 3BJ
Secretary NameColin Wise
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 12 February 2004)
RoleCab Driver
Correspondence Address17 Falcon House
26 Morden Road
London
SW19 3BJ
Director NameEileen Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(11 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2001)
RoleRetired
Correspondence Address15 Falcon House
26 Morden Road
London
SW19 3BJ
Director NameAlison Claire Charman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2001)
RolePension Consultant
Correspondence Address3 Falcon House
26 Morden Road
London
SW19 3BJ
Director NameMartin Hamblin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2005)
RoleMarketing Manager
Correspondence Address14 Aspen Lodge
Wimbledon Hill Road
London
SW19 7QP
Director NameCraig Milnes
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 2004(22 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 November 2004)
RoleChef
Correspondence AddressFlat 2 Falcon House
26 Morden Road
South Wimbledon
London
SW19 3BJ
Director NameBetty Amelia Gibson
Date of BirthJune 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2005)
RoleRetired
Correspondence AddressFlat 16 Falcon House
26 Morden Road Wimbledon
London
SW19 3BJ
Director NameJohn Graham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address12 Falcon House
Morden Road
London
SW19 3BJ
Director NameMegan Rosemary Roberts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2008)
RoleCompany Director
Correspondence Address19 Falcon House
Morden Road
London
SW19 3BJ
Director NameMr Alan Russell Higginson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 8 months after company formation)
Appointment Duration17 years (resigned 30 June 2023)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address149 Upper Richmond Road
Putney
SW15 2TX
Director NameMr Malcolm Graham McCaig
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 2006(25 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 12 May 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameLianne Clare Stephens
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(26 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 2014)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address94 Beeleigh Road
Morden
Surrey
SM4 5JW
Director NameMr Girish Gordhanbhai Patel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(33 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address149 Upper Richmond Road
Putney
SW15 2TX
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusResigned
Appointed12 February 2004(22 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 March 2021)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameA H F Secretaries Ltd (Corporation)
StatusResigned
Appointed11 March 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2024)
Correspondence Address149 Upper Richmond Road
Putney
SW15 2TX

Location

Registered AddressReed & Woods
1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£115
Current Liabilities£3,851

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

20 March 2024Appointment of Mr John Thomas Hampson as a director on 18 March 2024 (2 pages)
19 March 2024Appointment of Mr Stephen Ward as a director on 18 March 2024 (2 pages)
19 March 2024Termination of appointment of a H F Secretaries Ltd as a secretary on 5 March 2024 (1 page)
26 February 2024Appointment of Mr Stewart Reed as a secretary on 26 February 2024 (2 pages)
26 February 2024Registered office address changed from 149 Upper Richmond Road Putney SW15 2TX England to Reed & Woods 1 South Parade, 5 Stafford Road Wallington SM6 9AJ on 26 February 2024 (1 page)
13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
2 August 2023Termination of appointment of Alan Russell Higginson as a director on 30 June 2023 (1 page)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Girish Gordhanbhai Patel as a director on 30 June 2022 (1 page)
14 February 2023Director's details changed for Mr Michel Herr on 14 February 2023 (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (3 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (16 pages)
28 April 2021Appointment of A H F Secretaries Ltd as a secretary on 11 March 2021 (2 pages)
27 April 2021Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 149 Upper Richmond Road Putney SW15 2TX on 27 April 2021 (1 page)
6 April 2021Termination of appointment of Grace Miller & Co. Ltd as a secretary on 12 March 2021 (1 page)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (7 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
12 May 2017Termination of appointment of Malcolm Graham Mccaig as a director on 12 May 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
29 February 2016Director's details changed for Mr Michel El Herr on 1 October 2015 (2 pages)
29 February 2016Annual return made up to 14 February 2016 no member list (4 pages)
29 February 2016Director's details changed for Mr Michel El Herr on 1 October 2015 (2 pages)
29 February 2016Annual return made up to 14 February 2016 no member list (4 pages)
16 February 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 February 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
6 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
6 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
22 February 2015Appointment of Girish Gordhanbhai Patel as a director on 2 February 2015 (3 pages)
22 February 2015Appointment of Girish Gordhanbhai Patel as a director on 2 February 2015 (3 pages)
22 February 2015Appointment of Girish Gordhanbhai Patel as a director on 2 February 2015 (3 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
28 July 2014Termination of appointment of Lianne Clare Stephens as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Lianne Clare Stephens as a director on 28 July 2014 (1 page)
24 March 2014Annual return made up to 14 February 2014 no member list (5 pages)
24 March 2014Annual return made up to 14 February 2014 no member list (5 pages)
12 March 2014Director's details changed for Deborah Hinckson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Malcolm Graham Mccaig on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Alan Russell Higginson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Alan Russell Higginson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Alan Russell Higginson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Deborah Hinckson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Alan Russell Higginson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Malcolm Graham Mccaig on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Malcolm Graham Mccaig on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Malcolm Graham Mccaig on 12 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Michel El Herr on 5 March 2014 (2 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
7 March 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
7 March 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
24 September 2012Termination of appointment of John Graham as a director (1 page)
24 September 2012Termination of appointment of John Graham as a director (1 page)
20 March 2012Annual return made up to 14 February 2012 no member list (8 pages)
20 March 2012Annual return made up to 14 February 2012 no member list (8 pages)
15 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
16 March 2011Annual return made up to 14 February 2011 no member list (8 pages)
16 March 2011Annual return made up to 14 February 2011 no member list (8 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Graham on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Deborah Hinckson on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Graham on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lianne Clare Stephens on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alan Russell Higginson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lianne Clare Stephens on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 February 2010 no member list (6 pages)
3 March 2010Director's details changed for Alan Russell Higginson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Graham on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lianne Clare Stephens on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Deborah Hinckson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Deborah Hinckson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 February 2010 no member list (6 pages)
3 March 2010Director's details changed for Alan Russell Higginson on 3 March 2010 (2 pages)
18 March 2009Full accounts made up to 30 September 2008 (10 pages)
18 March 2009Full accounts made up to 30 September 2008 (10 pages)
2 March 2009Annual return made up to 14/02/09 (4 pages)
2 March 2009Annual return made up to 14/02/09 (4 pages)
24 October 2008Section 519 (1 page)
24 October 2008Section 519 (1 page)
30 September 2008Director appointed lianne clare stephens (2 pages)
30 September 2008Director appointed lianne clare stephens (2 pages)
9 September 2008Director appointed deborah hinckson (2 pages)
9 September 2008Director appointed deborah hinckson (2 pages)
12 August 2008Appointment terminated director megan roberts (1 page)
12 August 2008Appointment terminated director megan roberts (1 page)
28 March 2008Annual return made up to 14/02/08 (3 pages)
28 March 2008Annual return made up to 14/02/08 (3 pages)
12 March 2008Full accounts made up to 30 September 2007 (10 pages)
12 March 2008Full accounts made up to 30 September 2007 (10 pages)
5 March 2007Full accounts made up to 30 September 2006 (10 pages)
5 March 2007Full accounts made up to 30 September 2006 (10 pages)
2 March 2007Annual return made up to 14/02/07 (5 pages)
2 March 2007Annual return made up to 14/02/07 (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
28 February 2006Annual return made up to 14/02/06 (4 pages)
28 February 2006Annual return made up to 14/02/06 (4 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
23 January 2006Full accounts made up to 30 September 2005 (10 pages)
23 January 2006Full accounts made up to 30 September 2005 (10 pages)
16 March 2005Full accounts made up to 30 September 2004 (10 pages)
16 March 2005Full accounts made up to 30 September 2004 (10 pages)
3 March 2005New director appointed (1 page)
3 March 2005New director appointed (1 page)
22 February 2005Annual return made up to 14/02/05 (3 pages)
22 February 2005Annual return made up to 14/02/05 (3 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
20 July 2004Full accounts made up to 30 September 2003 (10 pages)
20 July 2004Full accounts made up to 30 September 2003 (10 pages)
24 February 2004Annual return made up to 14/02/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 24/02/04
(5 pages)
24 February 2004Annual return made up to 14/02/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 24/02/04
(5 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 12 falcon house 26 morden road london SW19 3BJ (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 12 falcon house 26 morden road london SW19 3BJ (1 page)
26 July 2003Registered office changed on 26/07/03 from: 17 falcon house 26 morden rd wimbledon london SW19 3BJ (2 pages)
26 July 2003Registered office changed on 26/07/03 from: 17 falcon house 26 morden rd wimbledon london SW19 3BJ (2 pages)
25 July 2003Full accounts made up to 30 September 2002 (10 pages)
25 July 2003Full accounts made up to 30 September 2002 (10 pages)
8 February 2003Annual return made up to 14/02/03 (5 pages)
8 February 2003Annual return made up to 14/02/03 (5 pages)
9 April 2002Annual return made up to 14/02/02 (5 pages)
9 April 2002Annual return made up to 14/02/02 (5 pages)
18 March 2002Full accounts made up to 30 September 2001 (10 pages)
18 March 2002Full accounts made up to 30 September 2001 (10 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
12 July 2001Full accounts made up to 30 September 2000 (10 pages)
12 July 2001Full accounts made up to 30 September 2000 (10 pages)
12 March 2001Annual return made up to 14/02/01 (5 pages)
12 March 2001Annual return made up to 14/02/01 (5 pages)
28 February 2000Annual return made up to 14/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 February 2000Annual return made up to 14/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 January 2000Full accounts made up to 30 September 1999 (10 pages)
12 January 2000Full accounts made up to 30 September 1999 (10 pages)
19 March 1999Annual return made up to 14/02/99 (6 pages)
19 March 1999Annual return made up to 14/02/99 (6 pages)
11 December 1998Full accounts made up to 30 September 1998 (10 pages)
11 December 1998Full accounts made up to 30 September 1998 (10 pages)
26 February 1998Annual return made up to 14/02/98 (6 pages)
26 February 1998Annual return made up to 14/02/98 (6 pages)
25 February 1998Full accounts made up to 30 September 1997 (10 pages)
25 February 1998Full accounts made up to 30 September 1997 (10 pages)
10 March 1997Annual return made up to 14/02/97 (6 pages)
10 March 1997Annual return made up to 14/02/97 (6 pages)
2 January 1997Full accounts made up to 30 September 1996 (10 pages)
2 January 1997Full accounts made up to 30 September 1996 (10 pages)
4 March 1996Full accounts made up to 30 September 1995 (10 pages)
4 March 1996Full accounts made up to 30 September 1995 (10 pages)
28 February 1996Annual return made up to 14/02/96 (6 pages)
28 February 1996Annual return made up to 14/02/96 (6 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
23 June 1995Full accounts made up to 30 September 1994 (10 pages)
23 June 1995Full accounts made up to 30 September 1994 (10 pages)
19 June 1995Full accounts made up to 30 September 1990 (8 pages)
19 June 1995Annual return made up to 14/02/91 (7 pages)
19 June 1995Annual return made up to 14/02/94 (7 pages)
19 June 1995Annual return made up to 14/02/92 (7 pages)
19 June 1995Annual return made up to 14/02/93 (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 30 September 1993 (8 pages)
19 June 1995Full accounts made up to 30 September 1992 (7 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 30 September 1991 (7 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 14/02/94 (7 pages)
19 June 1995Annual return made up to 14/02/94 (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 14/02/92 (8 pages)
19 June 1995Annual return made up to 14/02/95 (7 pages)
19 June 1995Annual return made up to 14/02/93 (7 pages)
19 June 1995Full accounts made up to 30 September 1992 (7 pages)
19 June 1995Full accounts made up to 30 September 1990 (8 pages)
19 June 1995Annual return made up to 14/02/91 (7 pages)
19 June 1995Full accounts made up to 30 September 1991 (7 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 30 September 1993 (8 pages)
19 June 1995Annual return made up to 14/02/92 (7 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 14/02/91 (8 pages)
19 June 1995Annual return made up to 14/02/95 (8 pages)
19 June 1995Annual return made up to 14/02/95 (7 pages)
19 June 1995Annual return made up to 14/02/93 (7 pages)
19 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
15 December 1981Memorandum and Articles of Association (18 pages)
15 December 1981Memorandum and Articles of Association (18 pages)