Company NamePriors Lodge (Richmond Hill) Limited
Company StatusActive
Company Number01598072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1981(42 years, 5 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 NameMargaret Alison Morrison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(14 years, 5 months after company formation)
Appointment Duration27 years, 12 months
RoleNurse Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameIan Arthur Rainford
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(17 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleFruit Importer
Country of ResidenceUnited Kingdom
Correspondence Address26 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMs Tessa Heffernan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameDr Nina Mary Newton Butler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameCharles Nicholas Bardswell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15, Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameSusan Joan Greenwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2022(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed01 April 2003(21 years, 4 months after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr William Andrew Joss
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 1996)
RoleAccount Manager
Correspondence Address5 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMyra Gray
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 1999)
RoleRetired
Correspondence AddressFlat 11, Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameDora Bertha Brennan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1994)
RoleSenior Lecturer
Correspondence Address25 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameJoan Butler
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2001)
RoleClinical Biochemist
Correspondence Address15 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMichael John Powell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(11 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 September 1998)
RoleInsurance Broker
Correspondence Address16 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMalcolm Talbot Chick
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleInsurance Underwriter
Correspondence Address24 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameArthur Smith
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2001)
RoleRetired Pharmacist
Correspondence Address13 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMargaret Ann Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 August 2007)
RoleRetired
Correspondence Address6 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameCharmaine Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1999)
RoleBritish Airways Cabin Crew
Correspondence Address14 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameJaqueline Ann Russell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1998)
RoleHousekeeper
Correspondence Address2 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameVictoria Lynda Stanbridge
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish/American
StatusResigned
Appointed26 July 1999(17 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 2006)
RoleTravel Consultant Retired
Correspondence Address25 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NamePeter Dunkley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2001)
RoleRetired Banker
Correspondence Address18 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameSimon Joseph Wallis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2001)
RoleIT Manager
Correspondence Address24 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameTerence Thomas McCormack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2002)
RoleRetired
Correspondence Address10 Priors Lodge
56-58 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameAsghar Karimian
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2002)
RoleErstauranteur
Correspondence Address19 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NamePeter Howard Bannister
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(18 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameSara Ruth Radway
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2003)
RoleRetired School Teacher
Correspondence Address3 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameYigal Elstein
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed19 August 2002(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2006)
RoleSoftware
Correspondence Address19 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameHugh William James Kincaid
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2007)
RoleAirline Piolt
Correspondence Address15 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameRichard Arthur Ashcroft Shaw
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2013)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameAlberto Esgvevillas
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2008(26 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Priors Lodge Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMr Mark Alexander Hemmings
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(28 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Priors Lodge
56-58 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(34 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed19 September 1993(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2003)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 October 2019Appointment of Dr Nina Mary Newton Butler as a director on 9 September 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 January 2017Appointment of Ms Tessa Heffernan as a director on 29 December 2016 (2 pages)
25 January 2017Appointment of Ms Tessa Heffernan as a director on 29 December 2016 (2 pages)
5 January 2017Termination of appointment of Alberto Esgvevillas as a director on 5 December 2016 (1 page)
5 January 2017Termination of appointment of Alberto Esgvevillas as a director on 5 December 2016 (1 page)
2 December 2016Termination of appointment of Peter Howard Bannister as a director on 15 November 2015 (1 page)
2 December 2016Termination of appointment of Peter Howard Bannister as a director on 15 November 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
14 December 2015Appointment of Mr Clive Richard Chapman as a director on 30 November 2015 (2 pages)
14 December 2015Appointment of Mr Clive Richard Chapman as a director on 30 November 2015 (2 pages)
30 September 2015Annual return made up to 19 September 2015 no member list (7 pages)
30 September 2015Annual return made up to 19 September 2015 no member list (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Termination of appointment of Richard Arthur Ashcroft Shaw as a director on 16 October 2013 (1 page)
29 July 2015Termination of appointment of Richard Arthur Ashcroft Shaw as a director on 16 October 2013 (1 page)
23 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 19 September 2014 no member list (8 pages)
24 September 2014Annual return made up to 19 September 2014 no member list (8 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (8 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 September 2012Annual return made up to 19 September 2012 no member list (8 pages)
21 September 2012Annual return made up to 19 September 2012 no member list (8 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 September 2011Annual return made up to 19 September 2011 no member list (8 pages)
20 September 2011Annual return made up to 19 September 2011 no member list (8 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2010Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages)
6 October 2010Annual return made up to 19 September 2010 no member list (8 pages)
6 October 2010Director's details changed for Peter Howard Bannister on 31 December 2009 (2 pages)
6 October 2010Director's details changed for Peter Howard Bannister on 31 December 2009 (2 pages)
6 October 2010Director's details changed for Ian Arthur Rainford on 31 December 2009 (2 pages)
6 October 2010Director's details changed for Alberto Esgvevillas on 31 December 2009 (2 pages)
6 October 2010Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages)
6 October 2010Director's details changed for Alberto Esgvevillas on 31 December 2009 (2 pages)
6 October 2010Director's details changed for Richard Arthur Ashcroft Shaw on 31 December 2009 (2 pages)
6 October 2010Director's details changed for Ian Arthur Rainford on 31 December 2009 (2 pages)
6 October 2010Director's details changed for Richard Arthur Ashcroft Shaw on 31 December 2009 (2 pages)
6 October 2010Annual return made up to 19 September 2010 no member list (8 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 March 2010Appointment of Mr Mark Alexander Hemmings as a director (2 pages)
24 March 2010Appointment of Mr Mark Alexander Hemmings as a director (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 September 2009Annual return made up to 19/09/09 (3 pages)
22 September 2009Annual return made up to 19/09/09 (3 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 October 2008Annual return made up to 19/09/08 (3 pages)
1 October 2008Annual return made up to 19/09/08 (3 pages)
19 August 2008Director appointed alberto esgvevillas (2 pages)
19 August 2008Director appointed alberto esgvevillas (2 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 October 2007Annual return made up to 19/09/07 (2 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 October 2007Annual return made up to 19/09/07 (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
18 October 2006Annual return made up to 19/09/06 (6 pages)
18 October 2006Annual return made up to 19/09/06 (6 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
28 October 2005Annual return made up to 19/09/05 (2 pages)
28 October 2005Annual return made up to 19/09/05 (2 pages)
26 October 2005Full accounts made up to 31 March 2005 (8 pages)
26 October 2005Full accounts made up to 31 March 2005 (8 pages)
28 September 2004Annual return made up to 19/09/04 (6 pages)
28 September 2004Annual return made up to 19/09/04 (6 pages)
8 September 2004Full accounts made up to 31 March 2004 (8 pages)
8 September 2004Full accounts made up to 31 March 2004 (8 pages)
20 October 2003Full accounts made up to 31 March 2003 (8 pages)
20 October 2003Full accounts made up to 31 March 2003 (8 pages)
18 October 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: priors lodge 56 richmond hill richmond surrey TW10 6BB (1 page)
22 August 2003Registered office changed on 22/08/03 from: priors lodge 56 richmond hill richmond surrey TW10 6BB (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
15 October 2002Annual return made up to 19/09/02 (6 pages)
15 October 2002Annual return made up to 19/09/02 (6 pages)
8 September 2002Full accounts made up to 31 March 2002 (8 pages)
8 September 2002Full accounts made up to 31 March 2002 (8 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
5 October 2001Annual return made up to 19/09/01 (5 pages)
5 October 2001Annual return made up to 19/09/01 (5 pages)
19 September 2001Full accounts made up to 31 March 2001 (8 pages)
19 September 2001Full accounts made up to 31 March 2001 (8 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 October 2000Annual return made up to 19/09/00 (6 pages)
10 October 2000Annual return made up to 19/09/00 (6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
30 August 2000New director appointed (1 page)
30 August 2000New director appointed (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (8 pages)
29 November 1999Full accounts made up to 31 March 1999 (8 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
4 October 1999Annual return made up to 19/09/99
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1999Annual return made up to 19/09/99
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
25 September 1998Director resigned (1 page)
25 September 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1997Full accounts made up to 31 March 1997 (8 pages)
12 October 1997Full accounts made up to 31 March 1997 (8 pages)
24 September 1997Annual return made up to 19/09/97 (6 pages)
24 September 1997Annual return made up to 19/09/97 (6 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
13 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 December 1996Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Annual return made up to 19/09/96 (6 pages)
8 October 1996Annual return made up to 19/09/96 (6 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 March 1995 (8 pages)
19 October 1995Full accounts made up to 31 March 1995 (8 pages)
17 October 1995Annual return made up to 19/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 October 1995Annual return made up to 19/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 November 1981Incorporation (18 pages)
17 November 1981Incorporation (18 pages)