Company NameGlynde Limited
DirectorsSascha Erhard Zuger and Martin Elzi
Company StatusLiquidation
Company Number01599078
CategoryPrivate Limited Company
Incorporation Date23 November 1981(42 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSascha Erhard Zuger
Date of BirthMay 1974 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed14 September 2015(33 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83 Talstrasse
Zurich
8036
Switzerland
Director NameMr Martin Elzi
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed29 September 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Relationship Manager
Country of ResidenceSwitzerland
Correspondence AddressTalstrasse 83
Zurich 8001
Switzerland
Director NameIan Simon Willis
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 7 months after company formation)
Appointment Duration2 months (resigned 13 September 1991)
RoleCompany Director
Correspondence AddressLe Jardin Du Sud
Little Sark
Sark
Channel
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 7 months after company formation)
Appointment Duration2 months (resigned 13 September 1991)
RoleRetired Bank Official
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameFranco Omarini
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed13 July 1991(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 July 1998)
RoleManager
Correspondence AddressStauffacherquai
Postfach 8039
Zurich
Switzerland
Secretary NameDesmond Albert Pinel
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressCastellanus Le Jardin De Lest
St Mary
Jersey
Channel Islands
Channel
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2001)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2001)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(19 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 February 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameStephan Markus Metz
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed10 February 2014(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address42a Weinbergstrasse
Zurich 6300
Switzerland
Director NameMr Giovanni La Forgia
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2014(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Nordstrasse
8006 Zurich
Switzerland
Director NameMr Ivo Hemelraad
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed10 February 2014(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMiss Tatiana Rydeard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed10 February 2014(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameAnna Karin Binder
Date of BirthApril 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2015(33 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83 Talstrasse
Zurich
8036
Switzerland
Director NameMr Mario Roberto Cohn Gonzalez
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2015(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83 Talstrasse
Zurich
8036
Switzerland
Director NameMassimo Erich Mattanza
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySwitzerland
StatusResigned
Appointed14 September 2015(33 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83
Talstrasse
Zurich
8036
Switzerland
Director NameMr Bruno Arthur Sidler
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83 Talstrasse
Zurich 8036
Switzerland
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed07 May 1993(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2004(22 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 February 2014)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

10k at $1Zentravest - Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£60,067
Gross Profit£60,067
Net Worth£8
Cash£16,679
Current Liabilities£21,335

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 March 2017Termination of appointment of Massimo Erich Mattanza as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Massimo Erich Mattanza as a director on 6 March 2017 (1 page)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
20 June 2016Termination of appointment of Mario Roberto Cohn Gonzalez as a director on 6 April 2016 (1 page)
20 June 2016Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page)
20 June 2016Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page)
20 June 2016Termination of appointment of Mario Roberto Cohn Gonzalez as a director on 6 April 2016 (1 page)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • USD 10,000
(7 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • USD 10,000
(7 pages)
22 January 2016Appointment of Mr Bruno Arthur Sidler as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Bruno Arthur Sidler as a director on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Ivo Hemelraad as a director on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Anna Karin Binder as a director on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Ivo Hemelraad as a director on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Anna Karin Binder as a director on 1 January 2016 (2 pages)
4 October 2015Appointment of Mario Roberto Cohn Gonzalez as a director on 14 September 2015 (2 pages)
4 October 2015Termination of appointment of Stephan Markus Metz as a director on 14 September 2015 (2 pages)
4 October 2015Appointment of Anna Karin Binder as a director on 14 September 2015 (2 pages)
4 October 2015Appointment of Massimo Erich Mattanza as a director on 14 September 2015 (2 pages)
4 October 2015Appointment of Sascha Erhard Zuger as a director on 14 September 2015 (2 pages)
4 October 2015Appointment of Sascha Erhard Zuger as a director on 14 September 2015 (2 pages)
4 October 2015Termination of appointment of Tatiana Rydeard as a director on 14 September 2015 (2 pages)
4 October 2015Appointment of Massimo Erich Mattanza as a director on 14 September 2015 (2 pages)
4 October 2015Appointment of Anna Karin Binder as a director on 14 September 2015 (2 pages)
4 October 2015Appointment of Mario Roberto Cohn Gonzalez as a director on 14 September 2015 (2 pages)
4 October 2015Termination of appointment of Stephan Markus Metz as a director on 14 September 2015 (2 pages)
4 October 2015Termination of appointment of Tatiana Rydeard as a director on 14 September 2015 (2 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • USD 10,000
(6 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • USD 10,000
(6 pages)
23 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 10,000
(6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 10,000
(6 pages)
7 March 2014Director's details changed for Tatiana Rydeard on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Tatiana Rydeard on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Tatiana Rydeard on 7 March 2014 (2 pages)
18 February 2014Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
18 February 2014Appointment of Ivo Hemelraad as a director (2 pages)
18 February 2014Termination of appointment of Thomas Lane as a director (1 page)
18 February 2014Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
18 February 2014Appointment of Giovanni La Forgia as a director (2 pages)
18 February 2014Registered office address changed from C/O Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 18 February 2014 (1 page)
18 February 2014Appointment of Ivo Hemelraad as a director (2 pages)
18 February 2014Appointment of Tatiana Rydeard as a director (2 pages)
18 February 2014Termination of appointment of Thomas Lane as a director (1 page)
18 February 2014Appointment of Stephan Markus Metz as a director (2 pages)
18 February 2014Appointment of Giovanni La Forgia as a director (2 pages)
18 February 2014Registered office address changed from C/O Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 18 February 2014 (1 page)
18 February 2014Appointment of Stephan Markus Metz as a director (2 pages)
18 February 2014Appointment of Tatiana Rydeard as a director (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Registered office address changed from Suite 23 Park Royal House London England NW10 7JH United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Suite 23 Park Royal House London England NW10 7JH United Kingdom on 10 March 2011 (1 page)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Thomas Lane on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Thomas Lane on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Thomas Lane on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS on 20 October 2009 (1 page)
13 August 2009Return made up to 13/07/09; full list of members (3 pages)
13 August 2009Return made up to 13/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 August 2007Return made up to 13/07/07; full list of members (2 pages)
1 August 2007Return made up to 13/07/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 January 2005Full accounts made up to 31 December 2003 (10 pages)
21 January 2005Full accounts made up to 31 December 2003 (10 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
11 August 2004Return made up to 13/07/04; no change of members (6 pages)
11 August 2004Return made up to 13/07/04; no change of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
24 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 July 2003Return made up to 13/07/03; no change of members (6 pages)
21 July 2003Return made up to 13/07/03; no change of members (6 pages)
4 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 July 2002Return made up to 13/07/02; full list of members (7 pages)
18 July 2002Return made up to 13/07/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
21 January 2002Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 July 2001Return made up to 13/07/01; no change of members (6 pages)
27 July 2001Return made up to 13/07/01; no change of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
8 January 2001Full accounts made up to 31 December 1999 (8 pages)
8 January 2001Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
3 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
27 July 1999Return made up to 13/07/99; no change of members (4 pages)
27 July 1999Return made up to 13/07/99; no change of members (4 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 September 1998Return made up to 13/07/98; no change of members (4 pages)
11 September 1998Return made up to 13/07/98; no change of members (4 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (9 pages)
29 September 1997Full accounts made up to 31 December 1996 (9 pages)
26 August 1997Return made up to 13/07/97; full list of members (6 pages)
26 August 1997Return made up to 13/07/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 13/07/96; no change of members (16 pages)
15 August 1996Return made up to 13/07/96; no change of members (16 pages)
7 December 1995Full accounts made up to 31 December 1994 (7 pages)
7 December 1995Full accounts made up to 31 December 1994 (7 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
24 June 1987Registered office changed on 24/06/87 from: 15 pembroke road clifton bristol (1 page)
24 June 1987Registered office changed on 24/06/87 from: 15 pembroke road clifton bristol (1 page)
23 November 1981Incorporation (19 pages)
23 November 1981Incorporation (19 pages)