Company NameHarleyqueen Properties Limited
Company StatusActive
Company Number01615715
CategoryPrivate Limited Company
Incorporation Date19 February 1982(42 years, 2 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

Secretary NameMr James Robert Bolger
NationalityBritish
StatusCurrent
Appointed27 October 2004(22 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameSusan Mary Woollacott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(23 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMrs Alison Hilary Banner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(34 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameDr Sepideh Etemad-Shahidi
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleDentist
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameJames Brewster
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleRetired
Correspondence Address25 Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JY
Director NameClive Derby
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 February 1995)
RoleRetired
Correspondence AddressFlat 14
14 Queen Anne Street
London
W2
Director NameKenneth William Kennedy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 1996)
RoleDoctor
Correspondence AddressFlat 5
30 Harley Street
London
W2
Secretary NameClive Derby
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressFlat 14
14 Queen Anne Street
London
W2
Director NameMr Kenneth Godfrey Bishop
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(11 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 November 2000)
RoleRetired
Correspondence AddressLes Tarentes 84 Boulevard
General De Garlie
06230 St Jean
Cap Ferrat
Foreign
Secretary NameMr Peter Maurice Souchon
NationalityBritish
StatusResigned
Appointed30 May 1995(13 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hinton Close
Crowthorne
Berkshire
RG45 6LA
Director NameAnnabel Clayton Kydd
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(13 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 January 1996)
RoleRetired
Correspondence AddressFlat 8 14 Queen Anne Street
London
W1M 9LD
Director NameMuriel Constance Derby
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 2001)
RoleRetired
Correspondence AddressFlat 14 14 Queen Anne Street
London
W1M 9LD
Director NameJohn Edgar Bowen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2002)
RoleMedical Consultant
Correspondence AddressFlat 1 30 Harley Street
London
W1N 1AB
Director NameMarilyn Rebecca Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2005)
RoleWriter
Correspondence Address8a 30 Harley Street
London
W1N 1AB
Director NameDr John Russell Blunden
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(18 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 November 2011)
RoleAcademic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13
30 Harley Street
London
W1N 1AB
Director NameMeir Karti
Date of BirthJuly 1932 (Born 91 years ago)
NationalityIsraeli
StatusResigned
Appointed06 November 2001(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2005)
RoleRetired
Correspondence AddressFlat 15
14 Queen Anne Street
London
W1G 9LG
Director NamePaul Nicholas Woollacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(20 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20/30 Harley Street
London
W1
Director NameBrian John Francis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(21 years after company formation)
Appointment Duration19 years, 11 months (resigned 28 January 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameKurt Stern
Date of BirthJuly 1927 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2005(23 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Anne Street
London
W1G 9LG
Director NameMs Balwinder Kaur Sagoo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(28 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 12 14 Queen Anne Street
London
W1G 9LG
Director NameRoy William Allen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 November 2014)
RoleCouturier
Country of ResidenceEngland
Correspondence Address98 Ivor Court
Gloucester Place
London
NW1 6BP
Director NameMr Mark Laurence Imms
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 30 Harley Street
London
W1G 9PW
Director NameMr Jonathan Frank Ginns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 November 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, 30 Harley Street
London
W1G 9PW
Director NameMrs Gabriela Francis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(37 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2023)
RoleRetired Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

-OTHER
51.22%
-
1 at £1A.h. Banner
2.44%
Ordinary
1 at £1Carole Derby
2.44%
Ordinary
1 at £1D.h. Harrison
2.44%
Ordinary
1 at £1Derby Holdings LTD
2.44%
Ordinary
1 at £1Dr Angus A.d Blair
2.44%
Ordinary
1 at £1E Alec Colman & Co.
2.44%
Ordinary
1 at £1Eman Properties LTD
2.44%
Ordinary
1 at £1Greenpine Investment Holdings LTD
2.44%
Ordinary
1 at £1J.e. Bowen
2.44%
Ordinary
1 at £1John Russell Blunden & M.a. Blunden
2.44%
Ordinary
1 at £1Judith M. Bolam
2.44%
Ordinary
1 at £1Mark Laurence Imms
2.44%
Ordinary
1 at £1Mr N.m.m. Al-tunisi
2.44%
Ordinary
1 at £1Mr Roy Graham
2.44%
Ordinary
1 at £1Mrs G. Francis
2.44%
Ordinary
1 at £1Mrs M.r. Green
2.44%
Ordinary
1 at £1Mrs Mohammed Al-tunisi & Mr Mohammed Al-tunisi
2.44%
Ordinary
1 at £1Ms S.h. Abram
2.44%
Ordinary
1 at £1Simon Grant Campbell
2.44%
Ordinary
1 at £1Tahir Sheikh Said Ahmed
2.44%
Ordinary

Financials

Year2014
Net Worth£9,931
Cash£7,541
Current Liabilities£5,932

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
31 December 2020Appointment of Dr Sepideh Etemad-Shahidi as a director on 9 December 2020 (2 pages)
30 December 2020Director's details changed for Brian John Francis on 9 December 2020 (2 pages)
30 December 2020Director's details changed for Susan Mary Woollacott on 9 December 2020 (2 pages)
30 December 2020Director's details changed for Mrs Gabriela Francis on 9 December 2020 (2 pages)
30 December 2020Director's details changed for Mrs Alison Hilary Banner on 9 December 2020 (2 pages)
12 February 2020Confirmation statement made on 25 January 2020 with updates (8 pages)
6 January 2020Termination of appointment of Mark Laurence Imms as a director on 19 October 2019 (1 page)
6 January 2020Termination of appointment of Jonathan Frank Ginns as a director on 26 November 2019 (1 page)
6 January 2020Termination of appointment of Paul Nicholas Woollacott as a director on 26 November 2019 (1 page)
31 December 2019Total exemption full accounts made up to 6 April 2019 (6 pages)
1 August 2019Appointment of Mrs Gabriela Francis as a director on 30 April 2019 (2 pages)
6 March 2019Confirmation statement made on 25 January 2019 with updates (8 pages)
28 December 2018Total exemption full accounts made up to 6 April 2018 (7 pages)
17 October 2018Appointment of Mr Jonathan Frank Ginns as a director on 23 November 2017 (2 pages)
31 January 2018Confirmation statement made on 25 January 2018 with updates (8 pages)
28 December 2017Total exemption full accounts made up to 6 April 2017 (6 pages)
20 April 2017Appointment of Mrs Alison Hilary Banner as a director on 5 December 2016 (2 pages)
20 April 2017Appointment of Mrs Alison Hilary Banner as a director on 5 December 2016 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 6 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 6 April 2016 (6 pages)
26 July 2016Termination of appointment of Roy William Allen as a director on 26 November 2014 (1 page)
26 July 2016Termination of appointment of Roy William Allen as a director on 26 November 2014 (1 page)
26 July 2016Termination of appointment of Balwinder Kaur Sagoo as a director on 5 April 2016 (1 page)
26 July 2016Termination of appointment of Balwinder Kaur Sagoo as a director on 5 April 2016 (1 page)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 41
(11 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 41
(11 pages)
30 December 2015Appointment of Mr Mark Laurence Imms as a director on 13 January 2014 (2 pages)
30 December 2015Appointment of Mr Mark Laurence Imms as a director on 13 January 2014 (2 pages)
30 December 2015Total exemption small company accounts made up to 6 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 6 April 2015 (6 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 41
(10 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 41
(10 pages)
15 December 2014Total exemption small company accounts made up to 6 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 6 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 6 April 2014 (6 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 41
(11 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 41
(11 pages)
21 November 2013Total exemption small company accounts made up to 6 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 6 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 6 April 2013 (6 pages)
17 October 2013Director's details changed for Roy William Allen on 16 October 2013 (2 pages)
17 October 2013Termination of appointment of Kurt Stern as a director (1 page)
17 October 2013Director's details changed for Roy William Allen on 16 October 2013 (2 pages)
17 October 2013Termination of appointment of Kurt Stern as a director (1 page)
9 May 2013Secretary's details changed for Mr James Robert Bolger on 23 April 2013 (2 pages)
9 May 2013Secretary's details changed for Mr James Robert Bolger on 23 April 2013 (2 pages)
3 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (12 pages)
3 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (12 pages)
26 November 2012Total exemption small company accounts made up to 6 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 6 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 6 April 2012 (5 pages)
10 May 2012Secretary's details changed for Mr James Robert Bolger on 20 April 2012 (2 pages)
10 May 2012Secretary's details changed for Mr James Robert Bolger on 20 April 2012 (2 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
6 December 2011Total exemption full accounts made up to 6 April 2011 (11 pages)
6 December 2011Total exemption full accounts made up to 6 April 2011 (11 pages)
6 December 2011Total exemption full accounts made up to 6 April 2011 (11 pages)
17 November 2011Appointment of Roy William Allen as a director (2 pages)
17 November 2011Appointment of Roy William Allen as a director (2 pages)
3 November 2011Termination of appointment of John Blunden as a director (1 page)
3 November 2011Termination of appointment of John Blunden as a director (1 page)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
28 October 2010Total exemption full accounts made up to 6 April 2010 (13 pages)
28 October 2010Total exemption full accounts made up to 6 April 2010 (13 pages)
28 October 2010Total exemption full accounts made up to 6 April 2010 (13 pages)
7 April 2010Appointment of Ms Balwinder Kaur Sagoo as a director (2 pages)
7 April 2010Appointment of Ms Balwinder Kaur Sagoo as a director (2 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (22 pages)
12 February 2010Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Kurt Stern on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Doctor John Russell Blunden on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brian John Francis on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Kurt Stern on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brian John Francis on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Kurt Stern on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Doctor John Russell Blunden on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (22 pages)
12 February 2010Director's details changed for Susan Mary Woollacott on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Susan Mary Woollacott on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Doctor John Russell Blunden on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Susan Mary Woollacott on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brian John Francis on 1 October 2009 (2 pages)
31 December 2009Total exemption full accounts made up to 6 April 2009 (11 pages)
31 December 2009Total exemption full accounts made up to 6 April 2009 (11 pages)
31 December 2009Total exemption full accounts made up to 6 April 2009 (11 pages)
4 April 2009Appointment terminated director john nicholls (1 page)
4 April 2009Appointment terminated director john nicholls (1 page)
16 February 2009Return made up to 25/01/09; full list of members (23 pages)
16 February 2009Return made up to 25/01/09; full list of members (23 pages)
3 February 2009Total exemption full accounts made up to 6 April 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 6 April 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 6 April 2008 (11 pages)
8 March 2008Return made up to 25/01/08; change of members (9 pages)
8 March 2008Return made up to 25/01/08; change of members (9 pages)
5 December 2007Total exemption full accounts made up to 6 April 2007 (11 pages)
5 December 2007Total exemption full accounts made up to 6 April 2007 (11 pages)
5 December 2007Total exemption full accounts made up to 6 April 2007 (11 pages)
2 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
2 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 February 2007Total exemption full accounts made up to 6 April 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 6 April 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 6 April 2006 (11 pages)
16 February 2006Return made up to 25/01/06; full list of members (10 pages)
16 February 2006Return made up to 25/01/06; full list of members (10 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 December 2005Full accounts made up to 6 April 2005 (12 pages)
13 December 2005Full accounts made up to 6 April 2005 (12 pages)
13 December 2005Full accounts made up to 6 April 2005 (12 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
4 February 2005Return made up to 25/01/05; full list of members (10 pages)
4 February 2005Return made up to 25/01/05; full list of members (10 pages)
21 December 2004Full accounts made up to 6 April 2004 (13 pages)
21 December 2004Full accounts made up to 6 April 2004 (13 pages)
21 December 2004Full accounts made up to 6 April 2004 (13 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
1 April 2004Return made up to 25/01/04; full list of members (10 pages)
1 April 2004Return made up to 25/01/04; full list of members (10 pages)
10 December 2003Full accounts made up to 6 April 2003 (13 pages)
10 December 2003Full accounts made up to 6 April 2003 (13 pages)
10 December 2003Full accounts made up to 6 April 2003 (13 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Return made up to 25/01/03; full list of members (10 pages)
7 March 2003Return made up to 25/01/03; full list of members (10 pages)
7 March 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 6 April 2002 (8 pages)
8 January 2003Full accounts made up to 6 April 2002 (8 pages)
8 January 2003Full accounts made up to 6 April 2002 (8 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
31 January 2002Return made up to 25/01/02; full list of members (9 pages)
31 January 2002Return made up to 25/01/02; full list of members (9 pages)
29 January 2002Full accounts made up to 6 April 2001 (8 pages)
29 January 2002Full accounts made up to 6 April 2001 (8 pages)
29 January 2002Full accounts made up to 6 April 2001 (8 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
5 February 2001Return made up to 06/02/01; full list of members (9 pages)
5 February 2001Return made up to 06/02/01; full list of members (9 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
12 December 2000Full accounts made up to 6 April 2000 (13 pages)
12 December 2000Full accounts made up to 6 April 2000 (13 pages)
12 December 2000Full accounts made up to 6 April 2000 (13 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 February 2000Return made up to 06/02/00; no change of members (9 pages)
9 February 2000Return made up to 06/02/00; no change of members (9 pages)
10 November 1999Full accounts made up to 6 April 1999 (8 pages)
10 November 1999Full accounts made up to 6 April 1999 (8 pages)
10 November 1999Full accounts made up to 6 April 1999 (8 pages)
23 February 1999Return made up to 06/02/99; full list of members (6 pages)
23 February 1999Return made up to 06/02/99; full list of members (6 pages)
27 October 1998Full accounts made up to 6 April 1998 (13 pages)
27 October 1998Full accounts made up to 6 April 1998 (13 pages)
27 October 1998Full accounts made up to 6 April 1998 (13 pages)
2 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Full accounts made up to 6 April 1997 (8 pages)
11 November 1997Full accounts made up to 6 April 1997 (8 pages)
11 November 1997Full accounts made up to 6 April 1997 (8 pages)
18 December 1996Director resigned (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (2 pages)
18 December 1996New director appointed (2 pages)
6 December 1996Full accounts made up to 6 April 1996 (14 pages)
6 December 1996Full accounts made up to 6 April 1996 (14 pages)
6 December 1996Full accounts made up to 6 April 1996 (14 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
2 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996Secretary resigned;director resigned (1 page)
19 February 1982Incorporation (17 pages)
19 February 1982Incorporation (17 pages)