Company NamePrizeholme Limited
DirectorsSheila Marcella Haxton and Mark Brennan
Company StatusActive
Company Number01642870
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 10 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 NameMs Sheila Marcella Haxton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(24 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMark Brennan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(34 years after company formation)
Appointment Duration7 years, 10 months
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusCurrent
Appointed01 July 2010(28 years after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr David Tyers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 1992)
RolePromotions Manager
Correspondence Address13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameSarah Katherine Bacon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 October 1992)
RoleCourse Administrator
Correspondence AddressFlat 5 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameMr & Mrs Peter John Hugh & Claire Elayne Bone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1992)
RoleCivil Engineer And Secretary
Correspondence Address13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameMr Magdy Rizkalla
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEgyptian
StatusResigned
Appointed14 February 1992(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1992)
RoleOffice Manager
Correspondence Address13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameMr Roger Gatty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1992)
RoleCivil Servant
Correspondence Address13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameFrances James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 October 1995)
RoleInformation Officer
Correspondence AddressFlat 1
13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Secretary NameLouise Edwards
NationalityBritish
StatusResigned
Appointed22 November 1993(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1996)
RoleSheltered Scheme Manager
Correspondence AddressFlat 4 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameDavid Francis Garcia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1997)
RoleCivil Servant
Correspondence AddressFlat 3 Cranes House 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Secretary NameSarah Katherine Bacon
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1997)
RoleEducation
Correspondence AddressFlat 5 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameFrances James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(15 years after company formation)
Appointment Duration9 months (resigned 10 March 1998)
RoleLibrarian
Correspondence AddressFlat 1
13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Secretary NameDavid Francis Garcia
NationalityBritish
StatusResigned
Appointed10 June 1997(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressFlat 3 Cranes House 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameAvril Jillian Chamberlain
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2002)
RoleTax Consultant
Correspondence AddressThe Old Police House
Lower Platts, Ticehurst
Wadhurst
East Sussex
TN5 7BY
Secretary NameSuzanna Lee Freeborn
NationalityBritish
StatusResigned
Appointed28 July 1998(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressFlat 5 Cranes House
13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Secretary NameDaniel Aird
NationalityBritish
StatusResigned
Appointed15 May 2001(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressFlat 4
13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameEsme Louise Fryer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 January 2007)
RoleProgrammer
Correspondence AddressFlat 2 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameAnja Dufhues
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2002(20 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2007)
RoleNursery Teacher
Correspondence AddressFlat 3 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Secretary NameMalcolm Donovan Johnson
NationalityBritish
StatusResigned
Appointed20 May 2004(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2007)
RoleSolicitor
Correspondence AddressSuite 5 Claremont House
Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameMiss Catherine Mooney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2010)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressCranes House
Flat 3, 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameMiss Deborah Jane Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(24 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed13 May 2004(21 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 2004)
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QX

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Cash£853

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

23 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Termination of appointment of Deborah Jane Taylor as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Deborah Jane Taylor as a director on 31 August 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Appointment of Mark Brennan as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mark Brennan as a director on 21 June 2016 (2 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
11 February 2015Director's details changed for Miss Deborah Jane Taylor on 1 September 2014 (2 pages)
11 February 2015Director's details changed for Miss Deborah Jane Taylor on 1 September 2014 (2 pages)
11 February 2015Director's details changed for Ms Sheila Marcella Haxton on 1 September 2014 (2 pages)
11 February 2015Director's details changed for Ms Sheila Marcella Haxton on 1 September 2014 (2 pages)
11 February 2015Director's details changed for Miss Deborah Jane Taylor on 1 September 2014 (2 pages)
11 February 2015Director's details changed for Ms Sheila Marcella Haxton on 1 September 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 22 May 2013 (1 page)
11 March 2013Director's details changed for Miss Deborah Jane Taylor on 23 March 2012 (2 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Miss Deborah Jane Taylor on 23 March 2012 (2 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
5 March 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
5 March 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
5 March 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Miss Deborah Jane Taylor on 1 October 2010 (2 pages)
3 March 2011Director's details changed for Miss Deborah Jane Taylor on 1 October 2010 (2 pages)
3 March 2011Director's details changed for Miss Deborah Jane Taylor on 1 October 2010 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2010Termination of appointment of Catherine Mooney as a director (1 page)
14 October 2010Termination of appointment of Catherine Mooney as a director (1 page)
12 July 2010Appointment of London Registrars Plc as a secretary (2 pages)
12 July 2010Registered office address changed from Cranes House, Flat 3 13 Cranes Drive Surbiton Surrey KT5 8AJ on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Cranes House, Flat 3 13 Cranes Drive Surbiton Surrey KT5 8AJ on 12 July 2010 (1 page)
12 July 2010Appointment of London Registrars Plc as a secretary (2 pages)
8 March 2010Director's details changed for Sheila Marcella Haxton on 8 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Sheila Marcella Haxton on 8 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Catherine Mooney on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Deborah Jane Taylor on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Deborah Jane Taylor on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Deborah Jane Taylor on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Catherine Mooney on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Sheila Marcella Haxton on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Catherine Mooney on 8 February 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 14/02/08; full list of members (4 pages)
19 February 2008Return made up to 14/02/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Registered office changed on 19/02/08 from: flat 13 13 cranes drive surbiton surrey KT5 8AJ (1 page)
19 February 2008Registered office changed on 19/02/08 from: flat 13 13 cranes drive surbiton surrey KT5 8AJ (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 14/02/07; full list of members (8 pages)
10 July 2007Return made up to 14/02/07; full list of members (8 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: suite 5 claremont house 22-24 claremont road surbiton surrey KT6 4QU (1 page)
24 April 2007Registered office changed on 24/04/07 from: suite 5 claremont house 22-24 claremont road surbiton surrey KT6 4QU (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
7 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
24 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
6 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 October 2004Registered office changed on 26/10/04 from: 74 broad street teddington middlesex TW11 8QX (1 page)
26 October 2004Registered office changed on 26/10/04 from: 74 broad street teddington middlesex TW11 8QX (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
7 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 June 2004Return made up to 14/02/04; full list of members (8 pages)
7 June 2004Return made up to 14/02/04; full list of members (8 pages)
19 May 2004Registered office changed on 19/05/04 from: flat 4 13 cranes drive surbiton surrey KT5 8AJ (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: flat 4 13 cranes drive surbiton surrey KT5 8AJ (1 page)
19 May 2004New secretary appointed (2 pages)
8 May 2003Return made up to 14/02/03; full list of members (8 pages)
8 May 2003Return made up to 14/02/03; full list of members (8 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: the old police house lower platts ticehurst wadhurst east sussex TN5 7BY (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: the old police house lower platts ticehurst wadhurst east sussex TN5 7BY (1 page)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
9 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
16 March 2000Return made up to 14/02/00; full list of members (7 pages)
16 March 2000Return made up to 14/02/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 May 1999Full accounts made up to 31 March 1998 (6 pages)
4 May 1999Full accounts made up to 31 March 1998 (6 pages)
16 March 1999Return made up to 14/02/99; change of members (6 pages)
16 March 1999Return made up to 14/02/99; change of members (6 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (5 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
25 February 1997Return made up to 14/02/97; full list of members (6 pages)
25 February 1997Return made up to 14/02/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned (1 page)
15 February 1996Return made up to 14/02/96; no change of members (4 pages)
15 February 1996Return made up to 14/02/96; no change of members (4 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)