Company Name51 Randolph Avenue Limited
DirectorsSiobhan Maire McGreever and Mary-Claire Pereira
Company StatusActive
Company Number01648025
CategoryPrivate Limited Company
Incorporation Date2 July 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 NameMrs Siobhan Maire McGreever
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2015(33 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleFinancial Trader
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMrs Mary-Claire Pereira
Date of BirthOctober 1965 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 April 2017(34 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed01 May 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties (Corporation)
StatusCurrent
Appointed01 May 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address5 Elstree Way
Borehamwood
WD6 1SF
Director NameSally Mary Caroline Belfrage
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1994)
RoleWriter
Correspondence Address51 Randolph Avenue
London
W9 1BQ
Director NameDennis Manton Clery
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration2 years (resigned 10 July 1993)
RoleCompany Director
Correspondence Address53 Randolph Avenue
London
W9 1BQ
Director NameJohanna Cornelia Clery
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration2 years (resigned 10 July 1993)
RoleTeacher
Correspondence Address53 J Randolph Avenue
London
W9 1BQ
Director NameRalf Arthur Emken
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1994)
RoleBanking
Correspondence Address53g Randolph Avenue
Little Venice
London
W9 1BQ
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration2 years (resigned 10 July 1993)
RoleCompany Director
Correspondence Address47 Randolph Avenue
Little Venice
London
W9 1BQ
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed10 July 1993(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 November 2000)
RoleSecretary
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameNoah Eliot Gotbaum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2003)
RoleTelecoms
Correspondence Address51 Randolph Avenue
London
W9 1BQ
Director NamePhilip Richard Catterall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(19 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 May 2015)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address53j Randolph Avenue
London
W9 1BQ
Director NameNielsen Dinwoodie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53a Randolph Avenue
London
W9 1BQ
Director NameMs Prama Bhardwaj
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(26 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Randolph Avenue
London
W9 1BQ
Director NameMiss Jilly Howell Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEverdon Hill House Everdon
Daventry
Northamptonshire
Nni1 3bp
Director NameMr James John Batting
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(36 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties 5 Elstree Way
Borehamwood
WD6 1SF
Director NamePembertons Residential Ltd (Corporation)
StatusResigned
Appointed03 September 1999(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 December 2008)
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(17 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2009)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 May 2009(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2012)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameChesterton Global Limited (Corporation)
StatusResigned
Appointed25 March 2012(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2016)
Correspondence Address327-329 Upper Street
London
N1 2XQ
Secretary NameWestbourne Block Management Limited (Corporation)
StatusResigned
Appointed06 July 2016(34 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2019)
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Acre Close Holdings LTD
9.09%
Ordinary
1 at £1Alexander Duval
9.09%
Ordinary
1 at £1Jilly Howell Williams
9.09%
Ordinary
1 at £1Michael Roger Mayo
9.09%
Ordinary
1 at £1Mrs Prama Bhardwaj
9.09%
Ordinary
1 at £1Phillip Richard Catterall
9.09%
Ordinary
1 at £1Ray Campion
9.09%
Ordinary
1 at £1Reinhard Michaels
9.09%
Ordinary
1 at £1Siobhan Maria Mcgeever
9.09%
Ordinary
1 at £1Soujit Ghosh
9.09%
Ordinary
1 at £1Voip Africa LTD
9.09%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 July 2020Director's details changed for Mrs Siobhan Maire Mcgreever on 10 July 2020 (2 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 April 2020Termination of appointment of James John Batting as a director on 29 January 2020 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 June 2019Appointment of Trent Park Properties as a secretary on 1 May 2019 (2 pages)
11 June 2019Termination of appointment of Westbourne Block Management Limited as a secretary on 1 May 2019 (1 page)
21 May 2019Registered office address changed from Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 21 May 2019 (1 page)
26 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
8 April 2019Appointment of Mr James John Batting as a director on 26 March 2019 (2 pages)
8 March 2019Termination of appointment of Prama Bhardwaj as a director on 8 March 2019 (1 page)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Appointment of Mrs Mary-Claire Pereira as a director on 30 April 2017 (2 pages)
2 May 2017Appointment of Mrs Mary-Claire Pereira as a director on 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
24 January 2017Termination of appointment of Jilly Howell Williams as a director on 11 January 2017 (1 page)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Termination of appointment of Chesterton Global Limited as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Westbourne Block Management Limited as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Westbourne Block Management Limited as a secretary on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from C/O Chesterton Humberts 327-329 Upper Street London N1 2XQ to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Chesterton Global Limited as a secretary on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Chesterton Humberts 327-329 Upper Street London N1 2XQ to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 July 2016 (1 page)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11
(7 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11
(7 pages)
27 January 2016Appointment of Mrs Siobhan Maire Mcgreever as a director on 12 October 2015 (2 pages)
27 January 2016Appointment of Mrs Siobhan Maire Mcgreever as a director on 12 October 2015 (2 pages)
1 June 2015Termination of appointment of Philip Richard Catterall as a director on 28 May 2015 (1 page)
1 June 2015Termination of appointment of Philip Richard Catterall as a director on 28 May 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 April 2015Director's details changed for Prama Bhardwaj on 14 April 2015 (2 pages)
21 April 2015Director's details changed for Prama Bhardwaj on 14 April 2015 (2 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11
(7 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11
(7 pages)
20 April 2015Director's details changed for Prama Bhardwaj on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Prama Bhardwaj on 20 April 2015 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11
(7 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11
(7 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
14 February 2013Appointment of Chesterton Global Limited as a secretary (3 pages)
14 February 2013Director's details changed for Miss Jilly Howell Williams on 11 February 2011 (3 pages)
14 February 2013Administrative restoration application (3 pages)
14 February 2013Director's details changed for Miss Jilly Howell Williams on 11 February 2011 (3 pages)
14 February 2013Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2013Appointment of Chesterton Global Limited as a secretary (3 pages)
14 February 2013Administrative restoration application (3 pages)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2012Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
11 June 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
21 April 2011Registered office address changed from , Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF, England on 21 April 2011 (1 page)
21 April 2011Registered office address changed from , Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF, England on 21 April 2011 (1 page)
20 April 2011Registered office address changed from , Urang Property Management Ltd 192 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page)
20 April 2011Registered office address changed from , Urang Property Management Ltd 192 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page)
11 February 2011Appointment of Miss Jilly Howell Williams as a director (2 pages)
11 February 2011Appointment of Miss Jilly Howell Williams as a director (2 pages)
3 February 2011Termination of appointment of Nielsen Dinwoodie as a director (1 page)
3 February 2011Termination of appointment of Nielsen Dinwoodie as a director (1 page)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
18 May 2010Registered office address changed from , C/O Urang Property Management, 196 New Kings Road, London, SW6 4NF, United Kingdom on 18 May 2010 (1 page)
18 May 2010Director's details changed for Prama Bhardwaj on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Philip Richard Catterall on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Prama Bhardwaj on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Nielsen Dinwoodie on 15 April 2010 (2 pages)
18 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page)
18 May 2010Director's details changed for Philip Richard Catterall on 15 April 2010 (2 pages)
18 May 2010Registered office address changed from , C/O Urang Property Management, 196 New Kings Road, London, SW6 4NF, United Kingdom on 18 May 2010 (1 page)
18 May 2010Director's details changed for Nielsen Dinwoodie on 15 April 2010 (2 pages)
18 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2009Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, Fulham, London, SW6 4NF, United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, Fulham, London, SW6 4NF, United Kingdom on 22 October 2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page)
23 September 2009Registered office changed on 23/09/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 28 September 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 28 September 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 July 2009Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page)
2 July 2009Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Registered office changed on 02/06/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Registered office changed on 02/06/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page)
2 June 2009Return made up to 15/05/09; full list of members (7 pages)
2 June 2009Location of debenture register (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 15/05/09; full list of members (7 pages)
1 June 2009Secretary appointed urang property management LTD (1 page)
1 June 2009Secretary appointed urang property management LTD (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 196 new kings road, london, SW6 4NF, united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 196 new kings road, london, SW6 4NF, united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page)
8 April 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
8 April 2009Registered office changed on 08/04/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page)
8 April 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
16 March 2009Director appointed prama bhardwaj (1 page)
16 March 2009Director appointed prama bhardwaj (1 page)
26 January 2009Director appointed nielsen dinwoodie (1 page)
26 January 2009Director appointed nielsen dinwoodie (1 page)
11 December 2008Appointment terminated director pembertons residential LTD (1 page)
11 December 2008Appointment terminated director pembertons residential LTD (1 page)
11 August 2008Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
21 July 2008Return made up to 10/07/08; full list of members (6 pages)
21 July 2008Return made up to 10/07/08; full list of members (6 pages)
21 January 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
30 July 2007Return made up to 10/07/07; full list of members (8 pages)
30 July 2007Return made up to 10/07/07; full list of members (8 pages)
9 January 2007Accounts for a dormant company made up to 28 September 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 28 September 2006 (1 page)
10 August 2006Return made up to 10/07/06; full list of members (7 pages)
10 August 2006Return made up to 10/07/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 28 September 2003 (1 page)
12 April 2006Accounts for a dormant company made up to 28 September 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 28 September 2003 (1 page)
12 April 2006Accounts for a dormant company made up to 28 September 2004 (1 page)
12 April 2006Accounts for a dormant company made up to 28 September 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 28 September 2004 (1 page)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 28 September 2002 (2 pages)
1 November 2003Accounts for a dormant company made up to 28 September 2002 (2 pages)
22 July 2003Return made up to 10/07/03; full list of members (7 pages)
22 July 2003Return made up to 10/07/03; full list of members (7 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
14 April 2003Accounts for a dormant company made up to 28 September 2001 (2 pages)
14 April 2003Accounts for a dormant company made up to 28 September 2001 (2 pages)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
13 August 2001Accounts for a dormant company made up to 28 September 2000 (3 pages)
13 August 2001Accounts for a dormant company made up to 28 September 2000 (3 pages)
2 August 2001Return made up to 10/07/01; full list of members (8 pages)
2 August 2001Return made up to 10/07/01; full list of members (8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary resigned
(10 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary resigned
(10 pages)
24 July 2000Accounts for a dormant company made up to 28 September 1999 (2 pages)
24 July 2000Accounts for a dormant company made up to 28 September 1999 (2 pages)
22 November 1999Return made up to 10/07/99; full list of members (8 pages)
22 November 1999Return made up to 10/07/99; full list of members (8 pages)
25 June 1999Accounts for a dormant company made up to 28 September 1998 (1 page)
25 June 1999Accounts for a dormant company made up to 28 September 1998 (1 page)
30 July 1998Return made up to 10/07/98; full list of members (9 pages)
30 July 1998Return made up to 10/07/98; full list of members (9 pages)
25 February 1998Accounts for a dormant company made up to 28 September 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 28 September 1997 (1 page)
27 August 1997Accounts for a dormant company made up to 28 September 1996 (1 page)
27 August 1997Accounts for a dormant company made up to 28 September 1996 (1 page)
28 July 1997Return made up to 10/07/97; full list of members (8 pages)
28 July 1997Return made up to 10/07/97; full list of members (8 pages)
22 July 1996Return made up to 10/07/96; full list of members (7 pages)
22 July 1996Return made up to 10/07/96; full list of members (7 pages)
1 March 1996Accounts for a dormant company made up to 28 September 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 28 September 1995 (1 page)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
29 August 1995Return made up to 10/07/95; full list of members (14 pages)
29 August 1995Return made up to 10/07/95; full list of members (14 pages)
20 July 1995Accounts for a dormant company made up to 28 September 1994 (1 page)
20 July 1995Accounts for a dormant company made up to 28 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
3 February 1989Articles of association (9 pages)
3 February 1989Articles of association (9 pages)
11 February 1984Memorandum of association (8 pages)
11 February 1984Memorandum of association (8 pages)
2 July 1982Incorporation (24 pages)
2 July 1982Incorporation (24 pages)