Company NameAttachvale Limited
Company StatusActive
Company Number01651159
CategoryPrivate Limited Company
Incorporation Date14 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 NameMs Assunta Zotti
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 2 18 Crookham Road
London
SW6 4EQ
Director NameMr Charles John Kingsley Wardroper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 18 Crookham Road
London
SW6 4EQ
Director NameMr Alexander Mains
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(37 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 18 Crookham Road
London
SW6 4EQ
Director NameMr Arvinder Klair
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(37 years after company formation)
Appointment Duration4 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 18 Crookham Road
London
SW6 4EQ
Director NameMr Nunzio Quacquarelli
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1994)
RoleConsultant/Marketing Management
Correspondence Address18 Crookham Road
London
SW6 4EQ
Director NameCarole Suzanne Keighley Pugh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2001)
RolePortfolio Manager
Correspondence AddressFlat 2 18 Crookham Road
London
SW6 4EQ
Director NameMeryl Candice Armitage
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years after company formation)
Appointment Duration14 years, 5 months (resigned 12 January 2007)
RoleMarketing Director
Correspondence Address27 Cranbury Road
London
SW6 2NS
Director NameMr Andrew James Craven
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 1994)
RoleTrainee Chartered Accountant
Correspondence Address18 Crookham Road
Fulham
London
SW6 4EQ
Secretary NameCarole Suzanne Keighley Pugh
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressFlat 2 18 Crookham Road
London
SW6 4EQ
Director NameFrances Mary Fahey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1998)
RoleCorporate Finance
Correspondence AddressFlat 3 18 Crookham Road
London
SW6 4EQ
Director NameAlan Stanley Thompson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 1995(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 1998)
RoleChef
Correspondence Address18 Crookham Road
London
SW6 4EQ
Secretary NameFrances Mary Fahey
NationalityBritish
StatusResigned
Appointed04 October 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1998)
RoleBanker
Correspondence AddressFlat 3 18 Crookham Road
London
SW6 4EQ
Director NameAnne Dickson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1999)
RoleManaging Director
Correspondence AddressFlat 3 18 Crookham Road
London
SW6 4EW
Director NameSarah Monach Peacock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2001)
RoleCompany Director
Correspondence AddressFlat 4 18 Crookham Road
London
SW6 4EQ
Director NameJudith Claire Griffin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2004)
RolePublic Relations Consultant
Correspondence AddressFlat 3 18 Crookham Road
London
SW6 4EQ
Secretary NameSarah Monach Peacock
NationalityBritish
StatusResigned
Appointed07 June 2000(17 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 2001)
RoleEvent Management
Correspondence AddressFlat 4 18 Crookham Road
London
SW6 4EQ
Secretary NameJudith Claire Griffin
NationalityBritish
StatusResigned
Appointed19 May 2001(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RolePublic Relations
Correspondence AddressFlat 3 18 Crookham Road
London
SW6 4EQ
Secretary NameNicola Emma Thorne
NationalityBritish
StatusResigned
Appointed30 June 2004(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2007)
RoleAir Hostess
Correspondence AddressFlat 4 18 Crookham Road
London
SW6 4EQ
Director NameNicola Emma Thorne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2007)
RoleAir Hostess
Correspondence AddressFlat 4 18 Crookham Road
London
SW6 4EQ
Secretary NameMeryl Candice Armitage
NationalityBritish
StatusResigned
Appointed01 June 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2007)
RoleMarketing Director
Correspondence Address27 Cranbury Road
London
SW6 2NS
Secretary NameMeryl Candice Armitage
NationalityBritish
StatusResigned
Appointed01 June 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2007)
RoleMarketing Director
Correspondence Address27 Cranbury Road
London
SW6 2NS
Director NameJeremy Antony Archibald Mains
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(25 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 July 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Lane
Lower Blandford St. Mary
Blandford Forum
Dorset
DT11 9ND
Director NameDaniel Peter Weinstein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(25 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 April 2019)
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressFlat 3 18 Crookham Road
Fulham
London
SW6 4EQ
Secretary NameJeremy Antony Archibald Mains
NationalityBritish
StatusResigned
Appointed14 September 2007(25 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 July 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Lane
Lower Blandford St. Mary
Blandford Forum
Dorset
DT11 9ND
Director NameLiam Cohen-Ruhle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2007(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4
18 Crookham Road
London
SW6 4EQ
Director NameMiss Suzanne Edwina Perry
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2010(27 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18 Crookham Road
Fulham
London
SW6 4EQ
Director NameMr Ben Robert Louis Tatton-Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(32 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat
18 Crookham Road
Fulham
London
SW6 4EQ

Contact

Telephone07 804118928
Telephone regionMobile

Location

Registered AddressFlat 4 18 Crookham Road
London
SW6 4EQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Ben Tatton
25.00%
Ordinary
1 at £1Jeremy Antony Archibald Mains
25.00%
Ordinary
1 at £1Miss A. Zotti
25.00%
Ordinary
1 at £1Mr Danny Weinstein
25.00%
Ordinary

Financials

Year2014
Net Worth£5,464
Cash£5,674
Current Liabilities£1,175

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Withdrawal of a person with significant control statement on 23 October 2023 (2 pages)
23 October 2023Notification of Alexander Mains as a person with significant control on 23 October 2023 (2 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
23 October 2023Notification of Charles Wardroper as a person with significant control on 23 October 2023 (2 pages)
23 October 2023Notification of Arvinder Klair as a person with significant control on 23 October 2023 (2 pages)
23 October 2023Notification of Assunta Zotti as a person with significant control on 23 October 2023 (2 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
22 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
2 June 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 June 2020Registered office address changed from Basement Flat 18 Crookham Road Fulham London SW6 4EQ to Flat 4 18 Crookham Road London SW6 4EQ on 9 June 2020 (1 page)
26 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
9 July 2019Appointment of Mr Arvinder Klair as a director on 8 July 2019 (2 pages)
5 July 2019Appointment of Mr Alexander Mains as a director on 5 July 2019 (2 pages)
5 July 2019Termination of appointment of Jeremy Antony Archibald Mains as a secretary on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Jeremy Antony Archibald Mains as a director on 5 July 2019 (1 page)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Daniel Peter Weinstein as a director on 23 April 2019 (1 page)
20 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 March 2019Statement of company's objects (2 pages)
2 July 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
29 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(8 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(8 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 August 2015Appointment of Mr Charles John Kingsley Wardroper as a director on 26 June 2015 (2 pages)
5 August 2015Termination of appointment of Ben Robert Louis Tatton-Brown as a director on 26 June 2015 (1 page)
5 August 2015Appointment of Mr Charles John Kingsley Wardroper as a director on 26 June 2015 (2 pages)
5 August 2015Termination of appointment of Ben Robert Louis Tatton-Brown as a director on 26 June 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 June 2015Appointment of Mr Ben Robert Louis Tatton-Brown as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Ben Robert Louis Tatton-Brown as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Ben Robert Louis Tatton-Brown as a director on 9 June 2015 (2 pages)
8 June 2015Termination of appointment of Suzanne Edwina Perry as a director on 5 May 2015 (1 page)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(7 pages)
8 June 2015Termination of appointment of Suzanne Edwina Perry as a director on 5 May 2015 (1 page)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(7 pages)
8 June 2015Termination of appointment of Suzanne Edwina Perry as a director on 5 May 2015 (1 page)
18 June 2014Director's details changed for Miss Suzanne Edwina Perry on 1 April 2014 (2 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(7 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(7 pages)
18 June 2014Director's details changed for Miss Suzanne Edwina Perry on 1 April 2014 (2 pages)
18 June 2014Director's details changed for Miss Suzanne Edwina Perry on 1 April 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
26 May 2011Appointment of Miss Suzanne Edwina Perry as a director (2 pages)
26 May 2011Appointment of Miss Suzanne Edwina Perry as a director (2 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
19 May 2011Termination of appointment of Liam Cohen-Ruhle as a director (1 page)
19 May 2011Termination of appointment of Liam Cohen-Ruhle as a director (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Director's details changed for Daniel Peter Weinstein on 11 May 2010 (2 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Liam Cohen-Ruhle on 11 May 2010 (2 pages)
9 June 2010Director's details changed for Liam Cohen-Ruhle on 11 May 2010 (2 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Daniel Peter Weinstein on 11 May 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Return made up to 11/05/09; full list of members (5 pages)
6 July 2009Return made up to 11/05/09; full list of members (5 pages)
4 September 2008Return made up to 11/05/08; change of members (8 pages)
4 September 2008Return made up to 11/05/08; change of members (8 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 February 2008Return made up to 11/05/07; no change of members (6 pages)
6 February 2008Return made up to 11/05/07; no change of members (6 pages)
2 February 2008Registered office changed on 02/02/08 from: 18 crookham road fulham london SW6 4EQ (1 page)
2 February 2008Registered office changed on 02/02/08 from: 18 crookham road fulham london SW6 4EQ (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 February 2007Secretary resigned;director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Secretary resigned;director resigned (1 page)
10 February 2007Director resigned (1 page)
29 September 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Return made up to 11/05/05; full list of members (7 pages)
31 January 2006Return made up to 11/05/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 January 2005Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
31 January 2005Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 February 2004Director resigned (1 page)
26 February 2004Return made up to 12/12/03; full list of members (8 pages)
26 February 2004Director resigned (1 page)
26 February 2004Return made up to 12/12/03; full list of members (8 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned;director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Return made up to 11/05/01; full list of members (8 pages)
15 June 2001Return made up to 11/05/01; full list of members (8 pages)
7 November 2000Return made up to 11/05/00; full list of members (6 pages)
7 November 2000Return made up to 11/05/00; full list of members (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
28 September 2000Full accounts made up to 30 September 1999 (5 pages)
28 September 2000Full accounts made up to 30 September 1999 (5 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
20 April 2000Return made up to 11/05/99; no change of members (4 pages)
20 April 2000Return made up to 11/05/99; no change of members (4 pages)
11 August 1999Full accounts made up to 30 September 1998 (5 pages)
11 August 1999Full accounts made up to 30 September 1998 (5 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
15 October 1998Return made up to 11/05/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 October 1998Return made up to 11/05/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 April 1998Amended full accounts made up to 30 September 1996 (7 pages)
14 April 1998Full accounts made up to 30 September 1997 (6 pages)
14 April 1998Amended full accounts made up to 30 September 1996 (7 pages)
14 April 1998Full accounts made up to 30 September 1997 (6 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
3 August 1997Full accounts made up to 30 September 1996 (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (6 pages)
13 June 1997Return made up to 11/05/97; full list of members (6 pages)
13 June 1997Return made up to 11/05/97; full list of members (6 pages)
25 July 1996Full accounts made up to 30 September 1995 (7 pages)
25 July 1996Full accounts made up to 30 September 1995 (7 pages)
17 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995New director appointed (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (7 pages)
31 July 1995Full accounts made up to 30 September 1994 (7 pages)
3 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 September 1982Memorandum and Articles of Association (12 pages)
20 September 1982Memorandum and Articles of Association (12 pages)
20 September 1982Alter mem and arts (13 pages)