Company NameNigel Close Residents Company Limited
Company StatusActive
Company Number01651817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1982(41 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Ophelia Hwee Leng Ng
Date of BirthJuly 1947 (Born 76 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 November 2011(29 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr Gavin Holloway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(29 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr Ravendran Ragulan
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySri Lankan
StatusCurrent
Appointed06 September 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr Ajay Singh Tomar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2023(40 years, 12 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Secretary NameSolum Estates Limited (Corporation)
StatusCurrent
Appointed30 January 2024(41 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMrs Lynne Susan Anderson
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 26 November 1991)
RoleCompany Director
Correspondence Address14 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMiss Carolyn Ann Devine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address7 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMiss Lesley Ann Hill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address8 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMr John Albert Thompson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 April 1993)
RolePostal Executive
Correspondence Address15 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMr Joseph Lewis Rollings
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 April 1993)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Nigel Close
Northolt
Middlesex
UB5 5BQ
Secretary NameMr John Albert Thompson
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address15 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameJulia Browne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1999)
RoleClerical Assistant
Correspondence Address10 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMr Michael Anthony Browne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCommercial Officer
Correspondence Address10 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameLurlyn Rhonda Ozen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleMedical Secretary
Correspondence Address14 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMarilyn Gail Thompson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 March 2005)
RoleRetired
Correspondence Address15 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NamePhilip Roger Green
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMiss Ophelia Hwee Leng Ng
Date of BirthJuly 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed30 July 2003(21 years after company formation)
Appointment Duration6 months (resigned 31 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Nigel Close
Northolt
Middlesex
UB5 5BQ
Secretary NameMiss Ophelia Hwee Leng Ng
NationalityMalaysian
StatusResigned
Appointed30 July 2003(21 years after company formation)
Appointment Duration6 months (resigned 31 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMichael John Holloway
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 2008)
RoleRetired
Correspondence Address9 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameHeather Mary Adamberry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2008)
RoleRetired
Correspondence Address12 Nigel Close
Church Road
Northolt
Middlesex
UB5 5BQ
Secretary NameTanu Popat
NationalityBritish
StatusResigned
Appointed01 February 2004(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 September 2011)
RoleCompany Director
Correspondence Address14 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMrs Mary Ann David
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameVipul Popat
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(22 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 28 April 2013)
RoleSoftware Engr
Country of ResidenceUnited Kingdom
Correspondence Address14 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMr Peter Charles David
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMrs Alison Mills
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(29 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2022)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address13 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMr Adrian Clement Fonseka
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 2011(29 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2018)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address12 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMr Kinjal Patel
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2019(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMrs Arti Pundir
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Nigel Close
Northolt
UB5 5BQ
Director NameMrs Bhavani Unalkat
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(40 years, 2 months after company formation)
Appointment Duration11 months (resigned 09 August 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Cassander Place
Pinner
HA5 4QS

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,033
Cash£1,573
Current Liabilities£540

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 Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
16 August 2023Termination of appointment of Bhavani Unalkat as a director on 9 August 2023 (1 page)
7 July 2023Appointment of Mr Ajay Singh Tomar as a director on 1 July 2023 (2 pages)
28 March 2023Amended total exemption full accounts made up to 31 March 2020 (2 pages)
4 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Appointment of Mr Ravendran Ragulan as a director on 6 September 2022 (2 pages)
12 September 2022Appointment of Mrs Bhavani Unalkat as a director on 12 September 2022 (2 pages)
31 May 2022Termination of appointment of Alison Mills as a director on 28 February 2022 (1 page)
15 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2022Termination of appointment of Arti Pundir as a director on 24 January 2022 (1 page)
7 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Kinjal Patel as a director on 15 March 2021 (1 page)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 August 2020Appointment of Mrs Arti Pundir as a director on 26 August 2020 (2 pages)
13 February 2020Appointment of Mr Kinjal Patel as a director on 5 June 2019 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
9 April 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Adrian Clement Fonseka as a director on 17 January 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (4 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 28 April 2013 no member list (4 pages)
16 May 2013Annual return made up to 28 April 2013 no member list (4 pages)
15 May 2013Termination of appointment of Vipul Popat as a director (1 page)
15 May 2013Termination of appointment of Vipul Popat as a director (1 page)
28 December 2012Director's details changed for Mr Gavin Holloway on 28 December 2012 (2 pages)
28 December 2012Director's details changed for Mr Gavin Holloway on 28 December 2012 (2 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
17 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
17 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
17 May 2012Director's details changed for Mr Gavin Holloway on 30 March 2012 (2 pages)
17 May 2012Director's details changed for Mr Gavin Holloway on 30 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Termination of appointment of Peter David as a director (1 page)
16 December 2011Appointment of Mr Adrian Fonseka as a director (2 pages)
16 December 2011Appointment of Mr Gavin Holloway as a director (2 pages)
16 December 2011Appointment of Mr Gavin Holloway as a director (2 pages)
16 December 2011Appointment of Mr Adrian Fonseka as a director (2 pages)
16 December 2011Termination of appointment of Peter David as a director (1 page)
16 November 2011Appointment of Mrs Alison Mills as a director (2 pages)
16 November 2011Appointment of Mrs Alison Mills as a director (2 pages)
14 November 2011Appointment of Miss Ophelia Hwee Leng Ng as a director (2 pages)
14 November 2011Appointment of Miss Ophelia Hwee Leng Ng as a director (2 pages)
7 November 2011Registered office address changed from 11 Nigel Close Northolt Middlesex UB5 5BQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 11 Nigel Close Northolt Middlesex UB5 5BQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 11 Nigel Close Northolt Middlesex UB5 5BQ on 7 November 2011 (1 page)
10 October 2011Appointment of Mr Peter Charles David as a director (2 pages)
10 October 2011Appointment of Mr Peter Charles David as a director (2 pages)
9 October 2011Termination of appointment of Peter David as a director (1 page)
9 October 2011Termination of appointment of Peter David as a director (1 page)
14 September 2011Termination of appointment of Mary David as a director (1 page)
14 September 2011Termination of appointment of Mary David as a director (1 page)
13 September 2011Termination of appointment of Tanu Popat as a secretary (1 page)
13 September 2011Termination of appointment of Joseph Rollings as a director (1 page)
13 September 2011Termination of appointment of Joseph Rollings as a director (1 page)
13 September 2011Termination of appointment of Tanu Popat as a secretary (1 page)
26 April 2011Director's details changed for Peter Charles David on 31 March 2011 (2 pages)
26 April 2011Director's details changed for Vipul Popat on 31 March 2011 (2 pages)
26 April 2011Director's details changed for Mary Ann David on 31 March 2011 (2 pages)
26 April 2011Director's details changed for Mr Joseph Lewis Rollings on 31 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
26 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
26 April 2011Director's details changed for Vipul Popat on 31 March 2011 (2 pages)
26 April 2011Director's details changed for Mary Ann David on 31 March 2011 (2 pages)
26 April 2011Director's details changed for Peter Charles David on 31 March 2011 (2 pages)
26 April 2011Director's details changed for Mr Joseph Lewis Rollings on 31 March 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
8 April 2009Appointment terminated director heather adamberry (1 page)
8 April 2009Appointment terminated director michael holloway (1 page)
8 April 2009Annual return made up to 31/03/09 (3 pages)
8 April 2009Appointment terminated director michael holloway (1 page)
8 April 2009Annual return made up to 31/03/09 (3 pages)
8 April 2009Appointment terminated director heather adamberry (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
21 April 2008Annual return made up to 31/03/08 (4 pages)
21 April 2008Annual return made up to 31/03/08 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
3 May 2007Annual return made up to 31/03/07 (6 pages)
3 May 2007Annual return made up to 31/03/07 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Annual return made up to 31/03/06 (6 pages)
2 May 2006Annual return made up to 31/03/06 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
25 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 2 nigel close church road northolt middlesex UB5 5BQ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 2 nigel close church road northolt middlesex UB5 5BQ (1 page)
15 March 2005Director resigned (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
26 March 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 15,nigel close, church road, northolt, middlesex, UB5 5BQ (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 15,nigel close, church road, northolt, middlesex, UB5 5BQ (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Secretary resigned;director resigned (1 page)
11 April 2003Annual return made up to 31/03/03 (5 pages)
11 April 2003Annual return made up to 31/03/03 (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
11 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2001Full accounts made up to 31 March 2000 (5 pages)
10 January 2001Full accounts made up to 31 March 2000 (5 pages)
11 April 2000Annual return made up to 31/03/00 (4 pages)
11 April 2000Annual return made up to 31/03/00 (4 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
30 December 1999Full accounts made up to 31 March 1999 (5 pages)
30 December 1999Full accounts made up to 31 March 1999 (5 pages)
14 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
21 April 1998Annual return made up to 31/03/98 (6 pages)
21 April 1998Annual return made up to 31/03/98 (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (5 pages)
9 December 1997Full accounts made up to 31 March 1997 (5 pages)
23 April 1997Annual return made up to 31/03/97 (6 pages)
23 April 1997Annual return made up to 31/03/97 (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
25 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995Full accounts made up to 31 March 1995 (5 pages)
15 November 1995Full accounts made up to 31 March 1995 (5 pages)
11 April 1995Annual return made up to 31/03/95 (6 pages)
11 April 1995Annual return made up to 31/03/95 (6 pages)
16 July 1982Incorporation (21 pages)
16 July 1982Incorporation (21 pages)