Company Name152 Victoria Rise London Sw4 Limited
Company StatusActive
Company Number01657659
CategoryPrivate Limited Company
Incorporation Date11 August 1982(41 years, 8 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 NameSheldon Darnley Henry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(17 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NameJack Valentino Jenner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(25 years, 8 months after company formation)
Appointment Duration16 years
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NameMr Benn Robert Storey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(34 years after company formation)
Appointment Duration7 years, 8 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NameMr Brandon Michael Perlberg
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleSenior Manager At Ernst & Young Llp
Country of ResidenceEngland
Correspondence Address152 Victoria Rise
London
SW4 0NW
Secretary NameMr Benn Robert Storey
StatusCurrent
Appointed14 February 2019(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NameJane Caroline Bristow
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1992)
RoleBarrister
Correspondence Address3 Sandwich Street
London
WE1H 9PL
Director NameHarriet Caviezel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 November 1997)
RoleSecretary
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NamePaul Gerard Morgan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 1998)
RoleSurveyor
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NamePhilip John Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleMusician
Correspondence Address152 Victoria Rise
London
SW4 0NW
Secretary NamePaul Gerard Morgan
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NameRichard Dennis Macavoy Naish
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1997)
RoleBarrister
Correspondence Address27 Cloth Fair
London
EC1A 7JQ
Director NameSharon Lindsay Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1997)
RoleIT Manager
Correspondence AddressFlat 3 152 Victoria Rise
London
SW4 0NW
Director NameChantal Catherine Demuth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2000)
RoleAccount Director
Correspondence AddressThe Garden Flat 152 Victoria Rise
Clapham
London
SW4 0NW
Director NameOleg Poupko
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1999)
RoleCamera Assistant
Correspondence AddressFlat 3 152 Victoria Rise
London
SW4 0NW
Secretary NameChantal Catherine Demuth
NationalitySwiss
StatusResigned
Appointed14 June 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RoleGroup Account Director
Correspondence AddressThe Garden Flat 152 Victoria Rise
Clapham
London
SW4 0NW
Director NameJo Javier Jenner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(16 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2008)
RoleBanker
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameAlexise Stoddart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(16 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 May 2014)
RoleOffice Manager
Country of ResidenceVietnam
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NameJennifer Ellen Hamilton Cawley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(17 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2005)
RoleAccount Manager
Correspondence AddressFlat 1
152 Victoria Rise
London
SW4 0NW
Secretary NameJo Javier Jenner
NationalityBritish
StatusResigned
Appointed15 November 2000(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2004)
RoleBanker
Correspondence AddressFlat 4 152 Victoria Rise
London
SW4 0NW
Secretary NameJennifer Ellen Hamilton Cawley
NationalityBritish
StatusResigned
Appointed09 September 2004(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 2005)
RoleManagement Consultant
Correspondence AddressFlat 1
152 Victoria Rise
London
SW4 0NW
Director NameChristopher Charles Binney
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2011)
RoleIt Technical Analyst
Country of ResidenceUnited Kingdom
Correspondence Address152 Victoria Rise
London
SW4 0NW
Secretary NameChristopher Charles Binney
NationalityBritish
StatusResigned
Appointed09 March 2006(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2011)
RoleAuction House Administrator
Correspondence Address152 Victoria Rise
Clapham
London
Greater London
SW4 0NW
Secretary NameMr Matthew Ian Wilson
StatusResigned
Appointed09 August 2013(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2016)
RoleCompany Director
Correspondence Address152a Victoria Rise
London
SW4 0NW
Secretary NameMs Alexia Diana Maura
StatusResigned
Appointed03 July 2016(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2019)
RoleCompany Director
Correspondence Address152 Victoria Rise
London
SW4 0NW
Director NameMiss Alexia Diana Maura
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address152 Victoria Rise
London
SW4 0NW

Location

Registered Address152 Victoria Rise
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

2 at £1Alexia Maura
25.00%
Ordinary
2 at £1Jack Jenner
25.00%
Ordinary
2 at £1Matthew Wilson
25.00%
Ordinary
2 at £1Sheldon Henry
25.00%
Ordinary

Financials

Year2014
Net Worth£838
Cash£838

Accounts

Latest Accounts1 December 2022 (1 year, 4 months ago)
Next Accounts Due1 September 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 1 December 2022 (3 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 1 December 2021 (3 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 1 December 2020 (3 pages)
24 January 2021Change of details for Mr Brandon Michael Perlberg as a person with significant control on 24 January 2021 (2 pages)
24 January 2021Change of details for Mr Benn Robert Storey as a person with significant control on 24 January 2021 (2 pages)
24 January 2021Secretary's details changed for Mr Benn Robert Storey on 24 January 2021 (1 page)
10 August 2020Micro company accounts made up to 1 December 2019 (3 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 1 December 2018 (2 pages)
31 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
15 May 2019Termination of appointment of Alexia Diana Maura as a secretary on 13 February 2019 (1 page)
15 May 2019Appointment of Mr Benn Robert Storey as a secretary on 14 February 2019 (2 pages)
19 February 2019Notification of Benn Robert Storey as a person with significant control on 12 February 2019 (2 pages)
19 February 2019Termination of appointment of Alexia Diana Maura as a director on 12 February 2019 (1 page)
19 February 2019Cessation of Alexia Diana Maura as a person with significant control on 12 February 2019 (1 page)
19 February 2019Notification of Brandon Michael Perlberg as a person with significant control on 12 February 2019 (2 pages)
22 August 2018Unaudited abridged accounts made up to 1 December 2017 (6 pages)
5 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 1 December 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 1 December 2016 (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Director's details changed for Miss Alexia Diana Maura on 17 October 2016 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Director's details changed for Miss Alexia Diana Maura on 17 October 2016 (2 pages)
3 July 2017Secretary's details changed for Ms Alexia Maura on 2 July 2017 (1 page)
3 July 2017Secretary's details changed for Ms Alexia Maura on 2 July 2017 (1 page)
12 December 2016Appointment of Mr Brandon Perlberg as a director on 10 December 2016 (2 pages)
12 December 2016Appointment of Mr Brandon Perlberg as a director on 10 December 2016 (2 pages)
21 August 2016Total exemption small company accounts made up to 1 December 2015 (3 pages)
21 August 2016Total exemption small company accounts made up to 1 December 2015 (3 pages)
2 August 2016Appointment of Mr Benn Robert Storey as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Benn Robert Storey as a director on 2 August 2016 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 July 2016Appointment of Miss Alexia Maura as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Miss Alexia Maura as a director on 22 July 2016 (2 pages)
3 July 2016Appointment of Ms Alexia Maura as a secretary on 3 July 2016 (2 pages)
3 July 2016Appointment of Ms Alexia Maura as a secretary on 3 July 2016 (2 pages)
3 July 2016Termination of appointment of Matthew Ian Wilson as a secretary on 3 July 2016 (1 page)
3 July 2016Termination of appointment of Matthew Ian Wilson as a secretary on 3 July 2016 (1 page)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8
(4 pages)
3 September 2015Total exemption small company accounts made up to 1 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 1 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 1 December 2014 (3 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8
(4 pages)
31 July 2014Total exemption small company accounts made up to 1 December 2013 (3 pages)
31 July 2014Termination of appointment of Alexise Stoddart as a director on 6 May 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 8
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 8
(4 pages)
31 July 2014Termination of appointment of Alexise Stoddart as a director on 6 May 2014 (1 page)
31 July 2014Termination of appointment of Alexise Stoddart as a director on 6 May 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 1 December 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 1 December 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 1 December 2012 (4 pages)
9 October 2013Total exemption small company accounts made up to 1 December 2012 (4 pages)
9 October 2013Total exemption small company accounts made up to 1 December 2012 (4 pages)
9 August 2013Appointment of Mr Matthew Ian Wilson as a secretary (2 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Appointment of Mr Matthew Ian Wilson as a secretary (2 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 1 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 1 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 1 December 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 1 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 1 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 1 December 2010 (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 June 2011Termination of appointment of Christopher Binney as a director (1 page)
7 June 2011Termination of appointment of Christopher Binney as a director (1 page)
26 May 2011Termination of appointment of Christopher Binney as a secretary (1 page)
26 May 2011Termination of appointment of Christopher Binney as a secretary (1 page)
24 February 2011Secretary's details changed for Christopher Charles Binney on 1 January 2010 (2 pages)
24 February 2011Director's details changed for Jack Valentino Jenner on 1 October 2009 (2 pages)
24 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Director's details changed for Jack Valentino Jenner on 1 October 2009 (2 pages)
24 February 2011Secretary's details changed for Christopher Charles Binney on 1 January 2010 (2 pages)
24 February 2011Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Jack Valentino Jenner on 1 October 2009 (2 pages)
24 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Secretary's details changed for Christopher Charles Binney on 1 January 2010 (2 pages)
23 February 2011Director's details changed for Sheldon Darnley Henry on 1 October 2009 (2 pages)
23 February 2011Director's details changed for Alexise Stoddart on 1 October 2009 (2 pages)
23 February 2011Director's details changed for Alexise Stoddart on 1 October 2009 (2 pages)
23 February 2011Director's details changed for Alexise Stoddart on 1 October 2009 (2 pages)
23 February 2011Director's details changed for Christopher Charles Binney on 26 May 2010 (2 pages)
23 February 2011Director's details changed for Sheldon Darnley Henry on 1 October 2009 (2 pages)
23 February 2011Director's details changed for Sheldon Darnley Henry on 1 October 2009 (2 pages)
23 February 2011Total exemption small company accounts made up to 1 December 2009 (4 pages)
23 February 2011Total exemption small company accounts made up to 1 December 2009 (4 pages)
23 February 2011Director's details changed for Christopher Charles Binney on 26 May 2010 (2 pages)
23 February 2011Total exemption small company accounts made up to 1 December 2009 (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
31 August 2009Return made up to 31/07/09; full list of members (5 pages)
31 August 2009Return made up to 31/07/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 1 December 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 1 December 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 1 December 2007 (3 pages)
28 August 2008Return made up to 31/07/08; full list of members (5 pages)
28 August 2008Return made up to 31/07/08; full list of members (5 pages)
27 August 2008Appointment terminated director jo jenner (1 page)
27 August 2008Director appointed jack valentino jenner (1 page)
27 August 2008Director appointed jack valentino jenner (1 page)
27 August 2008Appointment terminated director jo jenner (1 page)
4 November 2007Total exemption small company accounts made up to 1 December 2006 (3 pages)
4 November 2007Total exemption small company accounts made up to 1 December 2006 (3 pages)
4 November 2007Total exemption small company accounts made up to 1 December 2006 (3 pages)
31 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Total exemption small company accounts made up to 1 December 2005 (3 pages)
7 February 2007Total exemption small company accounts made up to 1 December 2005 (3 pages)
7 February 2007Total exemption small company accounts made up to 1 December 2005 (3 pages)
4 December 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 December 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 1 December 2004 (3 pages)
7 December 2005Total exemption small company accounts made up to 1 December 2004 (3 pages)
7 December 2005Total exemption small company accounts made up to 1 December 2004 (3 pages)
8 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Total exemption small company accounts made up to 1 December 2003 (3 pages)
8 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Total exemption small company accounts made up to 1 December 2003 (3 pages)
8 September 2005Total exemption small company accounts made up to 1 December 2003 (3 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
16 September 2004Return made up to 31/07/04; full list of members (9 pages)
16 September 2004Return made up to 31/07/04; full list of members (9 pages)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
10 June 2004Total exemption small company accounts made up to 1 December 2002 (3 pages)
10 June 2004Total exemption small company accounts made up to 1 December 2002 (3 pages)
10 June 2004Return made up to 31/07/03; full list of members (9 pages)
10 June 2004Total exemption small company accounts made up to 1 December 2002 (3 pages)
10 June 2004Return made up to 31/07/03; full list of members (9 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
25 November 2002Total exemption full accounts made up to 1 December 2001 (8 pages)
25 November 2002Total exemption full accounts made up to 1 December 2001 (8 pages)
25 November 2002Total exemption full accounts made up to 1 December 2001 (8 pages)
14 October 2002Return made up to 31/07/02; full list of members (9 pages)
14 October 2002Return made up to 31/07/02; full list of members (9 pages)
19 November 2001Total exemption small company accounts made up to 1 December 2000 (4 pages)
19 November 2001Total exemption small company accounts made up to 1 December 2000 (4 pages)
19 November 2001Total exemption small company accounts made up to 1 December 2000 (4 pages)
24 September 2001Return made up to 31/07/01; full list of members (8 pages)
24 September 2001Return made up to 31/07/01; full list of members (8 pages)
14 August 2001Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 1 December 1999 (3 pages)
2 October 2000Accounts for a small company made up to 1 December 1999 (3 pages)
2 October 2000Accounts for a small company made up to 1 December 1999 (3 pages)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000Secretary resigned;director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
1 October 1999Accounts made up to 1 December 1998 (6 pages)
1 October 1999Accounts made up to 1 December 1998 (6 pages)
1 October 1999Accounts made up to 1 December 1998 (6 pages)
28 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1998Accounts made up to 1 December 1997 (8 pages)
5 October 1998Accounts made up to 1 December 1997 (8 pages)
5 October 1998Accounts made up to 1 December 1997 (8 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
15 September 1997Accounts made up to 1 December 1996 (6 pages)
15 September 1997Accounts made up to 1 December 1996 (6 pages)
15 September 1997Accounts made up to 1 December 1996 (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
13 September 1996Accounts made up to 1 December 1995 (5 pages)
13 September 1996Accounts made up to 1 December 1995 (5 pages)
13 September 1996Accounts made up to 1 December 1995 (5 pages)
29 August 1996Return made up to 31/07/96; full list of members (6 pages)
29 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 September 1995Accounts made up to 1 December 1994 (4 pages)
15 September 1995Accounts made up to 1 December 1994 (4 pages)
15 September 1995Accounts made up to 1 December 1994 (4 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)