Company Name39 Belsize Park Limited
Company StatusActive
Company Number01671135
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 7 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 NameMr Lay Yong Kang
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySingaporean
StatusCurrent
Appointed31 March 1991(8 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Belsize Park
London
NW3 4EE
Director NameProcopis Nicholas Vanezis
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(14 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleRetired
Country of ResidenceAustria
Correspondence Address122 Eaton Road
West Pennant Hills
Sydney
New South Wales
2125
Director NameMr Navin Amratlal Gathani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(19 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Summerfields
Camphill
Northampton
NN4 9YN
Director NameMr Batuk Amratlal Gathani
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(19 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Buckland Crescent
London
NW3 5DJ
Director NameFoong Tan Kang
Date of BirthMay 1957 (Born 67 years ago)
NationalitySingaporean
StatusCurrent
Appointed16 August 2005(22 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleHousewife
Country of ResidenceSingapore
Correspondence Address34 Lorong 101
Singapore
426644
Foreign
Director NameMr Peter Seglow
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(29 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Belsize Park
London
NW3 4EE
Director NameMr Yinong Wen
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed16 October 2018(36 years after company formation)
Appointment Duration5 years, 6 months
RoleBanking Vp
Country of ResidenceEngland
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Director NameMr Frederick Christopher Hayes
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address39 Belsize Park
London
NW3 4EE
Director NameMs Linda Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1992)
RoleHousewife
Correspondence Address39 Belsize Park
London
NW3 4EE
Director NameMs Fiona Margaret Erleigh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1994)
RoleAmerican Bank
Correspondence AddressFlat 4
39 Belsize Park
London
NW3 4EE
Director NameMr Robert Fromow
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 April 2002)
RoleTeacher
Correspondence Address39 Belsize Park
London
NW3 4EE
Secretary NameMs Linda Green
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1992)
RoleCompany Director
Correspondence Address39 Belsize Park
London
NW3 4EE
Director NameMr Stuart Mitchell Duncan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 May 1998)
RoleSolicitor
Correspondence Address39 Belsize Park
London
NW3 4EE
Secretary NameMs Fiona Margaret Erleigh
NationalityBritish
StatusResigned
Appointed22 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 June 1994)
RoleBanker
Correspondence AddressFlat 4
39 Belsize Park
London
NW3 4EE
Secretary NameMr Stuart Mitchell Duncan
NationalityBritish
StatusResigned
Appointed27 June 1994(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1998)
RoleSolicitor
Correspondence Address39 Belsize Park
London
NW3 4EE
Director NameStuart Ronald Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1996)
RoleManagement Consultant
Correspondence AddressFlat 4
39 Belsize Park
London
NW3 4EE
Director NameNorma Lee Fromow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 5 39 Belsize Park
London
NW3 4EE
Director NameRichard Charles Parnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2000)
RoleRetired
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Secretary NameRichard Charles Parnell
NationalityBritish
StatusResigned
Appointed30 August 1998(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Secretary NameMr Robert Fromow
NationalityBritish
StatusResigned
Appointed02 March 1999(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address39 Belsize Park
London
NW3 4EE
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed31 July 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2002)
RoleChartered Surveyor
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameEvelien Midgley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed02 November 2000(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2005)
RoleFashion Editor
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Secretary NameMr Navin Amratlal Gathani
NationalityBritish
StatusResigned
Appointed01 April 2002(19 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 September 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Summerfields
Camphill
Northampton
NN4 9YN
Director NameLandon Joseph Kulick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Director NameNicole Thomas Fonda
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
39 Belsize Park
London
NW3 4EE
Director NameMr Matthew Robert Wieremiej
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(29 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Belsize Park
London
NW3 4EE

Contact

Telephone020 77220666
Telephone regionLondon

Location

Registered Address39 Belsize Park
London
NW3 4EE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1C.p. Kang & Foong Tan Kang
14.29%
Ordinary
1 at £1Lay Yong Kang
14.29%
Ordinary
1 at £1Mr Batuk A. Gathani
14.29%
Ordinary
1 at £1Navin A. Gathani
14.29%
Ordinary
1 at £1Peter Seglow
14.29%
Ordinary
1 at £1Procopis Nicholas Vanezis
14.29%
Ordinary
1 at £1Victoria Hartnall & Matthew Wieremiej
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£13,437
Current Liabilities£13,430

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
22 March 2022Appointment of Ms Crystal Kar Chai Yuen as a director on 14 December 2021 (2 pages)
22 March 2022Termination of appointment of Procopis Nicholas Vanezis as a director on 14 December 2021 (1 page)
25 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 July 2020Current accounting period extended from 24 March 2021 to 31 March 2021 (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Appointment of Mr Yinong Wen as a director on 16 October 2018 (2 pages)
23 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Termination of appointment of Matthew Robert Wieremiej as a director on 31 July 2017 (1 page)
8 September 2017Termination of appointment of Matthew Robert Wieremiej as a director on 31 July 2017 (1 page)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Termination of appointment of Navin Amratlal Gathani as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Navin Amratlal Gathani as a secretary on 22 September 2016 (1 page)
4 May 2016Director's details changed for Mr Lay Yong Kang on 3 May 2016 (2 pages)
4 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(11 pages)
4 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(11 pages)
4 May 2016Director's details changed for Mr Lay Yong Kang on 3 May 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 7
(11 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 7
(11 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 7
(11 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 7
(11 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 7
(11 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 7
(11 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
31 January 2012Appointment of Mr Matthew Robert Wieremiej as a director (2 pages)
31 January 2012Appointment of Mr Peter Seglow as a director (2 pages)
31 January 2012Appointment of Mr Matthew Robert Wieremiej as a director (2 pages)
31 January 2012Termination of appointment of Nicole Fonda as a director (1 page)
31 January 2012Termination of appointment of Nicole Fonda as a director (1 page)
31 January 2012Appointment of Mr Peter Seglow as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Termination of appointment of Landon Kulick as a director (1 page)
9 August 2010Termination of appointment of Landon Kulick as a director (1 page)
29 March 2010Director's details changed for Mr Lay Yong Kang on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Landon Kulick on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Batuk Amratlal Gathani on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Foong Tan Kang on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Navin Chandra Gathani on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Nicole Thomas Fonda on 9 March 2010 (2 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
29 March 2010Director's details changed for Landon Kulick on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Procopis Nicholas Vanezis on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Batuk Amratlal Gathani on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Procopis Nicholas Vanezis on 9 March 2010 (2 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
29 March 2010Director's details changed for Procopis Nicholas Vanezis on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Navin Chandra Gathani on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Foong Tan Kang on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Lay Yong Kang on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Navin Chandra Gathani on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Nicole Thomas Fonda on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Nicole Thomas Fonda on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Landon Kulick on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Lay Yong Kang on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Batuk Amratlal Gathani on 9 March 2010 (2 pages)
29 March 2010Director's details changed for Foong Tan Kang on 9 March 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 09/03/09; full list of members (7 pages)
3 April 2009Return made up to 09/03/09; full list of members (7 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 09/03/08; full list of members (7 pages)
27 May 2008Return made up to 09/03/08; full list of members (7 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
1 May 2007Return made up to 09/03/07; full list of members (5 pages)
1 May 2007Return made up to 09/03/07; full list of members (5 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
14 October 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 July 2005Return made up to 09/03/05; full list of members (4 pages)
5 July 2005Return made up to 09/03/05; full list of members (4 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
17 May 2004Return made up to 09/03/04; full list of members (12 pages)
17 May 2004Return made up to 09/03/04; full list of members (12 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 09/03/03; full list of members (11 pages)
25 March 2003Return made up to 09/03/03; full list of members (11 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
20 December 2002Full accounts made up to 31 March 2002 (8 pages)
20 December 2002Full accounts made up to 31 March 2002 (8 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
18 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
30 July 2001Full accounts made up to 31 March 2001 (6 pages)
30 July 2001Full accounts made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (7 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
16 March 2000Return made up to 09/03/00; full list of members (8 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Return made up to 09/03/00; full list of members (8 pages)
24 April 1999Full accounts made up to 31 March 1999 (8 pages)
24 April 1999Full accounts made up to 31 March 1999 (8 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
9 April 1999Return made up to 09/03/99; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 April 1999Return made up to 09/03/99; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
23 March 1998Return made up to 09/03/98; no change of members (6 pages)
23 March 1998Return made up to 09/03/98; no change of members (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
18 March 1997Return made up to 09/03/97; full list of members (6 pages)
18 March 1997Return made up to 09/03/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
27 March 1996Return made up to 09/03/96; change of members (8 pages)
27 March 1996Return made up to 09/03/96; change of members (8 pages)
21 November 1995Full accounts made up to 31 March 1995 (7 pages)
21 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 October 1982Incorporation (16 pages)
11 October 1982Incorporation (16 pages)