Company Name29 The Avenue Ealing Limited
Company StatusActive
Company Number01672324
CategoryPrivate Limited Company
Incorporation Date18 October 1982(41 years, 6 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 NameAriadne Andromache Kazantzis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(18 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address29b The Avenue
West Ealing
London
W13 8JR
Director NameSusie Mullen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(24 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address29c The Avenue
London
W13 8JR
Director NameDaniella Berendsen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(25 years, 5 months after company formation)
Appointment Duration16 years
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address29a The Avenue
Ealing
W13 8JR
Director NameMs Lucia Bizikova
Date of BirthOctober 1990 (Born 33 years ago)
NationalitySlovak
StatusCurrent
Appointed01 June 2023(40 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29d The Avenue
London
W13 8JR
Secretary NameGo View Estate Agents Ltd (Corporation)
StatusCurrent
Appointed23 January 2024(41 years, 3 months after company formation)
Appointment Duration3 months
Correspondence Address24 Station Parade
Uxbridge Road
London
W5 3LD
Director NameMr Mark Siddle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 1998)
RoleProduct Officer
Correspondence Address29 The Avenue
Ealing
London
W13 8JR
Director NameMrs Amanda Simon Stokes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 1997)
RoleMarketing
Correspondence Address(Flat A) Van Rees Ltd
PO Box 83835
Mombasa
Foreign
Kenya
Director NameMr James Michael North
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1994)
RoleComputing
Correspondence AddressFlat D
29 The Avenue Ealing
London
W5
Director NameMs Elisabeth Huggins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(8 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 February 1992)
RolePolice Officer
Correspondence AddressFlat B 29 The Avenue
Ealing
London
W13 8JR
Director NameMr Man Chung Tsang
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2003)
RoleFinancial Advisor
Correspondence Address29 The Avenue
Ealing
London
W13 8JR
Secretary NameMr Man Chung Tsang
NationalityBritish
StatusResigned
Appointed25 June 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address29 The Avenue
Ealing
London
W13 8JR
Director NameRoger John Day
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 1997)
RoleInterior Designer
Correspondence Address20 Airedale Road
Ealing
London
W5 4SD
Director NameTessa Cuming
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 02 February 2003)
RoleJournalist
Correspondence Address29 The Avenue
Ealing
London
W13 8JR
Director NameFrancesca Sarah Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1998)
RoleAdvertisement Manager
Correspondence Address29a The Avenue
Ealing
London
W13 8JR
Director NamePatrick Joseph Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 2005)
RoleCivil Engineer
Correspondence Address29a The Avenue
Ealing
London
W13 8JR
Director NameJonathan Stuart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2001)
RoleSystems Manager
Correspondence AddressFlat C 29 The Avenue
Ealing
London
W13 8JR
Director NameJulie Saggers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2001)
RoleNurse
Correspondence Address29b The Avenue
London
W13 8JR
Director NameOlivia Clare Salisbury
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 July 2004)
RoleDesigner
Correspondence Address29c The Avenue
Ealing
London
W13 8JR
Director NameFlorence Helene Claude Seacombe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2003(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 2008)
RoleTraining Manager
Correspondence Address29d The Avenue
Ealing
London
W13 8JR
Secretary NameOlivia Clare Salisbury
NationalityBritish
StatusResigned
Appointed17 March 2003(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2004)
RoleDesigner
Correspondence Address29c The Avenue
Ealing
London
W13 8JR
Director NameEmma Stears
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 July 2007)
RoleMedia Planner Buyer
Correspondence Address29c The Avenue
London
W13 8JR
Secretary NamePatrick Joseph Moore
NationalityBritish
StatusResigned
Appointed16 July 2004(21 years, 9 months after company formation)
Appointment Duration12 months (resigned 13 July 2005)
RoleProject Manager
Correspondence Address29a The Avenue
Ealing
London
W13 8JR
Director NameGillian Stanway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleSocial Worker
Correspondence Address29a The Avenue
London
W13 8JR
Secretary NameEmma Stears
NationalityBritish
StatusResigned
Appointed13 July 2005(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 July 2007)
RoleGraphic Designer
Correspondence Address29c The Avenue
London
W13 8JR
Secretary NameFlorence Helene Claude Lenegre
NationalityFrench
StatusResigned
Appointed20 July 2007(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2009)
RoleReceptionist
Correspondence Address77 Saint Kildas Road
Bath
Avon
BA2 3QJ
Director NameMiss Elisabeth Helen Bouchard
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(35 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address29d The Avenue
London
W13 8JR
Director NameMr John Anthony Hurle
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(35 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2023)
RoleAssociate Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29d The Avenue
London
W13 8JR
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusResigned
Appointed19 July 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2024)
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU

Location

Registered Address24 Station Parade Uxbridge Road
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £5Daniella Berendsen
5.00%
Ordinary A
1 at £5John Anthony Hurle & Elisabeth Helen Bouchard
5.00%
Ordinary A
1 at £5Miss Ariadne Kazanzis
5.00%
Ordinary A
1 at £5Nnana Cosmu Nwosu
5.00%
Ordinary A
1 at £5Susie Farren Mullen
5.00%
Ordinary A
3 at £5Daniella Berendsen
15.00%
Ordinary B
3 at £5John Anthony Hurle & Elisabeth Helen Bouchard
15.00%
Ordinary B
3 at £5Miss Ariadne Kazanzis
15.00%
Ordinary B
3 at £5Nnana Cosmu Nwosu
15.00%
Ordinary B
3 at £5Susie Farren Mullen
15.00%
Ordinary B

Financials

Year2014
Net Worth£600
Cash£2,274
Current Liabilities£2,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
23 January 2024Appointment of Go View Estate Agents Ltd as a secretary on 23 January 2024 (2 pages)
23 January 2024Termination of appointment of Willmotts (Ealing) Limited as a secretary on 23 January 2024 (1 page)
23 January 2024Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to 24 Station Parade Uxbridge Road London W5 3LD on 23 January 2024 (1 page)
11 September 2023Director's details changed for Ms Lucia Bizikova on 11 September 2023 (2 pages)
11 September 2023Director's details changed for Ms Lucia Bizikova on 11 September 2023 (2 pages)
11 September 2023Termination of appointment of John Anthony Hurle as a director on 10 March 2023 (1 page)
11 September 2023Termination of appointment of Elisabeth Helen Bouchard as a director on 10 March 2023 (1 page)
18 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
2 June 2023Appointment of Ms Lucia Bizikova as a director on 1 June 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 September 2022Change of details for Ms Susie Margaret Mullen as a person with significant control on 6 September 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 July 2019Appointment of Willmotts (Ealing) Limited as a secretary on 19 July 2019 (2 pages)
19 July 2019Registered office address changed from 95 Esmond Road London W4 1JE to Willmott House 12 Blacks Road London W6 9EU on 19 July 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
3 July 2018Notification of Susie Margaret Mullen as a person with significant control on 1 April 2018 (2 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 November 2017Appointment of Mr John Anthony Hurle as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Miss Elisabeth Helen Bouchard as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr John Anthony Hurle as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Miss Elisabeth Helen Bouchard as a director on 22 November 2017 (2 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(6 pages)
26 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Registered office address changed from C/O Susie Mullen First Floor Flat Woodstock Road London W4 1UF England to 95 Esmond Road London W4 1JE on 3 September 2014 (1 page)
3 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Registered office address changed from C/O Susie Mullen First Floor Flat Woodstock Road London W4 1UF England to 95 Esmond Road London W4 1JE on 3 September 2014 (1 page)
3 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Registered office address changed from C/O Susie Mullen First Floor Flat Woodstock Road London W4 1UF England to 95 Esmond Road London W4 1JE on 3 September 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
12 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 September 2012Registered office address changed from 29 the Avenue Ealing London W13 8JR on 16 September 2012 (1 page)
16 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
16 September 2012Registered office address changed from 29 the Avenue Ealing London W13 8JR on 16 September 2012 (1 page)
16 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 August 2010Director's details changed for Daniella Berendsen on 25 June 2010 (2 pages)
7 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
7 August 2010Director's details changed for Daniella Berendsen on 25 June 2010 (2 pages)
7 August 2010Director's details changed for Ariadne Andromache Kazantzis on 25 June 2010 (2 pages)
7 August 2010Director's details changed for Susie Mullen on 25 June 2010 (2 pages)
7 August 2010Director's details changed for Ariadne Andromache Kazantzis on 25 June 2010 (2 pages)
7 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
7 August 2010Director's details changed for Susie Mullen on 25 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 25 June 2008 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 25 June 2008 with a full list of shareholders (7 pages)
29 September 2009Appointment terminated secretary florence lenegre (1 page)
29 September 2009Appointment terminated secretary florence lenegre (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Appointment terminated director florence seacombe (1 page)
28 July 2008Appointment terminated director florence seacombe (1 page)
17 April 2008Director appointed daniella berendsen (2 pages)
17 April 2008Appointment terminated director gillian stanway (1 page)
17 April 2008Appointment terminated director gillian stanway (1 page)
17 April 2008Director appointed daniella berendsen (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Return made up to 25/06/07; full list of members (4 pages)
2 July 2007Return made up to 25/06/07; full list of members (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 25/06/06; full list of members (5 pages)
2 August 2006Return made up to 25/06/06; full list of members (5 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New director appointed (2 pages)
21 July 2005Return made up to 25/06/05; full list of members (5 pages)
21 July 2005Return made up to 25/06/05; full list of members (5 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
12 July 2004Return made up to 25/06/04; no change of members (8 pages)
12 July 2004Return made up to 25/06/04; no change of members (8 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
23 July 2003Secretary resigned;director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned;director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 August 2002Return made up to 25/06/01; full list of members (9 pages)
28 August 2002Return made up to 25/06/01; full list of members (9 pages)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
2 August 2002Director resigned (1 page)
2 August 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (1 page)
2 August 2002Return made up to 25/06/02; full list of members (8 pages)
2 August 2002Return made up to 25/06/02; full list of members (8 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (1 page)
18 June 2001Full accounts made up to 31 March 2000 (5 pages)
18 June 2001Full accounts made up to 31 March 2000 (5 pages)
17 August 2000Return made up to 25/06/00; no change of members (7 pages)
17 August 2000Return made up to 25/06/00; no change of members (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (5 pages)
14 January 2000Full accounts made up to 31 March 1999 (5 pages)
26 August 1999Return made up to 25/06/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Return made up to 25/06/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (5 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (5 pages)
3 September 1998Return made up to 25/06/98; no change of members (6 pages)
3 September 1998Return made up to 25/06/98; no change of members (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (5 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Return made up to 25/06/97; full list of members (6 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 25/06/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (5 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
16 June 1997Return made up to 25/06/96; no change of members (6 pages)
16 June 1997Return made up to 25/06/96; no change of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (5 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
26 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 October 1982Incorporation (12 pages)
18 October 1982Incorporation (12 pages)