Company NameDapplebury Limited
Company StatusActive
Company Number01679516
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 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 Anna Barry
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address49 Clifton Court Maida Vale
London
NW8 8HU
Director NameJanet Elisabeth Morgan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(11 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleRetired Flight Attendant
Country of ResidenceEngland
Correspondence Address49 Clifton Court Maida Vale
London
NW8 8HU
Director NameUte Wartenberg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(11 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address49 Clifton Court Maida Vale
London
NW8 8HU
Director NameMr Aaron Taylor O'Donnell
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 May 2008(25 years, 5 months after company formation)
Appointment Duration15 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Clifton Court Maida Vale
London
NW8 8HU
Director NameElisabeth Jane Sacher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(35 years, 4 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Clifton Court Maida Vale
London
NW8 8HU
Director NameMiss Odette Dorwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1994)
RolePublic Relations Consultant
Correspondence AddressFlat 2
2 Howley Place
London
W2 1XA
Director NameMiss Amanda Jane Fisher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 1999)
RoleProject Manager
Correspondence AddressFlat 5
2 Howley Place
London
W2 1XA
Director NameDr Ian Hitcroft
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1996)
RoleDoctor
Correspondence AddressFlat 2b
2 Howley Place
London
W2 1XA
Director NameMs Judith McDonald
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 15 October 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMiss Elizabeth Anne Nicholls
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCost Controller
Correspondence AddressFlat 12b
Park Place Villas
London
W2 1SP
Director NameElizabeth Welch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 January 1998)
RoleMusician
Correspondence Address2 Howley Place
London
W2 1XA
Director NameMiss Ellen Bellord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 02 September 2014)
RoleOffice Worker
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameMiss Amanda Jane Fisher
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressFlat 5
2 Howley Place
London
W2 1XA
Director NameJames Richard Barclay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(17 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2005)
RoleAuthor Marketing Executive
Correspondence AddressFlat 5 2 Howley Place
London
W2 1XA
Director NameSeijiro Takeshita
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed22 November 1999(17 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 2b
2 Howley Place
London
W2 1XA
Director NameMr Philip Morrogh-Bernard
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2009)
RoleEquity Sales Trader
Correspondence AddressFlat 5 2 Howley Place
London
W2 1XA
Director NameMr Edward Jack Levay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(26 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2018)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameOliver David Rifkind
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2018)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameIsa Graell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBrazilian,Italian
StatusResigned
Appointed16 June 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameRenee Trusch
StatusResigned
Appointed01 July 2015(32 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed21 September 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 27 March 2024)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered Address49 Clifton Court Maida Vale
London
NW8 8HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Aaron Taylor O'donnell & Sarah Ann Lukins
12.50%
Ordinary
1 at £1Edward Jack Levay & Lony Levay
12.50%
Ordinary
1 at £1Isa Graell
12.50%
Ordinary
1 at £1Janet Morgan
12.50%
Ordinary
1 at £1Kathleen Margaret Alberts & Philip Alberts
12.50%
Ordinary
1 at £1Miss Anna Barry
12.50%
Ordinary
1 at £1Oliver David Rifkind
12.50%
Ordinary
1 at £1Ute Wartenberg
12.50%
Ordinary

Financials

Year2014
Net Worth£703
Cash£12,324
Current Liabilities£11,621

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
17 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
11 November 2019Termination of appointment of Isa Graell as a director on 8 November 2019 (1 page)
22 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
29 August 2018Appointment of Elisabeth Jane Sacher as a director on 6 April 2018 (2 pages)
1 August 2018Termination of appointment of Edward Jack Levay as a director on 31 July 2018 (1 page)
5 March 2018Termination of appointment of Oliver David Rifkind as a director on 21 February 2018 (1 page)
17 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 June 2016Termination of appointment of Renee Trusch as a secretary on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Renee Trusch as a secretary on 31 May 2016 (1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
(8 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
(8 pages)
9 July 2015Appointment of Renee Trusch as a secretary on 1 July 2015 (2 pages)
9 July 2015Appointment of Renee Trusch as a secretary on 1 July 2015 (2 pages)
9 July 2015Appointment of Renee Trusch as a secretary on 1 July 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Appointment of Isa Graell as a director on 16 June 2015 (2 pages)
19 June 2015Appointment of Isa Graell as a director on 16 June 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8
(7 pages)
2 September 2014Termination of appointment of Ellen Bellord as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Ellen Bellord as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Ellen Bellord as a director on 2 September 2014 (1 page)
25 July 2014Appointment of Oliver David Rifkind as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Oliver David Rifkind as a director on 25 July 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8
(7 pages)
13 January 2014Termination of appointment of Judith Mcdonald as a director (1 page)
13 January 2014Termination of appointment of Judith Mcdonald as a director (1 page)
4 December 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
4 December 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
4 December 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 4 December 2013 (1 page)
4 December 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Aaron Taylor O'donnell on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Ms Judith Mcdonald on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Anna Barry on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Edward Jack Levay on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Janet Elisabeth Morgan on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Ms Judith Mcdonald on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Anna Barry on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Ms Judith Mcdonald on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Anna Barry on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Janet Elisabeth Morgan on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Aaron Taylor O'donnell on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Ute Wartenberg on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Ellen Bellord on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Ellen Bellord on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Ute Wartenberg on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Aaron Taylor O'donnell on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Edward Jack Levay on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Ellen Bellord on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Ute Wartenberg on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Edward Jack Levay on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Janet Elisabeth Morgan on 1 December 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
9 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 January 2010Director's details changed for Mr Edward Jack Levay on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Janet Elisabeth Morgan on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Aaron Taylor O'donnell on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Edward Jack Levay on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Miss Anna Barry on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Edward Jack Levay on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Miss Anna Barry on 1 November 2009 (2 pages)
12 January 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Miss Anna Barry on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Ute Wartenberg on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Miss Ellen Bellord on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Ms Judith Mcdonald on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Aaron Taylor O'donnell on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Miss Ellen Bellord on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Miss Ellen Bellord on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Ms Judith Mcdonald on 1 November 2009 (2 pages)
12 January 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Janet Elisabeth Morgan on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Janet Elisabeth Morgan on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Ms Judith Mcdonald on 1 November 2009 (2 pages)
12 January 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Aaron Taylor O'donnell on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Ute Wartenberg on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Ute Wartenberg on 1 November 2009 (2 pages)
30 July 2009Appointment terminated director philip morrogh-bernard (1 page)
30 July 2009Appointment terminated director philip morrogh-bernard (1 page)
15 July 2009Director appointed mr edward jack levay (1 page)
15 July 2009Director appointed mr edward jack levay (1 page)
18 June 2009Registered office changed on 18/06/2009 from third floor 89 fleet street london EC4Y 1DH (1 page)
18 June 2009Registered office changed on 18/06/2009 from third floor 89 fleet street london EC4Y 1DH (1 page)
22 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 June 2008Director appointed mr aaron taylor o'donnell (1 page)
30 June 2008Director appointed mr aaron taylor o'donnell (1 page)
26 June 2008Appointment terminated director seijiro takeshita (1 page)
26 June 2008Appointment terminated director seijiro takeshita (1 page)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
6 January 2006Registered office changed on 06/01/06 from: 89 fleet street third floor london EC4Y 1DH (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Return made up to 31/12/05; full list of members (5 pages)
6 January 2006Registered office changed on 06/01/06 from: 89 fleet street third floor london EC4Y 1DH (1 page)
6 January 2006Return made up to 31/12/05; full list of members (5 pages)
6 January 2006Location of register of members (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 2 howley place london W2 1XA (1 page)
19 July 2005Registered office changed on 19/07/05 from: 2 howley place london W2 1XA (1 page)
18 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (11 pages)
14 January 2005Return made up to 31/12/04; full list of members (11 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
4 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (11 pages)
17 January 2003Return made up to 31/12/02; full list of members (11 pages)
11 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
11 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 January 2002Return made up to 31/12/01; full list of members (10 pages)
24 January 2002Return made up to 31/12/01; full list of members (10 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(10 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(10 pages)
14 September 2000Return made up to 31/12/99; full list of members; amend (9 pages)
14 September 2000Return made up to 31/12/99; full list of members; amend (9 pages)
26 June 2000Full accounts made up to 30 September 1999 (8 pages)
26 June 2000Full accounts made up to 30 September 1999 (8 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
5 February 2000Return made up to 31/12/99; full list of members (10 pages)
5 February 2000Return made up to 31/12/99; full list of members (10 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
23 July 1999Full accounts made up to 30 September 1998 (7 pages)
23 July 1999Full accounts made up to 30 September 1998 (7 pages)
3 February 1999Return made up to 31/12/98; no change of members (6 pages)
3 February 1999Return made up to 31/12/98; no change of members (6 pages)
24 August 1998Full accounts made up to 30 September 1997 (7 pages)
24 August 1998Full accounts made up to 30 September 1997 (7 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1997Full accounts made up to 30 September 1996 (7 pages)
30 July 1997Full accounts made up to 30 September 1996 (7 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 August 1995Full accounts made up to 30 September 1994 (6 pages)
30 August 1995Full accounts made up to 30 September 1994 (6 pages)
16 August 1983Memorandum and Articles of Association (14 pages)
16 August 1983Memorandum and Articles of Association (14 pages)
18 November 1982Certificate of incorporation (1 page)
18 November 1982Certificate of incorporation (1 page)