Company NameOakdale (Putney) Limited
Company StatusActive
Company Number01682243
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)
Previous NameOakdale Limited

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 NameMark Alan Jopling
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(27 years, 5 months after company formation)
Appointment Duration14 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address59b Schubert Road
Putney
SW15 2QT
Secretary NameMrs Charlotte Ann Jopling
StatusCurrent
Appointed25 April 2015(32 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address53 Cleaveland Road
Surbiton
Surrey
KT6 4AJ
Director NameMs Jessica Lakeman
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(36 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleNanny
Country of ResidenceEngland
Correspondence Address59a Schubert Road
London
SW15 2QT
Director NameMs Jessica White
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(41 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceWales
Correspondence Address59 Schubert Road
Putney
London
SW15 2QT
Director NameMr James Keady
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(41 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address59 Schubert Road
Putney
London
SW15 2QT
Director NameMs Caroline Chiu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(41 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Schubert Road
Putney
London
SW15 2QT
Director NameElizabeth Rachel Strong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 1994)
RolePersonal Assistant
Correspondence Address59d Schubert Road
Putney
London
SW15 2QT
Director NameDavid Crosthwaite
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 1995)
RoleCommodity Trader
Correspondence Address59c Schubert Road
Putney
London
SW15 2QT
Director NameAnthony William Mitman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 1994)
RoleMusician Song Writer
Correspondence Address59d Schubert Road
Putney
London
SW15 2QT
Director NameMr Colin Carl Fitzpatrick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 1995)
RoleProducer
Correspondence Address59 Schubert Road
London
SW15 2QT
Secretary NameSally Elizabeth Barwell
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address59a Schuberty Road
Putney
London
SW15 2QT
Director NameTracey Harrison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(12 years after company formation)
Appointment Duration3 years (resigned 09 January 1998)
RoleJournalist
Correspondence Address59b Schubert Road
Putney
London
SW15 2QT
Secretary NameTracey Harrison
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1996)
RoleJournalist
Correspondence Address59b Schubert Road
Putney
London
SW15 2QT
Director NameNicola Suzanne Scouse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 1997)
RoleRegistered General Nurse
Correspondence Address59c Schubert Road
Putney
London
SW15 2QT
Director NameJames Searle Drewett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 1998)
RoleJournalist
Correspondence Address59d Schubert Road
Putney
London
SW15 2QT
Director NameSusan Tutchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 1998)
RoleTeacher
Correspondence Address59d Schubert Road
Putney
London
SW15 2QT
Director NameStuart Richard Whitham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address59a Schubert Road
Putney
London
SW15 2QT
Secretary NameStuart Richard Whitham
NationalityBritish
StatusResigned
Appointed20 July 1996(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address59a Schubert Road
Putney
London
SW15 2QT
Director NameChristian Mark Randall Bozeat
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 1999)
RoleSales
Correspondence AddressFlat 59c Schubert Road
London
SW15 2QT
Director NameKaren Elizabeth Flynn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2000)
RoleJournalist
Correspondence Address59b Schubert Road
Putney
London
SW15 2QT
Director NameJacqueline Lesley Berryman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(15 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2010)
RoleMarketing
Correspondence Address59d Schubert Road
London
SW15 2QT
Director NameNicholas Oliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2000)
RoleFinancial Advisor
Correspondence Address59c Schubert Road
London
SW15 2QT
Director NameTimothy John Duffill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(17 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2014)
RoleLawer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Rookery Farm Thurning
Melton Constable
Norwich
Norfolk
NR24 2JP
Director NameBeate Muenstermann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2004)
RoleBanker
Correspondence Address59b Schubert Road
Putney
London
SW15 2QT
Director NameCaroline Jane Millen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2009)
RoleSales Management
Correspondence Address59a Schubert Road
Putney
London
SW15 2QT
Secretary NameCaroline Jane Millen
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2009)
RoleSales Management
Correspondence Address59a Schubert Road
Putney
London
SW15 2QT
Director NameMatthew Alleyne Watson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2004(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2010)
RoleFilm Producer
Correspondence Address59b Schubert Road
Putney
London
SW15 2QT
Director NameRyan Fitzgerald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Schubert Road
London
SW15 2QT
Secretary NameRyan Fitzgerald
NationalityBritish
StatusResigned
Appointed06 January 2009(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2015)
RoleCompany Director
Correspondence Address59 Schubert Road
London
SW15 2QT
Director NameLeon Braddock
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2010(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address59d Schubert Road
Putney
London
SW15 2QT
Director NameMs Caroline Chiu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(31 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Schubert Road
Putney
London
SW15 2QT
Director NameMr James Aaron Keady
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2014(31 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Wandsworth Bridge Road
London
SW6 2TA
Director NameMrs Kate Simone Miranda
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2015(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2019)
RoleMagazine Editor
Country of ResidenceEngland
Correspondence Address59 Schubert Road
Putney
London
SW15 2QT
Director NameMs Jessica White
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2023)
RoleNanny
Country of ResidenceEngland
Correspondence Address59a Schubert Road
London
SW15 2QT

Location

Registered Address59 Schubert Road
Putney
London
SW15 2QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1 at £1Caroline Chiu
25.00%
Ordinary
1 at £1Mark Jopling
25.00%
Ordinary
1 at £1Ryan Fitzgerald
25.00%
Ordinary
1 at £1Timothy Duffill
25.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£7

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 Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
19 February 2019Appointment of Ms Jessica Lakeman as a director on 19 February 2019 (2 pages)
23 January 2019Director's details changed for Ms Caroline Chiu on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of Kate Simone Miranda as a director on 23 January 2019 (1 page)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4
(6 pages)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4
(6 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 June 2015Appointment of Mrs Kate Simone Miranda as a director on 11 June 2015 (2 pages)
13 June 2015Appointment of Mrs Kate Simone Miranda as a director on 11 June 2015 (2 pages)
25 April 2015Termination of appointment of Ryan Fitzgerald as a director on 25 April 2015 (1 page)
25 April 2015Termination of appointment of Ryan Fitzgerald as a director on 25 April 2015 (1 page)
25 April 2015Termination of appointment of Ryan Fitzgerald as a secretary on 25 April 2015 (1 page)
25 April 2015Termination of appointment of Ryan Fitzgerald as a secretary on 25 April 2015 (1 page)
25 April 2015Appointment of Mrs Charlotte Ann Jopling as a secretary on 25 April 2015 (2 pages)
25 April 2015Appointment of Mrs Charlotte Ann Jopling as a secretary on 25 April 2015 (2 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 4
(6 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 4
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Appointment of Mr James Aaron Keady as a director on 26 July 2014 (2 pages)
26 July 2014Appointment of Mr James Aaron Keady as a director on 26 July 2014 (2 pages)
27 April 2014Termination of appointment of Timothy Duffill as a director (1 page)
27 April 2014Termination of appointment of Timothy Duffill as a director (1 page)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(7 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(7 pages)
21 January 2014Appointment of Ms Caroline Chiu as a director (2 pages)
21 January 2014Appointment of Ms Caroline Chiu as a director (2 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2014Termination of appointment of Leon Braddock as a director (1 page)
18 January 2014Termination of appointment of Leon Braddock as a director (1 page)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
22 May 2013Director's details changed for Timothy John Duffill on 19 March 2013 (2 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
22 May 2013Director's details changed for Ryan Fitzgerald on 19 March 2013 (2 pages)
22 May 2013Director's details changed for Timothy John Duffill on 19 March 2013 (2 pages)
22 May 2013Director's details changed for Ryan Fitzgerald on 19 March 2013 (2 pages)
7 June 2012Annual return made up to 31 March 2012 no member list (11 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 31 March 2012 no member list (11 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 July 2011Director's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages)
15 July 2011Director's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages)
15 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
15 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
15 July 2011Director's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages)
14 July 2011Secretary's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages)
14 July 2011Secretary's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages)
14 July 2011Secretary's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages)
6 July 2011Director's details changed for Timothy John Duffill on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Timothy John Duffill on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Timothy John Duffill on 1 July 2011 (2 pages)
27 May 2011Appointment of Leon Braddock as a director (3 pages)
27 May 2011Appointment of Leon Braddock as a director (3 pages)
12 May 2011Appointment of Mark Alan Jopling as a director (3 pages)
12 May 2011Appointment of Mark Alan Jopling as a director (3 pages)
5 May 2011Termination of appointment of Matthew Watson as a director (1 page)
5 May 2011Termination of appointment of Matthew Watson as a director (1 page)
5 May 2011Termination of appointment of Jacqueline Berryman as a director (1 page)
5 May 2011Termination of appointment of Jacqueline Berryman as a director (1 page)
19 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 31 March 2010 (11 pages)
29 September 2010Annual return made up to 31 March 2010 (11 pages)
12 February 2010Director's details changed for Jacqueline Lesley Berryman on 1 May 2008 (1 page)
12 February 2010Director's details changed for Matthew Alleyne Watson on 1 June 2008 (1 page)
12 February 2010Director's details changed for Timothy John Duffill on 31 May 2008 (1 page)
12 February 2010Director's details changed for Jacqueline Lesley Berryman on 1 May 2008 (1 page)
12 February 2010Director's details changed for Matthew Alleyne Watson on 1 June 2008 (1 page)
12 February 2010Director's details changed for Matthew Alleyne Watson on 1 June 2008 (1 page)
12 February 2010Director's details changed for Timothy John Duffill on 31 May 2008 (1 page)
12 February 2010Director's details changed for Jacqueline Lesley Berryman on 1 May 2008 (1 page)
12 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (6 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
5 March 2009Director and secretary appointed ryan fitzgerald (2 pages)
5 March 2009Director and secretary appointed ryan fitzgerald (2 pages)
9 January 2009Appointment terminated director and secretary caroline millen (1 page)
9 January 2009Appointment terminated director and secretary caroline millen (1 page)
8 December 2008Return made up to 31/03/08; full list of members (8 pages)
8 December 2008Return made up to 31/03/08; full list of members (8 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 31/03/07; full list of members (9 pages)
2 May 2007Return made up to 31/03/07; full list of members (9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 31/03/03; full list of members (9 pages)
1 April 2003Return made up to 31/03/03; full list of members (9 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 31/03/02; full list of members (8 pages)
25 March 2002Return made up to 31/03/02; full list of members (8 pages)
13 April 2001Full accounts made up to 31 March 2001 (6 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 April 2001Full accounts made up to 31 March 2001 (6 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
12 May 2000Full accounts made up to 31 March 2000 (7 pages)
12 May 2000Full accounts made up to 31 March 2000 (7 pages)
25 April 2000Return made up to 31/03/00; no change of members (7 pages)
25 April 2000Return made up to 31/03/00; no change of members (7 pages)
3 November 1999Full accounts made up to 31 March 1999 (8 pages)
3 November 1999Full accounts made up to 31 March 1999 (8 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 31 March 1998 (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Full accounts made up to 31 March 1997 (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997Full accounts made up to 31 March 1997 (6 pages)
6 August 1997New director appointed (2 pages)
24 March 1997Return made up to 31/03/97; full list of members (8 pages)
24 March 1997Return made up to 31/03/97; full list of members (8 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned (2 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 June 1996Return made up to 31/03/96; no change of members (4 pages)
10 June 1996Return made up to 31/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 January 1991First Gazette notice for compulsory strike-off (1 page)
22 January 1991First Gazette notice for compulsory strike-off (1 page)