Company NameMontrose House Management Limited
DirectorAsif Ali Nooralla Abdulla
Company StatusActive
Company Number01696905
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 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 Asif Ali Nooralla Abdulla
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(31 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Thurloe Court Fulham Road
London
SW3 6SB
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusCurrent
Appointed02 November 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address10 Hollywood Road
Chelsea
London
SW10 9HY
Director NameOrawen Thiengtham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(12 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 January 1996)
RoleTextile Executive
Correspondence Address133 Praed Street
London
W2 1RN
Director NameJutatip Krairiksch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityThai
StatusResigned
Appointed16 January 1996(12 years, 11 months after company formation)
Appointment Duration7 months (resigned 15 August 1996)
RoleCompany Director
Correspondence Address1060 Phetchaburi Road
Bangkok
10400
Secretary NameStephen Brian Wegg Prosser
NationalityBritish
StatusResigned
Appointed19 January 1996(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Praed Street
London
W2 1RN
Director NameMr Howard Forland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 1998)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address46 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameMr Hamid Behzadi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(27 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 August 2011)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Director NameMr Felix Keen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2014)
RoleHead Of Division
Country of ResidenceEngland
Correspondence AddressMarlborough House Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Secretary NameLps Livingstone
StatusResigned
Appointed28 October 2021(38 years, 9 months after company formation)
Appointment Duration5 days (resigned 02 November 2021)
RoleCompany Director
Correspondence AddressSuite F3 Sunley House Old Approach
Tolpits Lane
Watford
WD18 9TB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1995(12 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 January 1996)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed02 January 2000(16 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 May 2011)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameSolitaire Directors Limited (Corporation)
StatusResigned
Appointed10 July 2006(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2011)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NamePembertons Directors Limited (Corporation)
StatusResigned
Appointed30 May 2011(28 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 March 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2011(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 May 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2012(29 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 May 2019)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address10 Hollywood Road
Chelsea
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ms Jutap Krariksh & Ms Nisamanee Krariksh & Ms Jutawan Krariksh
20.00%
Ordinary
1 at £1La Reserve Ag
10.00%
Ordinary
1 at £1Mr Asif Ali Nooralla Abdullah
10.00%
Ordinary
1 at £1Mr Claudio Guiseppe Bisio
10.00%
Ordinary
1 at £1Mr Norawat Charoen-rajapark
10.00%
Ordinary
1 at £1Mr Paul Phocas-cosmetatos
10.00%
Ordinary
1 at £1Mrs So Yee Lai Alice
10.00%
Ordinary
1 at £1Ms Irina Petrrovna Klimova
10.00%
Ordinary
1 at £1Ms N.c. Allawi
10.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 1 day from now)

Filing History

15 December 2023Accounts for a dormant company made up to 25 March 2023 (3 pages)
15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
11 May 2023Appointment of Mr Daniel Henry Carpenter as a director on 11 May 2023 (2 pages)
13 December 2022Accounts for a dormant company made up to 25 March 2022 (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
24 March 2022Accounts for a dormant company made up to 25 March 2021 (3 pages)
2 November 2021Termination of appointment of Lps Livingstone as a secretary on 2 November 2021 (1 page)
2 November 2021Appointment of Susan Metcalfe Residential Property Management as a secretary on 2 November 2021 (2 pages)
28 October 2021Appointment of Lps Livingstone as a secretary on 28 October 2021 (2 pages)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 25 March 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 25 March 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
3 May 2019Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 10 Hollywood Road Chelsea London SW10 9HY on 3 May 2019 (1 page)
3 May 2019Termination of appointment of Firstport Secretarial Limited as a secretary on 3 May 2019 (1 page)
14 June 2018Notification of a person with significant control statement (2 pages)
13 June 2018Withdrawal of a person with significant control statement on 13 June 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 April 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(5 pages)
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
20 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
27 June 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(5 pages)
17 March 2014Termination of appointment of Felix Keen as a director (1 page)
17 March 2014Termination of appointment of Felix Keen as a director (1 page)
28 February 2014Appointment of Mr Asif Ali Nooralla Abdulla as a director (2 pages)
28 February 2014Appointment of Mr Asif Ali Nooralla Abdulla as a director (2 pages)
24 December 2013Secretary's details changed for Peverel Secretarial Limited on 30 May 2012 (1 page)
24 December 2013Secretary's details changed for Peverel Secretarial Limited on 30 May 2012 (1 page)
20 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
30 March 2012Appointment of Mr Felix Keen as a director (2 pages)
30 March 2012Appointment of Mr Felix Keen as a director (2 pages)
30 March 2012Termination of appointment of Pembertons Directors Limited as a director (1 page)
30 March 2012Termination of appointment of Pembertons Directors Limited as a director (1 page)
7 December 2011Total exemption full accounts made up to 25 March 2011 (5 pages)
7 December 2011Total exemption full accounts made up to 25 March 2011 (5 pages)
8 August 2011Termination of appointment of Hamid Behzadi as a director (1 page)
8 August 2011Termination of appointment of Hamid Behzadi as a director (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
10 June 2011Appointment of Pembertons Directors Limited as a director (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Termination of appointment of Solitaire Directors Limited as a director (1 page)
10 June 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
10 June 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
10 June 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
10 June 2011Appointment of Pembertons Directors Limited as a director (2 pages)
10 June 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Termination of appointment of Solitaire Directors Limited as a director (1 page)
27 September 2010Appointment of Mr Hamid Behzadi as a director (2 pages)
27 September 2010Appointment of Mr Hamid Behzadi as a director (2 pages)
23 August 2010Total exemption full accounts made up to 25 March 2010 (5 pages)
23 August 2010Total exemption full accounts made up to 25 March 2010 (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
17 November 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
5 June 2009Return made up to 31/05/09; full list of members (7 pages)
5 June 2009Return made up to 31/05/09; full list of members (7 pages)
12 September 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
12 September 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
25 June 2008Return made up to 31/05/08; full list of members (5 pages)
25 June 2008Return made up to 31/05/08; full list of members (5 pages)
17 October 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
17 October 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
30 July 2007Return made up to 31/05/07; full list of members (6 pages)
30 July 2007Return made up to 31/05/07; full list of members (6 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
13 February 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
20 July 2006Total exemption full accounts made up to 25 March 2005 (11 pages)
20 July 2006Total exemption full accounts made up to 25 March 2005 (11 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 25 March 2004 (12 pages)
21 March 2005Total exemption full accounts made up to 25 March 2004 (12 pages)
24 December 2004Return made up to 31/05/04; full list of members (7 pages)
24 December 2004Return made up to 31/05/04; full list of members (7 pages)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
2 October 2003Total exemption full accounts made up to 25 March 2003 (12 pages)
2 October 2003Total exemption full accounts made up to 25 March 2003 (12 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 25 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 25 March 2002 (12 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 25 March 2001 (11 pages)
23 November 2001Total exemption full accounts made up to 25 March 2001 (11 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 January 2001Full accounts made up to 25 March 2000 (11 pages)
25 January 2001Full accounts made up to 25 March 2000 (11 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(9 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(9 pages)
18 May 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
28 January 2000Full accounts made up to 25 March 1999 (9 pages)
28 January 2000Full accounts made up to 25 March 1999 (9 pages)
29 June 1998Return made up to 31/05/98; no change of members (4 pages)
29 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 March 1998 (7 pages)
2 June 1998Full accounts made up to 31 March 1998 (7 pages)
19 December 1997Full accounts made up to 31 March 1997 (7 pages)
19 December 1997Full accounts made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
15 January 1997Return made up to 31/05/96; full list of members (6 pages)
15 January 1997Return made up to 31/05/96; full list of members (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 December 1996New director appointed (3 pages)
17 December 1996New director appointed (3 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Director resigned (1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Full accounts made up to 31 March 1996 (7 pages)
30 October 1996Registered office changed on 30/10/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page)
30 October 1996Registered office changed on 30/10/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page)
1 October 1996Return made up to 31/05/90; full list of members (6 pages)
1 October 1996Return made up to 31/05/90; full list of members (6 pages)
29 September 1996Full accounts made up to 31 March 1991 (10 pages)
29 September 1996Full accounts made up to 31 March 1991 (10 pages)
27 September 1996Return made up to 31/05/95; full list of members (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Return made up to 20/06/86; full list of members (6 pages)
27 September 1996Return made up to 31/05/93; full list of members (2 pages)
27 September 1996Full accounts made up to 31 March 1990 (10 pages)
27 September 1996Return made up to 31/05/95; full list of members (1 page)
27 September 1996Return made up to 31/05/94; full list of members (2 pages)
27 September 1996Full accounts made up to 31 March 1994 (10 pages)
27 September 1996Registered office changed on 27/09/96 from: 29/30 fitzroy square london W1P 5HH (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Return made up to 31/05/93; full list of members (2 pages)
27 September 1996Return made up to 31/05/89; full list of members (6 pages)
27 September 1996Full accounts made up to 31 March 1993 (10 pages)
27 September 1996Full accounts made up to 31 March 1995 (10 pages)
27 September 1996Return made up to 31/05/92; full list of members (6 pages)
27 September 1996Return made up to 31/05/91; full list of members (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Return made up to 31/05/94; full list of members (2 pages)
27 September 1996Full accounts made up to 31 March 1995 (10 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Full accounts made up to 31 March 1988 (10 pages)
27 September 1996Registered office changed on 27/09/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page)
27 September 1996Full accounts made up to 31 March 1990 (10 pages)
27 September 1996Full accounts made up to 31 March 1989 (10 pages)
27 September 1996Full accounts made up to 31 March 1992 (10 pages)
27 September 1996Registered office changed on 27/09/96 from: 29/30 fitzroy square london W1P 5HH (1 page)
27 September 1996Full accounts made up to 31 March 1993 (10 pages)
27 September 1996Full accounts made up to 31 March 1994 (10 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Return made up to 31/05/92; full list of members (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page)
27 September 1996Return made up to 31/05/89; full list of members (6 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Full accounts made up to 31 March 1992 (10 pages)
27 September 1996Return made up to 20/06/86; full list of members (6 pages)
27 September 1996Return made up to 31/05/91; full list of members (6 pages)
27 September 1996Full accounts made up to 31 March 1989 (10 pages)
27 September 1996Full accounts made up to 31 March 1988 (10 pages)
26 September 1996Restoration by order of the court (2 pages)
26 September 1996Restoration by order of the court (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
3 February 1983Incorporation (18 pages)
3 February 1983Incorporation (18 pages)