Company NameGrosvenor Hill Court Management Limited
Company StatusActive
Company Number01709007
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years ago)
Previous NameParader 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 NameMr Ian Woodhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Hill Court 15 Bourdon Street
London
W1K 3PX
Director NameMrs Thelma Wade
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressGrosvenor Hill Court 15 Bourdon Street
London
W1K 3PX
Director NameMr Sumit Chadha
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Hill Court 15 Bourdon Street
London
W1K 3PX
Secretary NameMr Edward Charles John Lilley
StatusCurrent
Appointed30 June 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGrosvenor Hill Court 15 Bourdon Street
London
W1K 3PX
Director NameMr Matthew James Foster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor Hill Court 15 Bourdon Street
London
W1K 3PX
Director NameValson International Limited (Corporation)
StatusCurrent
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address86-87 Wimpole Street
London
W1G 9RL
Director NameBeverly Limited (Corporation)
StatusCurrent
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address19 Cavendish Place
London
W1A 2AW
Director NameRev William Maynard Atkins
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2000)
RoleRector St Georges
Correspondence AddressSt Georges Church
Hanover Square
2a Mill Street
London
W1R 9LB
Director NameHabib Mahlouji
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleElectrical Engineer
Correspondence AddressFlat 27 Grosvenor Hill Court
15 Bourdon St
London
W1X 9HT
Director NameLouis Gordon Speelman
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 1996)
RoleConsultant
Correspondence AddressFlat 12 Grosvenor Hill Court
15 Bourdon Street
London
W1X 9HT
Secretary NameRev William Maynard Atkins
NationalityBritish
StatusResigned
Appointed28 May 1994(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2000)
RoleRector
Correspondence AddressSt Georges Church
Hanover Square
2a Mill Street
London
W1R 9LB
Director NameLouis Emanuel Berrick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(14 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address95 Richmond Hill Road
Greenwich
Connecticut
06831
Director NameJean Adamian
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2000(17 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 February 2007)
RoleRetired
Correspondence AddressFlat 20 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameReziya Harrison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(17 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 September 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Culross Street
London
W1K 2DY
Secretary NameLouis Berrick
NationalityBritish
StatusResigned
Appointed05 December 2000(17 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 December 2007)
RoleCompany Director
Correspondence Address24 Grosvenor Hill Court
Bourdon Street
London
W1K 3PX
Director NameMireille El Hajj
Date of BirthOctober 1977 (Born 46 years ago)
NationalityLebanese
StatusResigned
Appointed01 October 2007(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 September 2018)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameMr Peter Kenneth Merriman
NationalityBritish
StatusResigned
Appointed11 December 2007(24 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead 47 Slough Road
Datchet
Slough
Berkshire
SL3 9AL
Director NameDavid Andrew Lamb
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 November 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grosvenor Hill Court
London
W1K 3PX
Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(29 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2018)
RoleChairman & Chief Executuve
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1993)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2018(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressGrosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Rector & Churchwardens Of St Georges Hanover Square
7.69%
Ordinary
1 at £1Astro Navegantes Maritima Sa
3.85%
Ordinary
1 at £1Athos Associates Inc.
3.85%
Ordinary
1 at £1Beverley LTD
3.85%
Ordinary
1 at £1Circe Equities Sa
3.85%
Ordinary
1 at £1D.j. Goldstone
3.85%
Ordinary
1 at £1Georgia Panagopoulou
3.85%
Ordinary
1 at £1Mayfair Properties LTD
3.85%
Ordinary
1 at £1Michael George Clare
3.85%
Ordinary
1 at £1Mireille El Hajj
3.85%
Ordinary
1 at £1Mohammed Ahmed Kaki & Abdelelah Mohammed Kaki
3.85%
Ordinary
-OTHER
3.85%
-
1 at £1Peel Properties Corp.
3.85%
Ordinary
1 at £1Penn Corp.
3.85%
Ordinary
1 at £1Sarah Muhtaseb
3.85%
Ordinary
1 at £1Scj Eurafne LTD
3.85%
Ordinary
1 at £1Shalman Gros-1 Inc.
3.85%
Ordinary
1 at £1Thelma Wade
3.85%
Ordinary
1 at £1Ybj LTD
3.85%
Ordinary
3 at £1Davstone (Holdings) LTD
11.54%
Ordinary
3 at £1Valson International LTD
11.54%
Ordinary

Financials

Year2014
Net Worth£26

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

25 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (6 pages)
6 February 2019Appointment of Mrs Thelma Wade as a director on 29 October 2018 (2 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
27 November 2018Appointment of Mr Sumit Chadha as a director on 29 October 2018 (2 pages)
30 October 2018Appointment of Mr Ian Woodhouse as a director on 23 August 2018 (2 pages)
29 October 2018Termination of appointment of David Joseph Goldstone as a director on 17 September 2018 (1 page)
29 October 2018Termination of appointment of Mireille El Hajj as a director on 17 September 2018 (1 page)
23 October 2018Registered office address changed from Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX to 94 Park Lane Croydon Surrey CR0 1JB on 23 October 2018 (1 page)
23 October 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
21 March 2018Accounts for a small company made up to 31 March 2017 (5 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Register inspection address has been changed from 47 Slough Road Datchet Slough SL3 9AL England to 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page)
2 June 2017Register inspection address has been changed from 47 Slough Road Datchet Slough SL3 9AL England to 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page)
1 June 2017Termination of appointment of Peter Kenneth Merriman as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Peter Kenneth Merriman as a secretary on 1 June 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Valson International Limited on 22 May 2017 (1 page)
22 May 2017Director's details changed for Valson International Limited on 22 May 2017 (1 page)
5 December 2016Full accounts made up to 31 March 2016 (9 pages)
5 December 2016Full accounts made up to 31 March 2016 (9 pages)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 26
(8 pages)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 26
(8 pages)
4 July 2016Register(s) moved to registered inspection location 47 Slough Road Datchet Slough SL3 9AL (1 page)
4 July 2016Register(s) moved to registered inspection location 47 Slough Road Datchet Slough SL3 9AL (1 page)
30 June 2016Register inspection address has been changed to 47 Slough Road Datchet Slough SL3 9AL (1 page)
30 June 2016Register inspection address has been changed to 47 Slough Road Datchet Slough SL3 9AL (1 page)
24 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 26
(9 pages)
25 June 2015Register(s) moved to registered office address Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 26
(9 pages)
25 June 2015Register(s) moved to registered office address Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page)
25 November 2014Full accounts made up to 31 March 2014 (9 pages)
25 November 2014Full accounts made up to 31 March 2014 (9 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 26
(9 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 26
(9 pages)
16 October 2013Full accounts made up to 31 March 2013 (9 pages)
16 October 2013Full accounts made up to 31 March 2013 (9 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
4 December 2012Appointment of Mr David Joseph Goldstone as a director (2 pages)
4 December 2012Appointment of Mr David Joseph Goldstone as a director (2 pages)
2 December 2012Termination of appointment of David Lamb as a director (1 page)
2 December 2012Termination of appointment of David Goldstone as a director (1 page)
2 December 2012Termination of appointment of David Lamb as a director (1 page)
2 December 2012Termination of appointment of David Goldstone as a director (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 September 2011Termination of appointment of Reziya Harrison as a director (1 page)
19 September 2011Termination of appointment of Reziya Harrison as a director (1 page)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 9 September 2011 (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 9 September 2011 (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Director's details changed for David Joseph Goldstone on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Beverly Limited on 1 October 2009 (2 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
27 June 2011Director's details changed for David Joseph Goldstone on 1 October 2009 (2 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
27 June 2011Director's details changed for David Joseph Goldstone on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Beverly Limited on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Beverly Limited on 1 October 2009 (2 pages)
26 October 2010Full accounts made up to 31 March 2010 (12 pages)
26 October 2010Full accounts made up to 31 March 2010 (12 pages)
24 July 2010Termination of appointment of Louis Berrick as a director (1 page)
24 July 2010Termination of appointment of Louis Berrick as a director (1 page)
12 July 2010Director's details changed for Valson International Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Valson International Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
12 July 2010Director's details changed for Beverly Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Reziya Harrison on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Louis Berrick on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mireille El Hajj on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mireille El Hajj on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Reziya Harrison on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Louis Berrick on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Beverly Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Reziya Harrison on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Valson International Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
12 July 2010Director's details changed for David Andrew Lamb on 1 October 2009 (2 pages)
12 July 2010Director's details changed for David Andrew Lamb on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Beverly Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Louis Berrick on 1 October 2009 (2 pages)
12 July 2010Director's details changed for David Andrew Lamb on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mireille El Hajj on 1 October 2009 (2 pages)
4 January 2010Full accounts made up to 31 March 2009 (20 pages)
4 January 2010Full accounts made up to 31 March 2009 (20 pages)
7 July 2009Director appointed david andrew lamb (2 pages)
7 July 2009Director appointed david andrew lamb (2 pages)
23 June 2009Return made up to 31/05/09; full list of members (14 pages)
23 June 2009Return made up to 31/05/09; full list of members (14 pages)
13 November 2008Full accounts made up to 31 March 2008 (10 pages)
13 November 2008Full accounts made up to 31 March 2008 (10 pages)
16 July 2008Return made up to 31/05/08; full list of members (13 pages)
16 July 2008Return made up to 31/05/08; full list of members (13 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
23 June 2008Appointment terminated director jean adamian (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Appointment terminated director jean adamian (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
23 June 2008Location of register of members (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (2 pages)
7 January 2008Full accounts made up to 31 March 2007 (10 pages)
7 January 2008Full accounts made up to 31 March 2007 (10 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
17 July 2007Return made up to 31/05/07; full list of members (10 pages)
17 July 2007Return made up to 31/05/07; full list of members (10 pages)
9 February 2007Full accounts made up to 31 March 2006 (10 pages)
9 February 2007Full accounts made up to 31 March 2006 (10 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
21 October 2005Full accounts made up to 31 March 2005 (10 pages)
21 October 2005Full accounts made up to 31 March 2005 (10 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2005Full accounts made up to 31 March 2004 (10 pages)
29 April 2005Full accounts made up to 31 March 2004 (10 pages)
26 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004Full accounts made up to 31 March 2003 (10 pages)
7 May 2004Full accounts made up to 31 March 2003 (10 pages)
19 August 2003Return made up to 31/05/03; full list of members (10 pages)
19 August 2003Return made up to 31/05/03; full list of members (10 pages)
17 August 2002Full accounts made up to 31 March 2002 (10 pages)
17 August 2002Full accounts made up to 31 March 2002 (10 pages)
21 June 2002Return made up to 31/05/02; full list of members (10 pages)
21 June 2002Return made up to 31/05/02; full list of members (10 pages)
4 October 2001Full accounts made up to 31 March 2001 (11 pages)
4 October 2001Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
23 June 2000Return made up to 31/05/00; full list of members (8 pages)
23 June 2000Return made up to 31/05/00; full list of members (8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
20 March 2000Full accounts made up to 31 March 1999 (11 pages)
20 March 2000Full accounts made up to 31 March 1999 (11 pages)
12 August 1999Full accounts made up to 31 March 1998 (8 pages)
12 August 1999Full accounts made up to 31 March 1998 (8 pages)
15 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Return made up to 31/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Return made up to 31/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 July 1996Director resigned (1 page)
30 July 1996Return made up to 31/05/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Return made up to 31/05/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996Full accounts made up to 31 March 1995 (10 pages)
15 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1983Articles of association (16 pages)
14 October 1983Articles of association (16 pages)
29 March 1983Memorandum of association (5 pages)
29 March 1983Memorandum of association (5 pages)
23 March 1983Certificate of incorporation (1 page)
23 March 1983Certificate of incorporation (1 page)