Company NameBestaft Limited
Company StatusActive
Company Number01718488
CategoryPrivate Limited Company
Incorporation Date27 April 1983(40 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePatricia Cooney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(21 years, 11 months after company formation)
Appointment Duration19 years
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address5a Crookham Road
Fulham
London
SW6 4EG
Secretary NameMs Patricia Cooney
StatusCurrent
Appointed07 February 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address5b Crookham Road
Fulham
London
SW6 4EG
Director NameMr Anthony Kenneth Warren
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Portchester Road
Fareham
PO16 8AL
Director NameMrs Penelope Anne Warren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Portchester Road
Fareham
PO16 8AL
Director NameAndrew Charles Furlong Wise
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 1998)
RoleConsultant
Correspondence Address5 Crookham Road
London
SW6 4EG
Director NameJohn Alexander Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1999)
RoleProgrammer
Correspondence Address5b Crookham Road
Fulham
London
SW6 4EG
Director NameAndrew James Buttars
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1995)
RoleOil Broker
Correspondence Address5 Crookham Road
Fulham
London
SW6 4EG
Director NameMiss Caroline Reynolds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1994)
RoleTranslator-Marketing
Correspondence Address5 Crookham Road
London
SW6 4EG
Director NameSarah Louise Porter
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1995)
RoleAccountant
Correspondence Address5 Crookham Road
London
SW6 4EG
Secretary NameAndrew Charles Furlong Wise
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address5 Crookham Road
London
SW6 4EG
Director NameLucile Margaret Cooke Nourouzi Esfahani
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 1996)
RolePersonal Assistant
Correspondence Address5c Crookham Road
London
SW6 4EG
Director NameMrs Fiona Felicity Maffeo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2005)
RoleMake Up Artist
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 2
17 Chesham Road
Brighton
East Sussex
BN2 1NB
Director NameMr Maurice Maffeo
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1995(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2005)
RoleDevelopment Chef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Chesham Road
Brighton
BN2 1NB
Secretary NameJohn Alexander Stevens
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1999)
RoleComputer Consultant
Correspondence Address5b Crookham Road
Fulham
London
SW6 4EG
Director NamePetri Juhani Kivinen
Date of BirthApril 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed27 September 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 1998)
RoleBanker
Correspondence Address5c Crookham Road
London
SW6 4EG
Director NameJamie Andrew Goss
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 1998(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2001)
RoleEquity Trader
Correspondence Address5c Crookham Road
London
SW6 4EG
Secretary NameMr Maurice Maffeo
NationalityItalian
StatusResigned
Appointed28 February 1999(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2005)
RoleDevelopment Chef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Chesham Road
Brighton
BN2 1NB
Director NameCharlotte Emily Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 July 2008)
RoleAccount Administrator
Correspondence Address5a Crookham Road
London
SW6 4EG
Director NameCaroline Anne Louise Thomas
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleRecruitment Manager
Correspondence Address5b Crookham Road
Fulham
London
SW6 4EG
Secretary NameCharlotte Emily Clarke
NationalityBritish
StatusResigned
Appointed01 February 2005(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address5a Crookham Road
London
SW6 4EG
Director NameMrs Leigh Bertling
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed25 February 2005(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 June 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat D
5 Crookham Road
London
SW6 4EG
Director NameMr David Bertling
Date of BirthOctober 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2005(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 June 2011)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat D
5 Crookham Road
London
SW6 4EG
Director NameCharlotte Marie Warren
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(25 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 May 2021)
RoleActress
Country of ResidenceEngland
Correspondence Address5a Crookham Road
Fulham
London
SW6 4EG
Director NameJennifer May Warren
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(25 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 May 2021)
RoleBusiness Development Manager Advertising
Country of ResidenceEngland
Correspondence Address5a Crookham Road
Fulham
London
SW6 4EG
Secretary NameMr David Bertling
NationalityCanadian
StatusResigned
Appointed26 July 2008(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2011)
RolePR
Country of ResidenceEngland
Correspondence AddressFlat D
5 Crookham Road
London
SW6 4EG
Secretary NameMiss Jennifer May Warren
StatusResigned
Appointed12 February 2011(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Correspondence Address5 Crookham Road
London
SW6 4EG
Director NameMiss Elizabeth Alice Feeney
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(28 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Crookham Road
London
SW6 4EG
Secretary NameMiss Elizabeth Alice Feeney
StatusResigned
Appointed01 April 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2017)
RoleCompany Director
Correspondence Address5d Crookham Road
London
SW6 4EG

Location

Registered Address5 Crookham Road
London
SW6 4EG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Warren & Jennifer Warren
25.00%
Ordinary
1 at £1Elizabeth Feeney
25.00%
Ordinary
1 at £1Glenthorne Management LTD
25.00%
Ordinary
1 at £1Patricia Cooney
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4,248
Current Liabilities£4,244

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Notification of Patricia Cooney as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Notification of Patricia Cooney as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Elizabeth Alice Feeney as a director on 1 October 2017 (1 page)
2 November 2017Termination of appointment of Elizabeth Alice Feeney as a director on 1 October 2017 (1 page)
31 July 2017Cessation of Elizabeth Alice Feeney as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Elizabeth Alice Feeney as a person with significant control on 31 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 February 2017Appointment of Ms Patricia Cooney as a secretary on 7 February 2017 (2 pages)
8 February 2017Appointment of Ms Patricia Cooney as a secretary on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of Elizabeth Alice Feeney as a secretary on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Elizabeth Alice Feeney as a secretary on 7 February 2017 (1 page)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(8 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(8 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Appointment of Miss Elizabeth Alice Feeney as a secretary on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Jennifer May Warren as a secretary on 1 April 2015 (1 page)
14 April 2015Appointment of Miss Elizabeth Alice Feeney as a secretary on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Jennifer May Warren as a secretary on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Jennifer May Warren as a secretary on 1 April 2015 (1 page)
14 April 2015Appointment of Miss Elizabeth Alice Feeney as a secretary on 1 April 2015 (2 pages)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 4
(7 pages)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 4
(7 pages)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 4
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 4
(7 pages)
30 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 4
(7 pages)
30 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 4
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
10 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
10 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
13 February 2012Termination of appointment of David Bertling as a director (1 page)
13 February 2012Termination of appointment of David Bertling as a director (1 page)
13 February 2012Appointment of Miss Elizabeth Alice Feeney as a director (2 pages)
13 February 2012Termination of appointment of Leigh Bertling as a director (1 page)
13 February 2012Appointment of Miss Elizabeth Alice Feeney as a director (2 pages)
13 February 2012Termination of appointment of Leigh Bertling as a director (1 page)
12 May 2011Appointment of Miss Jennifer May Warren as a secretary (1 page)
12 May 2011Appointment of Miss Jennifer May Warren as a secretary (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 February 2011Termination of appointment of David Bertling as a secretary (1 page)
11 February 2011Termination of appointment of David Bertling as a secretary (1 page)
21 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
21 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
21 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
29 November 2009Director's details changed for Mrs Leigh Bertling on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Mrs Leigh Bertling on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Patricia Cooney on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Jennifer May Warren on 29 November 2009 (2 pages)
29 November 2009Director's details changed for David James Bertling on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Patricia Cooney on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Charlotte Marie Warren on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Charlotte Marie Warren on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Jennifer May Warren on 29 November 2009 (2 pages)
29 November 2009Director's details changed for David James Bertling on 29 November 2009 (2 pages)
12 November 2008Director's change of particulars / leigh sternslow / 12/11/2008 (2 pages)
12 November 2008Return made up to 02/11/08; full list of members (6 pages)
12 November 2008Location of debenture register (1 page)
12 November 2008Return made up to 02/11/08; full list of members (6 pages)
12 November 2008Location of debenture register (1 page)
12 November 2008Director's change of particulars / leigh sternslow / 12/11/2008 (2 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Secretary appointed david james bertling (2 pages)
30 July 2008Director appointed charlotte marie warren (2 pages)
30 July 2008Director appointed charlotte marie warren (2 pages)
30 July 2008Director appointed jennifer may warren (2 pages)
30 July 2008Secretary appointed david james bertling (2 pages)
30 July 2008Director appointed jennifer may warren (2 pages)
22 July 2008Appointment terminated director and secretary charlotte clarke (1 page)
22 July 2008Appointment terminated director and secretary charlotte clarke (1 page)
14 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
20 November 2007Return made up to 02/11/07; full list of members (3 pages)
20 November 2007Return made up to 02/11/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 November 2006Return made up to 02/11/06; full list of members (3 pages)
28 November 2006Return made up to 02/11/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 November 2005Registered office changed on 17/11/05 from: 5 crookham road london SW6 4EG (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Registered office changed on 17/11/05 from: 5 crookham road london SW6 4EG (1 page)
17 November 2005New director appointed (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Return made up to 02/11/05; full list of members (4 pages)
17 November 2005Return made up to 02/11/05; full list of members (4 pages)
17 November 2005Location of debenture register (1 page)
17 November 2005New director appointed (1 page)
17 November 2005Location of debenture register (1 page)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
26 November 2004Return made up to 02/11/04; full list of members (9 pages)
26 November 2004Return made up to 02/11/04; full list of members (9 pages)
2 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 April 2003Amended accounts made up to 31 July 2001 (4 pages)
23 April 2003Amended accounts made up to 31 July 2001 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
31 October 2002Return made up to 02/11/02; full list of members (9 pages)
31 October 2002Return made up to 02/11/02; full list of members (9 pages)
21 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 October 2001Return made up to 02/11/01; full list of members (8 pages)
25 October 2001Return made up to 02/11/01; full list of members (8 pages)
16 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
16 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
8 November 2000Return made up to 02/11/00; full list of members (8 pages)
8 November 2000Return made up to 02/11/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
10 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
14 March 1999Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1999Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
21 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
21 January 1998Return made up to 11/11/97; no change of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
21 January 1998Return made up to 11/11/97; no change of members (6 pages)
21 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
21 February 1997Return made up to 11/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Return made up to 11/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
21 February 1997New director appointed (2 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Secretary resigned (2 pages)
14 June 1996New secretary appointed (1 page)
30 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
30 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)