Company NameStrutton Court (SW1) Limited
Company StatusActive
Company Number01719128
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)
Previous NameUseglow 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 Alan Edden Huckle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCivil Servant (Fco)
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMichael Barry George Plumb
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleDiplomat (Fco)
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMartyn Bond
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1998(14 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameDr Rakesh Kumar Gupta
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(17 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameRoger John Tarling
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(24 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRoger John Tarling
NationalityBritish
StatusCurrent
Appointed15 January 2008(24 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMichalis Zinieris
Date of BirthDecember 1986 (Born 37 years ago)
NationalityCypriot
StatusCurrent
Appointed11 September 2016(33 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed05 November 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameMr Donald James Kemp
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1997)
RoleRetired
Correspondence Address5 Strutton Court
London
SW1P 2HH
Director NameMr Richard John Stroud
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 August 2005)
RoleComputer Consultant
Correspondence Address8 Strutton Court
London
SW1P 2HH
Director NameMrs Joan Theodora Percy-Davis
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1994)
RoleCivil Servant (Mmc)
Correspondence Address6 Strutton Court
London
SW1P 2HH
Director NameThe Revd Sir William Derek Pattinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2003)
RoleClergyman
Correspondence Address9 Strutton Court
54 Great Peter Street
London
SW1P 2HH
Director NameCaryl Diane Lloyd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 June 2001)
RoleTravel Consultant
Correspondence Address6 Strutton Court
54 Great Peter Street
London
SW1P 2HH
Director NameMrs Rosaline Anne Kemp
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 1998)
RoleHousewife
Correspondence Address5 Strutton Court
London
SW1P 2HH
Director NameMr Peter Chambers
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 1997)
RoleReporter
Correspondence Address12 Strutton Court
London
SW1P 2HH
Director NameMr James Arthur Bailey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 March 2005)
RoleCivil Servant (Mod)
Correspondence Address11 Strutton Court
London
SW1P 2HH
Secretary NameMrs Joan Theodora Percy-Davis
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address6 Strutton Court
London
SW1P 2HH
Director NameMr Frederick Ivor Robertson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 05 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Strutton Ct
54 Great Peter Street
London
SW1P 2HH
Secretary NameCaryl Diane Lloyd
NationalityBritish
StatusResigned
Appointed07 July 1994(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address6 Strutton Court
54 Great Peter Street
London
SW1P 2HH
Secretary NameMichael Barry George Plumb
NationalityBritish
StatusResigned
Appointed24 November 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 1998)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strutton Court
54 Great Peter Street
London
SW1P 2HH
Secretary NameMr Richard John Stroud
NationalityBritish
StatusResigned
Appointed05 January 1998(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 February 2002)
RoleCompany Director
Correspondence Address8 Strutton Court
London
SW1P 2HH
Director NameBrian Paddick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address10 Strutton Court
54 Great Peter Street
London
SW1P 2HH
Secretary NameDr Rakesh Kumar Gupta
NationalityBritish
StatusResigned
Appointed10 January 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressFlat 10 Strutton Court
Great Peter Street
Westminster
London
SW1P 2HH
Director NamePaul Lloyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 January 2006)
RoleBusinessman
Correspondence AddressFlat 6 Strutton Court
54 Great Peter Street
Westminster
London
SW1P 2HH
Director NameBarnaby Miln
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2008)
RoleConsultant
Correspondence Address9 Strutton Court
Great Peter Street
London
SW1P 2HH
Secretary NameBarnaby Miln
NationalityBritish
StatusResigned
Appointed09 August 2005(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2008)
RoleConsultant
Correspondence Address9 Strutton Court
Great Peter Street
London
SW1P 2HH
Director NamePeter Owen David McCoy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 January 2013)
RoleMember Of H M Diplomatic Servi
Country of ResidenceUnited Kingdom
Correspondence Address11 Strutton Court
54 Great Peter Street
London
SW1P 2HH
Director NamePaul Graville
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(22 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 April 2014)
RoleNaval Architect
Correspondence Address8 Strutton Court
Great Peter Street
London
SW1P 2HH
Director NameFung Ming Lau
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 January 2006(22 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 April 2015)
RoleCentre Co-Ordiator
Country of ResidenceUnited Kingdom
Correspondence Address3 Strutton Court
54 Great Peter Street
London
SW1P 2HH
Director NameJulia Elizabeth Griffin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish Irish
StatusResigned
Appointed15 January 2008(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 February 2010)
RoleCivil Servant
Correspondence Address5 Strutton Court
Great Peter Street
London
SW1P 2HH

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£33,458
Cash£31,180
Current Liabilities£3,784

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
12 December 2019Total exemption full accounts made up to 24 March 2019 (4 pages)
3 December 2019Director's details changed for Michael Barry George Plumb on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Roger John Tarling on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Michalis Zinieris on 3 December 2019 (2 pages)
2 September 2019Director's details changed for Martyn Bond on 2 September 2019 (2 pages)
2 September 2019Director's details changed for Dr Rakesh Kumar Gupta on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Roger John Tarling on 2 September 2019 (1 page)
2 September 2019Director's details changed for Mr Alan Edden Huckle on 2 September 2019 (2 pages)
5 April 2019Termination of appointment of Frederick Ivor Robertson as a director on 5 April 2019 (1 page)
4 March 2019Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ to 349 Royal College Street London NW1 9QS on 4 March 2019 (1 page)
4 March 2019Appointment of Ringley Limited as a secretary on 5 November 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 24 March 2018 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
12 September 2016Appointment of Michalis Zinieris as a director on 11 September 2016 (2 pages)
12 September 2016Appointment of Michalis Zinieris as a director on 11 September 2016 (2 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(10 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(10 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
14 May 2015Termination of appointment of Fung Ming Lau as a director on 25 April 2015 (2 pages)
14 May 2015Termination of appointment of Fung Ming Lau as a director on 25 April 2015 (2 pages)
16 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12
(10 pages)
16 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12
(10 pages)
15 April 2015Termination of appointment of Paul Graville as a director on 24 April 2014 (1 page)
15 April 2015Termination of appointment of Paul Graville as a director on 24 April 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 12
(11 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 12
(11 pages)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (12 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (12 pages)
6 February 2013Termination of appointment of Peter Mccoy as a director (1 page)
6 February 2013Termination of appointment of Peter Mccoy as a director (1 page)
19 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
28 February 2011Termination of appointment of Julia Griffin as a director (1 page)
28 February 2011Termination of appointment of Julia Griffin as a director (1 page)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
4 February 2010Director's details changed for Fung Ming Lau on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Roger John Tarling on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Barry George Plumb on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Roger John Tarling on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Peter Owen David Mccoy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Fung Ming Lau on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Barry George Plumb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Barry George Plumb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Peter Owen David Mccoy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Roger John Tarling on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Frederick Ivor Robertson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Mr Frederick Ivor Robertson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Frederick Ivor Robertson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Peter Owen David Mccoy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Fung Ming Lau on 4 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (11 pages)
6 February 2009Return made up to 31/01/09; full list of members (11 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Appointment terminated director barnaby miln (1 page)
24 June 2008Appointment terminated director barnaby miln (1 page)
1 April 2008Appointment terminated secretary barnaby miln (1 page)
1 April 2008Appointment terminated secretary barnaby miln (1 page)
13 March 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (7 pages)
3 February 2008New director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008New director appointed (2 pages)
26 July 2007Return made up to 31/01/07; full list of members (7 pages)
26 July 2007Return made up to 31/01/07; full list of members (7 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Return made up to 31/01/06; full list of members (6 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Return made up to 31/01/06; full list of members (6 pages)
21 February 2006Location of register of members (1 page)
26 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
22 February 2005Return made up to 31/01/05; full list of members (14 pages)
22 February 2005Return made up to 31/01/05; full list of members (14 pages)
18 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
18 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
14 February 2004Return made up to 31/01/04; full list of members (14 pages)
14 February 2004Return made up to 31/01/04; full list of members (14 pages)
8 December 2003Total exemption small company accounts made up to 24 March 2003 (3 pages)
8 December 2003Total exemption small company accounts made up to 24 March 2003 (3 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
27 October 2002Total exemption small company accounts made up to 24 March 2002 (3 pages)
27 October 2002Total exemption small company accounts made up to 24 March 2002 (3 pages)
27 February 2002Return made up to 31/01/02; full list of members (13 pages)
27 February 2002Return made up to 31/01/02; full list of members (13 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
28 November 2001Total exemption small company accounts made up to 24 March 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 24 March 2001 (3 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 March 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 March 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 December 2000Accounts for a small company made up to 24 March 2000 (3 pages)
12 December 2000Accounts for a small company made up to 24 March 2000 (3 pages)
22 March 2000Return made up to 15/01/00; full list of members (12 pages)
22 March 2000Return made up to 15/01/00; full list of members (12 pages)
24 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
24 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
16 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (4 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (4 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
20 May 1998Return made up to 31/01/98; change of members (8 pages)
20 May 1998Return made up to 31/01/98; change of members (8 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
25 January 1998Accounts for a small company made up to 24 March 1997 (4 pages)
25 January 1998Accounts for a small company made up to 24 March 1997 (4 pages)
12 June 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Full accounts made up to 24 March 1996 (8 pages)
11 February 1997Full accounts made up to 24 March 1996 (8 pages)
11 April 1996Return made up to 31/01/96; full list of members (8 pages)
11 April 1996Return made up to 31/01/96; full list of members (8 pages)
22 January 1996Full accounts made up to 24 March 1995 (8 pages)
22 January 1996Full accounts made up to 24 March 1995 (8 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
9 April 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1983Incorporation (15 pages)
28 April 1983Incorporation (15 pages)