Company NameLambeth Co-Operative Development Agency Limited
Company StatusActive
Company Number01722459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Samuel John Jeffers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(22 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Knollys Road
London
SW16 2JS
Director NameMr Joseph Olivido Tse Young Sun
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(37 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Garfield Road
London
SW11 5PN
Director NameMr Amit Dutt
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(37 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Henry Darlot Drive
London
NW7 1NP
Secretary NameMr Graham Deepak Dutt
StatusCurrent
Appointed07 May 2020(37 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address9 Henry Darlot Drive
London
NW7 1NP
Director NameMs Bunmi Harriott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Coburg Crescent
London
SW2 3HT
Director NameJohn Adewole
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1992)
RoleActor
Correspondence Address6 Buxton Road
Thornton Heath
Surrey
CR7 7HG
Director NameNeil Glyn Phillips
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1994)
RolePhotographer
Correspondence Address125 Godwin Road
Forest Gate
London
E7 0LW
Director NamePhilip Anthony
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 1993)
RoleComputer Programmer
Correspondence Address91 Powerscroft Road
London
E5 0PT
Director NameMr Michael McGrath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1992)
RoleActor
Correspondence Address69 Ifield Road
Chelsea
London
SW10 9AU
Director NameMs Ruth Matthew
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 January 2002)
RoleCleaner
Correspondence Address37 Calais Gate
Cormont Road
London
SE5 9RQ
Director NameMr Raymond Keith Chant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1994)
RoleShop Assistant
Correspondence Address28 Heybridge Avenue
Streatham
London
SW16 3DX
Director NameMr Victor Mahalingham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 1993)
RoleTown Planner
Correspondence Address76 Huddleston Road
London
N7 0EG
Director NameMr Keith Anthony Charles Heasman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1992)
RoleLandscape Gardener
Correspondence Address26 Nimrod Road
Streatham
London
SW16 6SY
Secretary NameJohn Adewole
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address6 Buxton Road
Thornton Heath
Surrey
CR7 7HG
Director NameMr Graeme Edler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 November 1994)
RoleActor
Correspondence Address32 Albert Square
Stockwell
London
SW8 1DA
Director NameRichard Crichton-Braven
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 November 1994)
RoleActor
Correspondence Address27 Newlands Quay
Wapping
London
E1 9QZ
Secretary NameMs Ruth Matthew
NationalityBritish
StatusResigned
Appointed24 November 1992(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 29 November 2000)
RoleCompany Director
Correspondence Address37 Calais Gate
Cormont Road
London
SE5 9RQ
Director NameJoyce Hyacinth Lewis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2002)
RoleSocial Service Worker
Correspondence Address87 Fitzalan Street
London
SE11 6QU
Director NameMelanie Allwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Vining Street
Brixton
London
SW9 8QA
Director NameGraham Howes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 22 January 1996)
RoleActor/Theatre Director
Correspondence Address50 Fairbridge Road
London
N19 3HZ
Director NameRamsford Ampomsah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(11 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address39 Rammilies Close
Brenham Garden Estate Brixton
London
Sw2
Director NameStephen James Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 November 1997)
RoleCompany Director
Correspondence Address4 Gay Street
Bath
Banes
BA1 2PH
Director NameColin Robert Lorimer Beard
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 December 1996)
RoleCafe Worker
Correspondence Address56 Bushey Hill Road
Camberwell
London
SE5 8QJ
Director NameStephen Martin Crane
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(13 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 1997)
RoleActor
Correspondence AddressFlat 3 126 Christchurch Road
London
SW2 3DF
Director NameTrens Harold Kasakula
Date of BirthOctober 1965 (Born 58 years ago)
NationalityMalawian
StatusResigned
Appointed04 December 1996(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1999)
RolePaint Technician
Correspondence Address52 St Johns Drive
Earlsfield
London
SW18 4UW
Director NameJune Hazel Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1997)
RoleActor
Country of ResidenceEngland
Correspondence Address46 Nithdale Road
Plumstead
London
SE18 3PA
Director NameEmma Joanne Addinall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleActor
Correspondence Address25 Spencer Road
South Croydon
Surrey
CR2 7EL
Director NameBrian John Millington
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2006)
RoleConsultant
Correspondence Address65 Arabin Road
Brockley
London
SE4 2SD
Director NamePeter John Collier
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 November 1998)
RoleCompany Director
Correspondence Address9 Henry House
Wyvil Road
London
SW8 2TF
Director NameMrs Lorraine Phyllis Hilton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2006)
RoleAgent/Actress
Country of ResidenceUnited Kingdom
Correspondence Address43b Mason Street
London
SE17 1HF
Director NameMichelle Grant
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleActor
Correspondence Address36 Christian Fields
Norbury
London
SW16 3JZ
Director NameCarol Bush
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 November 2000)
RoleActor
Correspondence Address47 New Road
Crouch End Hornsey
London
N8 8TA
Director NameMr Anthony Francis Emerson
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1999(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2006)
RoleResearcher/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Leigham Vale
London
SW16 2JQ
Secretary NameMrs Lorraine Phyllis Hilton
NationalityBritish
StatusResigned
Appointed29 November 2000(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2006)
RoleActor Employment Agency
Country of ResidenceUnited Kingdom
Correspondence Address43b Mason Street
London
SE17 1HF
Secretary NameMr Prem Dutt
NationalityIndian
StatusResigned
Appointed28 February 2006(22 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Henry Darlot Drive
London
NW7 1NP

Contact

Websiteplayspace.tv

Location

Registered AddressThe Co-Op Centre
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,183
Cash£373
Current Liabilities£40,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
18 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 August 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Devon Charles Thomas as a director on 17 August 2020 (1 page)
20 July 2020Cessation of Prem Dutt as a person with significant control on 20 July 2020 (1 page)
20 July 2020Change of details for Mr Graham Deepak Dutt as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Notification of Graham Deepak Dutt as a person with significant control on 20 July 2020 (2 pages)
24 June 2020Appointment of Ms Bunmi Harriott as a director on 11 June 2020 (2 pages)
24 June 2020Change of details for Mr Prem Dutt as a person with significant control on 6 May 2020 (2 pages)
24 June 2020Termination of appointment of Prem Dutt as a secretary on 6 May 2020 (1 page)
24 June 2020Appointment of Mr Graham Deepak Dutt as a secretary on 7 May 2020 (2 pages)
24 June 2020Appointment of Mr Joseph Olivido Tse Young Sun as a director on 6 May 2020 (2 pages)
24 June 2020Appointment of Mr Amit Dutt as a director on 6 May 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Secretary's details changed for Mr Prem Dutt on 19 December 2019 (1 page)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 December 2019Change of details for Mr Prem Dutt as a person with significant control on 19 December 2019 (2 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
21 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
21 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 5 December 2014 no member list (4 pages)
15 January 2015Annual return made up to 5 December 2014 no member list (4 pages)
15 January 2015Annual return made up to 5 December 2014 no member list (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 5 December 2013 no member list (4 pages)
24 March 2014Annual return made up to 5 December 2013 no member list (4 pages)
24 March 2014Annual return made up to 5 December 2013 no member list (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 5 December 2012 no member list (4 pages)
14 January 2013Annual return made up to 5 December 2012 no member list (4 pages)
14 January 2013Annual return made up to 5 December 2012 no member list (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Annual return made up to 5 December 2011 no member list (4 pages)
30 December 2011Annual return made up to 5 December 2011 no member list (4 pages)
30 December 2011Annual return made up to 5 December 2011 no member list (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Resignation of an auditor (2 pages)
15 December 2011Resignation of an auditor (2 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 January 2011Annual return made up to 5 December 2010 no member list (4 pages)
24 January 2011Annual return made up to 5 December 2010 no member list (4 pages)
24 January 2011Annual return made up to 5 December 2010 no member list (4 pages)
29 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Director's details changed for Samuel John Jeffers on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 5 December 2009 no member list (3 pages)
29 January 2010Director's details changed for Devon Charles Thomas on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Devon Charles Thomas on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 5 December 2009 no member list (3 pages)
29 January 2010Director's details changed for Samuel John Jeffers on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 5 December 2009 no member list (3 pages)
30 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 March 2009Appointment terminate, director maureen frances wise logged form (1 page)
13 March 2009Appointment terminate, director maureen frances wise logged form (1 page)
23 February 2009Director's change of particulars / samuel jeffers / 31/07/2008 (1 page)
23 February 2009Director's change of particulars / samuel jeffers / 31/07/2008 (1 page)
23 February 2009Annual return made up to 05/12/08 (2 pages)
23 February 2009Annual return made up to 05/12/08 (2 pages)
23 February 2009Appointment terminated director maureen wise (1 page)
23 February 2009Appointment terminated director maureen wise (1 page)
6 January 2009Accounts for a small company made up to 31 March 2007 (7 pages)
6 January 2009Accounts for a small company made up to 31 March 2007 (7 pages)
24 October 2008Annual return made up to 05/12/07 (7 pages)
24 October 2008Annual return made up to 05/12/07 (7 pages)
23 October 2008Director appointed devon chares thomas (1 page)
23 October 2008Director appointed devon chares thomas (1 page)
2 October 2008Appointment terminated director david savage (1 page)
2 October 2008Appointment terminated director david savage (1 page)
12 February 2007Full accounts made up to 31 March 2006 (11 pages)
12 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
6 January 2007Annual return made up to 05/12/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 January 2007Annual return made up to 05/12/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
2 February 2006Annual return made up to 05/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2006Annual return made up to 05/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 2006Full accounts made up to 31 March 2005 (10 pages)
20 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2005Full accounts made up to 31 March 2004 (10 pages)
11 January 2005Full accounts made up to 31 March 2004 (10 pages)
22 December 2004Annual return made up to 05/12/04 (5 pages)
22 December 2004Annual return made up to 05/12/04 (5 pages)
11 December 2003Annual return made up to 05/12/03 (5 pages)
11 December 2003Annual return made up to 05/12/03 (5 pages)
24 November 2003Full accounts made up to 31 March 2003 (10 pages)
24 November 2003Full accounts made up to 31 March 2003 (10 pages)
14 April 2003Full accounts made up to 31 March 2002 (9 pages)
14 April 2003Full accounts made up to 31 March 2002 (9 pages)
13 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2002Full accounts made up to 31 March 2001 (9 pages)
3 May 2002Full accounts made up to 31 March 2001 (9 pages)
13 December 2001Annual return made up to 05/12/01 (5 pages)
13 December 2001Annual return made up to 05/12/01 (5 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
16 January 2001Annual return made up to 05/12/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 January 2001Annual return made up to 05/12/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
12 October 2000New director appointed (1 page)
12 October 2000New director appointed (1 page)
23 February 2000Annual return made up to 05/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 February 2000Annual return made up to 05/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 August 1999Full accounts made up to 31 March 1999 (15 pages)
3 August 1999Full accounts made up to 31 March 1999 (15 pages)
23 December 1998Annual return made up to 05/12/98
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1998Annual return made up to 05/12/98
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1998Full accounts made up to 31 March 1998 (12 pages)
10 August 1998Full accounts made up to 31 March 1998 (12 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
20 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Director resigned
(8 pages)
20 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1997Full accounts made up to 31 March 1997 (12 pages)
5 August 1997Full accounts made up to 31 March 1997 (12 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
10 March 1997Annual return made up to 05/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Annual return made up to 05/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
5 August 1996Full accounts made up to 31 March 1996 (12 pages)
5 August 1996Full accounts made up to 31 March 1996 (12 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
18 January 1996Annual return made up to 05/12/95
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1996Annual return made up to 05/12/95
  • 363(288) ‐ Director resigned
(6 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 31 March 1995 (12 pages)
29 June 1995Full accounts made up to 31 March 1995 (12 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
6 March 1989Memorandum and Articles of Association (16 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 March 1989Memorandum and Articles of Association (16 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 May 1983Incorporation (22 pages)
11 May 1983Incorporation (22 pages)