Company NameToll Grange Limited
Company StatusActive
Company Number01729017
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Peter Deveney
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(28 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RolePhotography Mananger
Country of ResidenceEngland
Correspondence Address119 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMr Keith Foster
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2013(30 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleHuman Resource Director
Country of ResidenceUnited Kingdom
Correspondence Address119-C Fordwych Road
London
NW2 3NJ
Director NameMrs Annabel Eve Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(32 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMr Alexander James Forshaw Sutton
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleArchitectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address119 Fordwych Road
West Hampstead
London
NW2 3NJ
Secretary NameMr Keith Girard Foster
StatusCurrent
Appointed24 July 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address119 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMr Michael Edward Standing
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 1996)
RoleCarpenter
Correspondence Address119a Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMiss Carol Anita Linda Slesser
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 1996)
RoleConference Consultant
Correspondence Address119b Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMr Charez Golvala
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2001)
RoleSolicitor
Correspondence Address119d Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMrs Tee Golvala
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 July 2001)
RoleHousewife
Correspondence Address119d Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMr Nicholas Lockett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleConsultant
Correspondence AddressThe Old Farm La Passee
St Sampsons
Guernsey
Channel
Secretary NameMr Charez Golvala
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address119d Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameJulie Ann Holliday
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1997)
RoleHairdresser
Correspondence AddressFlat C 119 Fordwych Road
Hampstead
London
NW2 3NJ
Director NameMiss Anna Petra Swan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1997(13 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 18 April 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat A 119 Fordwych Road
London
NW2 3NJ
Director NameDr Gordana Battinica
Date of BirthNovember 1951 (Born 72 years ago)
NationalityYugoslavian
StatusResigned
Appointed26 January 1997(13 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 July 2011)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 119 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameLucie Bernice Polya
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2000)
RoleTeacher
Correspondence AddressFlat C
119 Fordwych Road
London
NW2 3NJ
Director NameCatalin Mihai Dragomir
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2000)
RoleArchitect
Correspondence AddressFlat C 119 Fordwych Road
London
NW2 3NJ
Director NameRachel Elizabeth Speight
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2005)
RoleSolicitor
Correspondence Address119c Fordwych Road
London
NW2 3NJ
Secretary NameRachel Elizabeth Speight
NationalityBritish
StatusResigned
Appointed16 July 2001(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2005)
RoleSolicitor
Correspondence Address119c Fordwych Road
London
NW2 3NJ
Director NameLjudmilla Socci
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed07 October 2001(18 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2007)
RoleStudent
Correspondence Address119d Fordwych Road
London
NW2 3NJ
Director NameGeoffrey Shaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(22 years after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address119c Fordwych Road
London
NW2 3NJ
Secretary NameGeoffrey Shaw
NationalityBritish
StatusResigned
Appointed14 June 2005(22 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address119c Fordwych Road
London
NW2 3NJ
Director NameMr Stephen Elrington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address119 Fordwych Road
London
NW2 3NJ
Director NameMr Giorgio Abis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2008(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Fordwych Road
London
NW2 3NJ
Secretary NameMr Stephen Elrington
NationalityBritish
StatusResigned
Appointed17 August 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address119 Fordwych Road
London
NW2 3NJ
Director NameMr Mukul Pahwa
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed08 August 2011(28 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2015)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Fordwych Road
West Hampstead
London
NW2 3NJ
Secretary NameMr Mukul Pahwa
StatusResigned
Appointed08 August 2011(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2014)
RoleCompany Director
Correspondence Address119 Fordwych Road
West Hampstead
London
NW2 3NJ
Secretary NameMr Giorgio Abis
StatusResigned
Appointed04 March 2014(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address119 Fordwych Road
West Hampstead
London
NW2 3NJ

Contact

Websitewww.globalgranite.co.uk
Email address[email protected]
Telephone01322 660550
Telephone regionDartford

Location

Registered Address119 Fordwych Road
West Hampstead
London
NW2 3NJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£164
Cash£433
Current Liabilities£498

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
10 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 16 September 2019 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
14 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Withdrawal of a person with significant control statement on 6 November 2018 (2 pages)
6 November 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
6 November 2018Notification of Daniel Peter Deveney as a person with significant control on 18 April 2016 (2 pages)
2 November 2018Termination of appointment of Anna Petra Swan as a director on 18 April 2016 (1 page)
19 March 2018Second filing of Confirmation Statement dated 16/09/2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 19/03/2018
(4 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 January 2016Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (21 pages)
20 January 2016Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (21 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5

Statement of capital on 2016-01-20
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2016
(9 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5

Statement of capital on 2016-01-20
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2016
(9 pages)
25 September 2015Appointment of Mr Keith Girard Foster as a secretary on 24 July 2015 (2 pages)
25 September 2015Appointment of Mr Keith Girard Foster as a secretary on 24 July 2015 (2 pages)
24 September 2015Termination of appointment of Giorgio Abis as a director on 22 June 2015 (1 page)
24 September 2015Appointment of Mrs Annabel Eve Wright as a director on 22 June 2015 (2 pages)
24 September 2015Termination of appointment of Giorgio Abis as a director on 22 June 2015 (1 page)
24 September 2015Termination of appointment of Giorgio Abis as a secretary on 24 July 2015 (1 page)
24 September 2015Appointment of Mr Alexander James Forshaw Sutton as a director on 24 July 2015 (2 pages)
24 September 2015Termination of appointment of Mukul Pahwa as a director on 24 July 2015 (1 page)
24 September 2015Appointment of Mrs Annabel Eve Wright as a director on 22 June 2015 (2 pages)
24 September 2015Appointment of Mr Alexander James Forshaw Sutton as a director on 24 July 2015 (2 pages)
24 September 2015Termination of appointment of Mukul Pahwa as a director on 24 July 2015 (1 page)
24 September 2015Termination of appointment of Giorgio Abis as a secretary on 24 July 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(8 pages)
14 October 2014Appointment of Mr Giorgio Abis as a secretary on 4 March 2014 (2 pages)
14 October 2014Termination of appointment of Mukul Pahwa as a secretary on 4 March 2014 (1 page)
14 October 2014Termination of appointment of Mukul Pahwa as a secretary on 4 March 2014 (1 page)
14 October 2014Appointment of Mr Giorgio Abis as a secretary on 4 March 2014 (2 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(8 pages)
14 October 2014Termination of appointment of Mukul Pahwa as a secretary on 4 March 2014 (1 page)
14 October 2014Appointment of Mr Giorgio Abis as a secretary on 4 March 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Appointment of Mr Keith Foster as a director (2 pages)
16 October 2013Appointment of Mr Keith Foster as a director (2 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(7 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(7 pages)
14 October 2013Termination of appointment of Geoffrey Shaw as a director (1 page)
14 October 2013Termination of appointment of Geoffrey Shaw as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 October 2011Appointment of Mr Mukul Pahwa as a secretary (1 page)
13 October 2011Termination of appointment of Gordana Battinica as a director (1 page)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
13 October 2011Appointment of Mr Daniel Peter Deveney as a director (2 pages)
13 October 2011Termination of appointment of Gordana Battinica as a director (1 page)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
13 October 2011Appointment of Mr Mukul Pahwa as a director (2 pages)
13 October 2011Appointment of Mr Mukul Pahwa as a director (2 pages)
13 October 2011Appointment of Mr Daniel Peter Deveney as a director (2 pages)
13 October 2011Appointment of Mr Mukul Pahwa as a secretary (1 page)
8 August 2011Termination of appointment of Stephen Elrington as a director (1 page)
8 August 2011Termination of appointment of Stephen Elrington as a director (1 page)
4 July 2011Termination of appointment of Stephen Elrington as a secretary (1 page)
4 July 2011Termination of appointment of Stephen Elrington as a secretary (1 page)
1 July 2011Termination of appointment of Stephen Elrington as a secretary (1 page)
1 July 2011Termination of appointment of Stephen Elrington as a secretary (1 page)
17 September 2010Director's details changed for Anna Petra Swan on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Geoffrey Shaw on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Stephen Elrington on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Stephen Elrington on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Dr Gordana Battinica on 16 September 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Dr Gordana Battinica on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Giorgio Abis on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Anna Petra Swan on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Giorgio Abis on 16 September 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Geoffrey Shaw on 16 September 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 September 2009Return made up to 16/09/09; full list of members (5 pages)
16 September 2009Return made up to 16/09/09; full list of members (5 pages)
17 August 2009Secretary appointed mr stephen elrington (1 page)
17 August 2009Secretary appointed mr stephen elrington (1 page)
14 August 2009Appointment terminated secretary geoffrey shaw (1 page)
14 August 2009Appointment terminated secretary geoffrey shaw (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 November 2008Return made up to 16/09/08; full list of members (6 pages)
25 November 2008Return made up to 16/09/08; full list of members (6 pages)
3 September 2008Director appointed mr stephen elrington (1 page)
3 September 2008Director appointed mr giorgio abis (1 page)
3 September 2008Director appointed mr stephen elrington (1 page)
3 September 2008Director appointed mr giorgio abis (1 page)
22 November 2007Ad 19/10/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 November 2007Ad 19/10/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 October 2007Return made up to 16/09/07; full list of members (3 pages)
11 October 2007Return made up to 16/09/07; full list of members (3 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
22 January 2007Return made up to 16/09/06; full list of members (3 pages)
22 January 2007Return made up to 16/09/06; full list of members (3 pages)
17 November 2006Return made up to 16/09/05; full list of members (3 pages)
17 November 2006Return made up to 16/09/05; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 September 2004Return made up to 16/09/04; full list of members (9 pages)
22 September 2004Return made up to 16/09/04; full list of members (9 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 November 2003Return made up to 01/10/03; full list of members (9 pages)
17 November 2003Return made up to 01/10/03; full list of members (9 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 01/10/02; full list of members (9 pages)
4 October 2002Return made up to 01/10/02; full list of members (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
9 October 2001Return made up to 01/10/01; full list of members (8 pages)
9 October 2001Return made up to 01/10/01; full list of members (8 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Full accounts made up to 31 March 2000 (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (6 pages)
18 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
25 October 2000Return made up to 01/10/00; full list of members (8 pages)
25 October 2000Return made up to 01/10/00; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
3 November 1999Return made up to 01/10/99; full list of members (8 pages)
3 November 1999Return made up to 01/10/99; full list of members (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Return made up to 01/10/97; full list of members (6 pages)
30 October 1997Return made up to 01/10/97; full list of members (6 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
17 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 October 1995Return made up to 01/10/95; full list of members (8 pages)
31 October 1995Return made up to 01/10/95; full list of members (8 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
5 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
5 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
3 June 1983Incorporation (15 pages)
3 June 1983Incorporation (15 pages)