Company NameDinerman Court Limited
DirectorsAnthony Phillip Connor and Vanessa Swann
Company StatusActive
Company Number01733784
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 10 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 Anthony Phillip Connor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(16 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMs Vanessa Swann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(40 years, 7 months after company formation)
Appointment Duration3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 November 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMiss Maxine Lee Barron
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 February 2000)
RoleLegal Secretary
Correspondence Address41 Dinerman Court 38-42 Boundary Road
London
NW8 0HQ
Director NameMrs Lillian Florence Clark
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 1994)
RoleRetired
Correspondence Address53 Dinerman Court 38-42 Boundary Road
London
NW8 0HQ
Director NameMr Joel Degan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 January 2000)
RoleTeacher
Correspondence Address42 Dinerman Court 38-42 Boundary Road
London
NW8 0HQ
Director NameMr Kenneth Edward Smith
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address46 Dinerman Court 38-42 Boundary Road
London
NW8 0HQ
Director NameVanessa Swan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2003)
RoleArts Manager
Correspondence Address53 Dinerman Court
38-40 Boundary Road
London
NW8 0HQ
Secretary NameMs Joan Doreen Hathaway
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address3 Vivian Avenue
Hendon Central
London
NW4 3UT
Director NameDavid Evans Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2000)
RoleCivil Servant
Correspondence AddressFlat 8 Dinerman Court
Boundary Road
London
NW8 0HQ
Director NameSearle Kochberg
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 1991(8 years, 3 months after company formation)
Appointment Duration29 years, 3 months (resigned 17 December 2020)
RoleCo Director Lecturer
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameJohn Christian Foulkes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1998)
RoleCatering Manager
Correspondence Address28 Dinerman Court
Roundary Road
London
Nw8
Director NameJoan Barrett Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(14 years, 8 months after company formation)
Appointment Duration18 years, 12 months (resigned 28 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Dinerman Court Boundary Road
London
NW8 0HQ
Director NameEtelka Ember
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(15 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 July 2010)
RoleRetired
Correspondence Address24 Dinerman Court
Boundary Road
London
NW8 0HQ
Director NameDavid Michael Beaumont
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2004)
RoleSales Executive
Correspondence Address58 Dinerman Court
Boundary Road
London
NW8 0HQ
Director NameSusan Clare Troll
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 September 2000)
RolePersonnel Manager
Correspondence Address55 Dinerman Court
Boundary Road
London
NW8 0HQ
Director NameEleanor Jane Lee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2010)
RoleResearch
Correspondence Address7 Dinerman Court
38/42 Boundary Road
London
NW8 0HQ
Director NameMr Patrick Robert Marc Couderc
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2007(24 years after company formation)
Appointment Duration14 years, 6 months (resigned 12 January 2022)
RoleSourcing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameRochelle Gillian Nathan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(24 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 December 2017)
RoleP/A
Country of ResidenceEngland
Correspondence Address29 Dinerman Court Boundary Road
London
NW8 0HQ
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed11 March 2009(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 February 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMs Vanessa Swann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 2021)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Anthony John Morley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 January 2024)
RoleRetired Surveyor
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMiss Laleh Goharvar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMr Joel Degen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2024)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed11 March 2009(25 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 November 2022)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
64.41%
-
2 at £1Sps Investments LTD
3.39%
Ordinary
1 at £1Abdollah Abbassi
1.69%
Ordinary
1 at £1Amnon Elian & Yoram Elian
1.69%
Ordinary
1 at £1Anthony Phillip Connor
1.69%
Ordinary
1 at £1David Alan Hammersley
1.69%
Ordinary
1 at £1Dermot Carroll
1.69%
Ordinary
1 at £1Deyar Inc.
1.69%
Ordinary
1 at £1Dr Rahul Bhattacharya
1.69%
Ordinary
1 at £1Emadul Islam
1.69%
Ordinary
1 at £1Joan Mary Barrett-smith
1.69%
Ordinary
1 at £1Joel Degan
1.69%
Ordinary
1 at £1Kazim Hasnain & Almas Zahra Haider
1.69%
Ordinary
1 at £1Laleh Goharvar
1.69%
Ordinary
1 at £1Marcelle Patricia Boulter
1.69%
Ordinary
1 at £1Maxine Lee Barron
1.69%
Ordinary
1 at £1Michael Cohen
1.69%
Ordinary
1 at £1Pauline Lorraine Hudson-evans
1.69%
Ordinary
1 at £1Raymond W.a. Combs & Julia Maria Combs
1.69%
Ordinary
1 at £1Ruth Johnson
1.69%
Ordinary
1 at £1Tim Gashi
1.69%
Ordinary

Financials

Year2014
Net Worth£21,175
Current Liabilities£1,206

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 Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

5 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 December 2020Termination of appointment of Searle Kochberg as a director on 17 December 2020 (1 page)
15 July 2020Termination of appointment of Joel Degen as a director on 14 July 2020 (1 page)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (9 pages)
14 December 2017Director's details changed for Mr Anthony Phillip Connor on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Anthony Phillip Connor on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Searle Kochberg on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Patrick Robert Marc Couderc on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Patrick Robert Marc Couderc on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Searle Kochberg on 14 December 2017 (2 pages)
6 December 2017Termination of appointment of Rochelle Gillian Nathan as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Rochelle Gillian Nathan as a director on 6 December 2017 (1 page)
5 December 2017Termination of appointment of Joan Barrett Smith as a director on 28 February 2017 (1 page)
5 December 2017Termination of appointment of Joan Barrett Smith as a director on 28 February 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 59
(15 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 59
(15 pages)
19 February 2016Termination of appointment of Kelly Hobbs as a secretary on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Kelly Hobbs as a secretary on 19 February 2016 (1 page)
19 February 2016Appointment of Joel Degen as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Miss Vanessa Swann as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Miss Vanessa Swann as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Joel Degen as a director on 18 February 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Director's details changed for Joan Barrett Smith on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Searle Kochberg on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 59
(13 pages)
7 April 2015Secretary's details changed for Crabtree Pm Limited on 7 April 2015 (1 page)
7 April 2015Director's details changed for Rochelle Gillian Nathan on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Joan Barrett Smith on 7 April 2015 (2 pages)
7 April 2015Secretary's details changed for Crabtree Pm Limited on 7 April 2015 (1 page)
7 April 2015Director's details changed for Searle Kochberg on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Rochelle Gillian Nathan on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 59
(13 pages)
7 April 2015Director's details changed for Joan Barrett Smith on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Searle Kochberg on 7 April 2015 (2 pages)
7 April 2015Secretary's details changed for Crabtree Pm Limited on 7 April 2015 (1 page)
7 April 2015Director's details changed for Rochelle Gillian Nathan on 7 April 2015 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 59
(13 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 59
(13 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
4 March 2011Termination of appointment of Terence White as a secretary (2 pages)
4 March 2011Termination of appointment of Terence White as a secretary (2 pages)
4 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
4 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
27 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
27 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
4 August 2010Termination of appointment of Etelka Ember as a director (2 pages)
4 August 2010Termination of appointment of Etelka Ember as a director (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
30 January 2010Termination of appointment of David Williams as a director (1 page)
30 January 2010Termination of appointment of David Williams as a director (1 page)
30 January 2010Termination of appointment of Eleanor Lee as a director (2 pages)
30 January 2010Termination of appointment of Eleanor Lee as a director (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 31/03/09; no change of members (8 pages)
9 June 2009Return made up to 31/03/09; no change of members (8 pages)
29 April 2009Return made up to 31/03/08; no change of members (7 pages)
29 April 2009Return made up to 31/03/08; no change of members (7 pages)
20 April 2009Secretary appointed crabtree property management LIMITED (2 pages)
20 April 2009Secretary appointed crabtree property management LIMITED (2 pages)
20 April 2009Appointment terminated secretary joan hathaway (1 page)
20 April 2009Registered office changed on 20/04/2009 from premier suite 115 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
20 April 2009Secretary appointed terence robert white (2 pages)
20 April 2009Registered office changed on 20/04/2009 from premier suite 115 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
20 April 2009Appointment terminated secretary joan hathaway (1 page)
20 April 2009Secretary appointed terence robert white (2 pages)
13 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 March 2008Director appointed rochelle gillian nathan (1 page)
18 March 2008Appointment terminate, director david evans williams logged form (1 page)
18 March 2008Appointment terminate, director eleanor jane lee logged form (1 page)
18 March 2008Director appointed rochelle gillian nathan (1 page)
18 March 2008Appointment terminate, director david evans williams logged form (1 page)
18 March 2008Appointment terminate, director eleanor jane lee logged form (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (14 pages)
22 May 2007Return made up to 31/03/07; full list of members (14 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 31/03/06; full list of members (14 pages)
26 June 2006Return made up to 31/03/06; full list of members (14 pages)
11 January 2006Full accounts made up to 31 March 2005 (8 pages)
11 January 2006Full accounts made up to 31 March 2005 (8 pages)
29 June 2005Return made up to 31/03/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 June 2005Return made up to 31/03/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 April 2005Registered office changed on 01/04/05 from: 5 watford way hendon central london NW4 3JL (1 page)
1 April 2005Registered office changed on 01/04/05 from: 5 watford way hendon central london NW4 3JL (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
27 August 2004Full accounts made up to 31 March 2004 (8 pages)
27 August 2004Full accounts made up to 31 March 2004 (8 pages)
22 April 2004Return made up to 31/03/04; change of members (10 pages)
22 April 2004Return made up to 31/03/04; change of members (10 pages)
27 January 2004Full accounts made up to 31 March 2003 (8 pages)
27 January 2004Full accounts made up to 31 March 2003 (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
9 July 2003Return made up to 31/03/03; full list of members (16 pages)
9 July 2003Return made up to 31/03/03; full list of members (16 pages)
29 August 2002Full accounts made up to 31 March 2002 (8 pages)
29 August 2002Full accounts made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 31/03/02; change of members
  • 363(287) ‐ Registered office changed on 09/05/02
(8 pages)
9 May 2002Return made up to 31/03/02; change of members
  • 363(287) ‐ Registered office changed on 09/05/02
(8 pages)
10 September 2001Full accounts made up to 31 March 2001 (8 pages)
10 September 2001Full accounts made up to 31 March 2001 (8 pages)
30 April 2001Return made up to 31/03/01; change of members (9 pages)
30 April 2001Return made up to 31/03/01; change of members (9 pages)
17 April 2001Full accounts made up to 31 March 2000 (8 pages)
17 April 2001Full accounts made up to 31 March 2000 (8 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
13 April 2000Return made up to 31/03/00; full list of members (13 pages)
13 April 2000Return made up to 31/03/00; full list of members (13 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
5 March 2000Full accounts made up to 31 March 1999 (9 pages)
5 March 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
11 June 1999Return made up to 31/03/99; change of members (8 pages)
11 June 1999Return made up to 31/03/99; change of members (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
17 April 1998Return made up to 31/03/98; change of members (8 pages)
17 April 1998Return made up to 31/03/98; change of members (8 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 January 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 January 1998Director resigned (1 page)
9 May 1997Return made up to 31/03/97; full list of members (9 pages)
9 May 1997Return made up to 31/03/97; full list of members (9 pages)
18 November 1996Full accounts made up to 31 March 1996 (8 pages)
18 November 1996Full accounts made up to 31 March 1996 (8 pages)
21 May 1996Return made up to 31/03/96; change of members (7 pages)
21 May 1996Return made up to 31/03/96; change of members (7 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 May 1995Return made up to 31/03/95; change of members (8 pages)
4 May 1995Return made up to 31/03/95; change of members (8 pages)