Company Name45 Randolph Avenue Limited
Company StatusActive
Company Number01736597
CategoryPrivate Limited Company
Incorporation Date4 July 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 Enrique Luis Mirelman
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Randolph Avenue
London
W9 1BQ
Director NameMrs Helen Frances Mirelman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleOffice Assistant
Country of ResidenceUnited Kingdom
Correspondence Address49 Randolph Avenue
London
W9 1BQ
Director NameNirupama Kotecha
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(8 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleTranslator/Interpreter
Country of ResidenceEngland
Correspondence Address47 J Randolph Avenue
Maida Vale
London
W9 1BQ
Director NameMr Ray Black
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(31 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 February 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameMr Keith Graham Harrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14a Clarendon Gardens
London
W9 1AY
Director NameMr Surendra Karsandas Kotecha
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 22 September 2015)
RoleCommodities Dealer
Country of ResidenceEngland
Correspondence Address47j Randolph Avenue
Maida Vale
London
W9 1BQ
Director NameMiss Artemis Chloe Pittas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 September 2000)
RoleJournalist
Correspondence Address47f Randolph Avenue
Little Venice
London
W9 1BQ
Director NameDr Katrina Ellis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address47 Randolph Avenue
London
W9 1BQ
Director NameMrs Beverley Bigelow Byrd
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 1998)
RolePhotographer
Correspondence Address47e Randolph Avenue
Little Venice
London
W9 1BQ
Director NameRobert George Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1992)
RoleProperty Managing Agent
Correspondence Address47 Randolph Avenue
Little Venice
London
W9 1BQ
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameAbbas Arbab-Zadeh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address45 Randolph Avenue
Maida Vale
London
NW6 4JD
Director NameLawrence Anthony Ritchie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1993(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 December 2001)
RoleFinancial Director
Correspondence Address47d Randolph Place
Maida Vale
London
W9
Secretary NameJohn Andrew Lawson
NationalityBritish
StatusResigned
Appointed18 July 2000(17 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address37 Lanark Road
London
W9 1DE
Director NameEmma Wai Kan Ko
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(21 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 April 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address47c Randolph Avenue
London
W9 1BQ
Secretary NameMr Elliot Esterson
StatusResigned
Appointed02 July 2011(28 years after company formation)
Appointment Duration10 years, 7 months (resigned 12 February 2022)
RoleCompany Director
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMrs Frederique Macridis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2013(29 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 November 2021)
RoleNot Employed
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Balvinder Gill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(31 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 September 2018)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Michael Ivor Lovejoy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(16 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 April 2000)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Acre Close Holdings LTD
9.09%
Ordinary
1 at £1B. Gill
9.09%
Ordinary
1 at £1Frederique Macridis & Philip E. Macridis
9.09%
Ordinary
1 at £1Laurent Marie Gerard Bourson & Benedict Gerald Francis Pownall
9.09%
Ordinary
1 at £1Michael Ivor Lovejoy & Joanne Lovejoy
9.09%
Ordinary
1 at £1Nerupama Kotecha
9.09%
Ordinary
1 at £1Patrick Tak Tai Ko & Emma Wai Kan Ko
9.09%
Ordinary
1 at £1Reena Black & R. Black
9.09%
Ordinary
1 at £1Sam Gage & Claire Davenport
9.09%
Ordinary
2 at £1Enrique Luis Mirelman
18.18%
Ordinary

Financials

Year2014
Net Worth£76,708
Cash£67,004
Current Liabilities£885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
13 February 2022Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page)
13 February 2022Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages)
11 November 2021Termination of appointment of Frederique Macridis as a director on 11 November 2021 (1 page)
29 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
17 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
1 May 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
13 November 2019Appointment of Mr Michael Ivor Lovejoy as a director on 29 October 2019 (2 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 September 2018Termination of appointment of Balvinder Gill as a director on 18 September 2018 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 May 2018Termination of appointment of Emma Wai Kan Ko as a director on 23 April 2018 (1 page)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11
(10 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11
(10 pages)
9 December 2015Appointment of Mr Ray Black as a director on 23 September 2014 (2 pages)
9 December 2015Appointment of Mr Ray Black as a director on 23 September 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Appointment of Miss Balvinder Gill as a director on 23 September 2014 (2 pages)
28 September 2015Termination of appointment of Surendra Karsandas Kotecha as a director on 22 September 2015 (1 page)
28 September 2015Termination of appointment of Surendra Karsandas Kotecha as a director on 22 September 2015 (1 page)
28 September 2015Appointment of Miss Balvinder Gill as a director on 23 September 2014 (2 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 11
(9 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 11
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Registered office address changed from C/O 51 Elstree Road 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O 51 Elstree Road 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 11
(9 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 11
(9 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
25 January 2013Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2013 (1 page)
25 January 2013Appointment of Mrs Frederique Macridis as a director (2 pages)
25 January 2013Appointment of Mrs Frederique Macridis as a director (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Director's details changed for Emma Ko on 14 February 2012 (2 pages)
16 February 2012Registered office address changed from 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 February 2012 (1 page)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
16 February 2012Director's details changed for Mr Surendra Karsandas Kotecha on 14 February 2012 (2 pages)
16 February 2012Director's details changed for Nirupama Kotecha on 14 February 2012 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
16 February 2012Appointment of Mr Elliot Esterson as a secretary (1 page)
16 February 2012Director's details changed for Mr Surendra Karsandas Kotecha on 14 February 2012 (2 pages)
16 February 2012Appointment of Mr Elliot Esterson as a secretary (1 page)
16 February 2012Termination of appointment of John Lawson as a secretary (1 page)
16 February 2012Registered office address changed from 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 February 2012 (1 page)
16 February 2012Director's details changed for Nirupama Kotecha on 14 February 2012 (2 pages)
16 February 2012Director's details changed for Emma Ko on 14 February 2012 (2 pages)
16 February 2012Termination of appointment of John Lawson as a secretary (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 August 2011Registered office address changed from 37 Lanark Road London W9 1DE on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 37 Lanark Road London W9 1DE on 15 August 2011 (2 pages)
15 April 2011Annual return made up to 14 February 2011 (17 pages)
15 April 2011Annual return made up to 14 February 2011 (17 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (16 pages)
10 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (16 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 February 2009Return made up to 14/02/09; no change of members (6 pages)
25 February 2009Return made up to 14/02/09; no change of members (6 pages)
29 January 2009Return made up to 14/02/08; full list of members (10 pages)
29 January 2009Return made up to 14/02/08; full list of members (10 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 February 2008Return made up to 31/12/07; change of members (8 pages)
21 February 2008Return made up to 31/12/07; change of members (8 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 14/02/07; full list of members (12 pages)
27 February 2007Return made up to 14/02/07; full list of members (12 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 14/02/06; full list of members (12 pages)
22 February 2006Return made up to 14/02/06; full list of members (12 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
24 February 2005Return made up to 14/02/05; full list of members (12 pages)
24 February 2005Return made up to 14/02/05; full list of members (12 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 April 2004Return made up to 14/02/04; full list of members (12 pages)
30 April 2004Return made up to 14/02/04; full list of members (12 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 14/02/03; full list of members (12 pages)
24 February 2003Return made up to 14/02/03; full list of members (12 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Director resigned
(12 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Director resigned
(12 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
24 February 2000Return made up to 14/02/00; full list of members (12 pages)
24 February 2000Return made up to 14/02/00; full list of members (12 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 22 clifton road little venice london W9 1ST (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 22 clifton road little venice london W9 1ST (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (7 pages)
5 March 1999Return made up to 14/02/99; full list of members (8 pages)
5 March 1999Return made up to 14/02/99; full list of members (8 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 March 1998Return made up to 14/02/98; full list of members (9 pages)
23 March 1998Return made up to 14/02/98; full list of members (9 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 14/02/97; full list of members (11 pages)
4 March 1997Return made up to 14/02/97; full list of members (11 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
18 March 1996Return made up to 14/02/96; full list of members (11 pages)
18 March 1996Return made up to 14/02/96; full list of members (11 pages)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (5 pages)
26 September 1995Full accounts made up to 31 December 1994 (5 pages)
20 February 1995Return made up to 14/02/95; full list of members (12 pages)
7 February 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
3 November 1994Full accounts made up to 31 December 1993 (8 pages)
15 March 1994Return made up to 14/02/94; full list of members (12 pages)
15 March 1994Director resigned (2 pages)
30 November 1993New director appointed (2 pages)
31 October 1993Full accounts made up to 31 December 1992 (7 pages)
30 March 1993Return made up to 14/02/93; no change of members
  • 363(287) ‐ Registered office changed on 30/03/93
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1992Full accounts made up to 31 December 1991 (8 pages)
25 March 1992New director appointed (2 pages)
20 March 1992New director appointed (2 pages)
20 February 1992Return made up to 14/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 1989Memorandum and Articles of Association (12 pages)
8 February 1989Memorandum and Articles of Association (12 pages)