Company NameGategold Residents Association Limited
Company StatusActive
Company Number01765163
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 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 NameMs Helen Jane Moore
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2005(21 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
45 St John's Grove
London
N19 5RP
Director NameMs Katherine Joanna Marles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(25 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address45 St Johns Grove
London
N19 5RP
Director NameMr Matthew William Stefan Horn
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleClassical Musician
Country of ResidenceEngland
Correspondence Address45 St John's Grove
London
N19 5RP
Director NameMr Mark Adrian Harman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleStrategic Analyst
Country of ResidenceEngland
Correspondence Address45 St John's Grove
London
N19 5RP
Secretary NameMrs Jecolia Horn
StatusCurrent
Appointed25 June 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address45 St John's Grove
London
N19 5RP
Director NameMr Allon Joshua Reich
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address45 St Johns Grove
London
N19 5RP
Director NameMiss Helen Raynor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address45 St Johns Grove
London
N19 5RP
Director NameMark Jonathan Godridge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressFlat 3
45 St John's Grove
London
N19
Director NameMiss Catherine Doggrell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 1996)
RoleCompany Director
Correspondence Address45 St Johns Grove
London
N17 5RP
Secretary NameMiss Flora Gregory
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address45 St Johns Grove
London
N19 5RP
Secretary NameMiss Catherine Doggrell
NationalityBritish
StatusResigned
Appointed10 March 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 1996)
RoleSecretary
Correspondence Address45 St Johns Grove
London
N17 5RP
Director NameDr Jonathon Michael Charles Hawkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 July 2000)
RoleDoctor
Correspondence Address45 St Johns Grove
London
N19 5RP
Secretary NameDr Jonathon Michael Charles Hawkins
NationalityBritish
StatusResigned
Appointed17 June 1996(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 June 2000)
RoleDoctor
Correspondence Address45 St Johns Grove
London
N19 5RP
Director NameHugh Roger Johnson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1996(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2002)
RoleAudio Technician
Correspondence AddressFlat 4
45 St Johns Grove
London
N19 5RP
Director NameBenjamin Peter Carey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 1999)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address45 East Trinity Road
Edinburgh
EH5 3DL
Scotland
Director NameHarriet Jane Tuppen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 June 2005)
RoleTax Accountant
Correspondence AddressGround Floor Flat
45 Saint Johns Grove
London
N19 5RP
Secretary NameHugh Roger Johnson
NationalityBritish
StatusResigned
Appointed02 June 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 2002)
RoleSound Technician
Correspondence AddressFlat 4
45 St Johns Grove
London
N19 5RP
Director NameHerman Willem Alexander Clegg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2005)
RoleAdvertising
Correspondence AddressGarden Flat
45 St Johns Grove
London
N19 5RP
Secretary NameHarriet Jane Tuppen
NationalityBritish
StatusResigned
Appointed28 May 2002(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 June 2005)
RoleAccountant
Correspondence AddressGround Floor Flat
45 Saint Johns Grove
London
N19 5RP
Director NameNatasha Louise Childs
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2005)
RoleSolicitor
Correspondence Address45 Saint Johns Grove
London
N19 5RP
Director NameTom Gauld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 2009)
RoleIllustrator
Correspondence Address45 St John's Grove
London
N19 5RP
Secretary NameTom Gauld
NationalityBritish
StatusResigned
Appointed04 June 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address45 St John's Grove
London
N19 5RP
Director NameKatherine Victoria Swaine Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(21 years, 7 months after company formation)
Appointment Duration8 years (resigned 14 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 St John's Grove
London
N19 5RP
Director NameCarla Maria Da Silva De Freitas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(21 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 November 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address45a St John's Grove
Archway
London
N19 5RP
Secretary NameKatherine Victoria Swaine
NationalityBritish
StatusResigned
Appointed14 August 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 St John's Grove
London
N19 5RP
Secretary NameCarla Maria Da Silva De Freitas
NationalityBritish
StatusResigned
Appointed21 January 2008(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address45a St John's Grove
Archway
London
N19 5RP
Secretary NameMs Helen Jane Moore
NationalityBritish
StatusResigned
Appointed26 August 2009(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
45 St John's Grove
London
N19 5RP
Director NameMr William Widen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(29 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2018)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence Address45 St John's Grove
St. John's Grove
London
N19 5RP
Director NameMr Theodore Barclay
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(34 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGround Floor St. John's Grove
London
N19 5RP

Contact

Telephone020 72812718
Telephone regionLondon

Location

Registered Address45 St John's Grove
London
N19 5RP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

25 at £1Carla Maria Da Silva De Freitas
25.00%
Ordinary
25 at £1Helen Jane Moore
25.00%
Ordinary
25 at £1Katherine Joanna Marles
25.00%
Ordinary
25 at £1William Widen
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

18 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
14 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
5 January 2023Termination of appointment of Katherine Joanna Marles as a director on 5 January 2023 (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 June 2022Appointment of Mrs Jecolia Horn as a secretary on 25 June 2022 (2 pages)
4 January 2022Termination of appointment of Carla Maria Da Silva De Freitas as a director on 27 November 2020 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Termination of appointment of Theodore Barclay as a director on 27 November 2020 (1 page)
4 January 2022Appointment of Mr Matthew William Stefan Horn as a director on 27 November 2020 (2 pages)
31 December 2021Appointment of Mr Mark Adrian Harman as a director on 19 December 2020 (2 pages)
12 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 7 January 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 January 2019Termination of appointment of William Widen as a director on 3 October 2018 (1 page)
11 October 2018Appointment of Mr Theodore Barclay as a director on 11 October 2018 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Termination of appointment of Helen Jane Moore as a secretary on 30 June 2013 (1 page)
5 August 2015Termination of appointment of Helen Jane Moore as a secretary on 30 June 2013 (1 page)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(7 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(7 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Appointment of Mr William Widen as a director (2 pages)
20 June 2013Appointment of Mr William Widen as a director (2 pages)
17 June 2013Termination of appointment of Katherine Williams as a director (1 page)
17 June 2013Termination of appointment of Katherine Williams as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 January 2011Director's details changed for Katherine Victoria Swaine on 28 August 2010 (2 pages)
16 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 January 2011Director's details changed for Katherine Victoria Swaine on 28 August 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 January 2010Director's details changed for Carla Maria Da Silva De Freitas on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Katherine Joanna Marles on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Katherine Joanna Marles on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Katherine Victoria Swaine on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Helen Jane Moore on 4 January 2010 (2 pages)
5 January 2010Termination of appointment of Carla De Freitas as a secretary (1 page)
5 January 2010Director's details changed for Carla Maria Da Silva De Freitas on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Carla Maria Da Silva De Freitas on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Katherine Victoria Swaine on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Helen Jane Moore on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Helen Jane Moore on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Katherine Victoria Swaine on 4 January 2010 (2 pages)
5 January 2010Termination of appointment of Carla De Freitas as a secretary (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Ms Katherine Joanna Marles on 4 January 2010 (2 pages)
9 October 2009Termination of appointment of Tom Gauld as a director (1 page)
9 October 2009Termination of appointment of Tom Gauld as a director (1 page)
7 October 2009Appointment of Ms Katherine Joanna Marles as a director (2 pages)
7 October 2009Appointment of Ms Katherine Joanna Marles as a director (2 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 August 2009Secretary appointed ms helen jane moore (1 page)
26 August 2009Secretary appointed ms helen jane moore (1 page)
1 April 2009Return made up to 31/12/08; full list of members (5 pages)
1 April 2009Return made up to 31/12/08; full list of members (5 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
23 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New secretary appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 January 2004Return made up to 31/12/03; no change of members (8 pages)
26 January 2004Return made up to 31/12/03; no change of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 September 2002New director appointed (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
7 February 2002Return made up to 31/12/01; full list of members (8 pages)
7 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
23 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Return made up to 31/12/94; no change of members (6 pages)
17 October 1995Return made up to 31/12/94; no change of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1983Incorporation (15 pages)
27 October 1983Incorporation (15 pages)