Company NameMountview (Ealing) Limited
Company StatusActive
Company Number01782275
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1984(40 years, 4 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 Hootan Sherafat
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(21 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameDr Dirk Hans Dormann
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed08 July 2011(27 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameDr Shahdeh Parsapour Moghadam
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed06 June 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleVascular Surgeon
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMs Jacqueline Barbara Wells
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Rajeev Kher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMohammadezra Badii
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIranian
StatusResigned
Appointed12 April 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 1995)
RoleCommercial Manager
Correspondence Address25 Mount View
London
W5 1PR
Director NameStanley Wood Frankson
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 August 2003)
RoleRetired
Correspondence Address27 Mount View
London
W5 1PR
Director NameMr Joseph Knytl
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 July 2002)
RoleExport Consultant
Correspondence Address8 Mount View
Ealing
London
W5 1PR
Director NameRoyston Snapper
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 November 2001)
RoleRetired
Correspondence Address6 Mount View
London
W5 1PR
Director NameRuth Sandler
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 May 2006)
RoleRetired
Correspondence Address12 Mount View
London
W5 1PR
Secretary NameJanice Pickering
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address26 Mount View
London
W5 1PR
Director NameMr Eric Lister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 August 2001)
RolePharmacist
Country of ResidenceEngland
Correspondence Address21 Mount View
London
W5 1PR
Secretary NameMr Eric Lister
NationalityBritish
StatusResigned
Appointed18 June 2001(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mount View
London
W5 1PR
Director NameRobert Paul Hornung
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2009)
RoleBookdealer
Correspondence Address10 Mount View
Ealing
London
W5 1PR
Secretary NameRobert Paul Hornung
NationalityBritish
StatusResigned
Appointed13 August 2001(17 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2012)
RoleBookdealer
Correspondence Address10 Mount View
Ealing
London
W5 1PR
Director NameProf Timothy John Peters
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2009)
RolePhysician
Correspondence Address24 Mount View
Mount Avenue
Ealing
London
W5 1PR
Director NameCaroline Fry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2007)
RolePsychotherapist
Correspondence Address26 Mount View
Mount Avenue Ealing
London
W5 1PR
Director NameJacky Firth
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2004)
RoleStudent
Correspondence Address33 Mount View
Mount Avenue
London
W5 1PR
Director NameMr Christopher Paul Dabrowski
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2014)
RoleInformation Technologist
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Eric Lister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Mount View
London
W5 1PR
Director NameDr Elizabeth Marie Jordan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2007(23 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2014)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Tarek Ziad Abdelhakim El Sherbini
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameDr Gulsharandip Kaur Gill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(30 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 August 2020)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Grace Shok-Yan Hsieh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Location

Registered AddressC/O S W Frankson & Co
364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£13,071
Cash£56,222
Current Liabilities£76,294

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (3 weeks, 2 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

9 March 1984Delivered on: 23 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mountview, mount avenue, ealing W5 tn mx 42052 - f/h.
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
11 August 2021Appointment of Ms Jacqueline Barbara Wells as a director on 30 July 2021 (2 pages)
11 August 2021Appointment of Mr Rajeev Kher as a director on 30 July 2021 (2 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
25 August 2020Termination of appointment of Gulsharandip Kaur Gill as a director on 21 August 2020 (1 page)
25 August 2020Termination of appointment of Grace Shok-Yan Hsieh as a director on 21 August 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
6 February 2017Appointment of Mrs Grace Shok-Yan Hsieh as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mrs Grace Shok-Yan Hsieh as a director on 6 February 2017 (2 pages)
11 August 2016Termination of appointment of Tarek Ziad Abdelhakim El Sherbini as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Tarek Ziad Abdelhakim El Sherbini as a director on 5 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 12 April 2016 no member list (4 pages)
11 May 2016Annual return made up to 12 April 2016 no member list (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
24 April 2015Director's details changed for Mr Hootan Sherafat on 24 April 2015 (2 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
24 April 2015Director's details changed for Mr Hootan Sherafat on 24 April 2015 (2 pages)
11 July 2014Termination of appointment of Elizabeth Jordan as a director (1 page)
11 July 2014Termination of appointment of Christopher Dabrowski as a director (1 page)
11 July 2014Termination of appointment of Christopher Dabrowski as a director (1 page)
11 July 2014Termination of appointment of Elizabeth Jordan as a director (1 page)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Appointment of Mr Tarek Ziad Abdelhakim El Sherbini as a director (2 pages)
6 June 2014Appointment of Dr Shahdeh Parsapour Moghadam as a director (2 pages)
6 June 2014Appointment of Dr Gulsharandip Kaur Gill as a director (2 pages)
6 June 2014Appointment of Dr Gulsharandip Kaur Gill as a director (2 pages)
6 June 2014Appointment of Mr Tarek Ziad Abdelhakim El Sherbini as a director (2 pages)
6 June 2014Appointment of Dr Shahdeh Parsapour Moghadam as a director (2 pages)
5 June 2014Annual return made up to 12 April 2014 no member list (3 pages)
5 June 2014Annual return made up to 12 April 2014 no member list (3 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Director's details changed for Doctor Elizabeth Marie Jordan on 1 April 2013 (2 pages)
24 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
24 April 2013Director's details changed for Christopher Paul Dabrowski on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Hootan Sherafat on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Christopher Paul Dabrowski on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Christopher Paul Dabrowski on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Doctor Elizabeth Marie Jordan on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Doctor Elizabeth Marie Jordan on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Hootan Sherafat on 1 April 2013 (2 pages)
24 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
24 April 2013Director's details changed for Mr Hootan Sherafat on 1 April 2013 (2 pages)
8 August 2012Termination of appointment of Robert Hornung as a secretary (1 page)
8 August 2012Termination of appointment of Robert Hornung as a secretary (1 page)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Director's details changed for Christopher Paul Dabrowski on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 12 April 2012 no member list (6 pages)
2 May 2012Director's details changed for Christopher Paul Dabrowski on 1 April 2012 (2 pages)
2 May 2012Director's details changed for Christopher Paul Dabrowski on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 12 April 2012 no member list (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Appointment of Dr Dirk Hans Dormann as a director (2 pages)
13 July 2011Termination of appointment of Eric Lister as a director (1 page)
13 July 2011Appointment of Dr Dirk Hans Dormann as a director (2 pages)
13 July 2011Termination of appointment of Eric Lister as a director (1 page)
20 April 2011Annual return made up to 12 April 2011 no member list (6 pages)
20 April 2011Annual return made up to 12 April 2011 no member list (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Director's details changed for Mr Eric Lister on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Hootan Sherafat on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Doctor Elizabeth Marie Jordan on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 12 April 2010 no member list (4 pages)
29 April 2010Director's details changed for Mr Eric Lister on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 12 April 2010 no member list (4 pages)
29 April 2010Director's details changed for Doctor Elizabeth Marie Jordan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Hootan Sherafat on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Hootan Sherafat on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Eric Lister on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Christopher Paul Dabrowski on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Christopher Paul Dabrowski on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Doctor Elizabeth Marie Jordan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Christopher Paul Dabrowski on 1 October 2009 (2 pages)
1 October 2009Appointment terminated director robert hornung (1 page)
1 October 2009Appointment terminated director timothy peters (1 page)
1 October 2009Appointment terminated director robert hornung (1 page)
1 October 2009Appointment terminated director timothy peters (1 page)
25 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 May 2009Annual return made up to 12/04/09 (4 pages)
7 May 2009Annual return made up to 12/04/09 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Director's change of particulars / listerl eric / 11/04/2008 (2 pages)
24 April 2008Director's change of particulars / listerl eric / 11/04/2008 (2 pages)
24 April 2008Director's change of particulars / christopher dabrowski / 11/04/2008 (1 page)
24 April 2008Director's change of particulars / christopher dabrowski / 11/04/2008 (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
24 April 2008Annual return made up to 12/04/08 (4 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Annual return made up to 12/04/08 (4 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
24 April 2008Location of register of members (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
2 May 2007Annual return made up to 12/04/07 (2 pages)
2 May 2007Annual return made up to 12/04/07 (2 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Annual return made up to 12/04/06 (2 pages)
26 April 2006Annual return made up to 12/04/06 (2 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 April 2005Annual return made up to 12/04/05 (2 pages)
18 April 2005Annual return made up to 12/04/05 (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
8 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 April 2004Annual return made up to 12/04/04 (5 pages)
23 April 2004Annual return made up to 12/04/04 (5 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
23 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 April 2003Annual return made up to 12/04/03 (5 pages)
30 April 2003Annual return made up to 12/04/03 (5 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 April 2002Annual return made up to 12/04/02 (4 pages)
29 April 2002Annual return made up to 12/04/02 (4 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (5 pages)
7 July 2001Full accounts made up to 31 December 2000 (5 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
12 April 2001Annual return made up to 12/04/01 (4 pages)
12 April 2001Annual return made up to 12/04/01 (4 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Annual return made up to 12/04/00 (4 pages)
25 April 2000Annual return made up to 12/04/00 (4 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 May 1999Annual return made up to 12/04/99 (6 pages)
1 May 1999Annual return made up to 12/04/99 (6 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1998Annual return made up to 12/04/98 (6 pages)
28 April 1998Annual return made up to 12/04/98 (6 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Annual return made up to 12/04/97 (6 pages)
23 April 1997Annual return made up to 12/04/97 (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 April 1996Annual return made up to 12/04/96 (6 pages)
19 April 1996Annual return made up to 12/04/96 (6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 April 1995Annual return made up to 12/04/95 (6 pages)
28 April 1995Annual return made up to 12/04/95 (6 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 January 1984Incorporation (19 pages)
11 January 1984Incorporation (19 pages)