Company NameBidwell Flats Management Company Limited
DirectorSherif Hafiz
Company StatusActive
Company Number01793141
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Lamia Hafiz
StatusCurrent
Appointed11 April 2016(32 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Sherif Hafiz
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Charles Brynmor Bazzard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 May 1992)
RoleMarketing Planner/Analyst
Country of ResidenceWales
Correspondence AddressPenrhiwgeingen
Cwmdu
Llandeilo
Carmarthenshire
SA19 7AJ
Wales
Director NameMr Anthony Vincent Dsouza
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 December 1996)
RoleGroundsman
Correspondence Address10 Avenue Road
Acton
London
W3 8NS
Director NameMs Shamime Lakdawalla
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Winchester Street
Acton
London
W3 8PA
Director NameMr Paul Ashley Marians
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 June 1998)
RoleTelephone Engineer
Correspondence Address24 Avenue Road
Acton
London
W3 8NS
Director NameMr Alan McLean
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 December 1997)
RoleChartered Accountant
Correspondence Address18 Denmark Road
South Norwood
London
SE25 5QU
Director NameMrs Helen Cullen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 June 2014)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Avenue Road
Acton
London
W3 8NS
Secretary NameMiss Susan Jane Silvester
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address14 Avenue Road
Acton
London
W3 8NS
Director NameSanjay Chalisey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(16 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2010)
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Avenue Road
Acton
London
W3 8NS
Director NameChristine Goodson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 2005)
RoleTV Researcher
Correspondence Address24 Avenue Road
Acton
London
W3 8NS
Director NameMiss Susan Jane Silvester
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2002)
RoleInternal Auditor
Correspondence Address14 Avenue Road
Acton
London
W3 8NS
Secretary NameChristine Goodson
NationalityBritish
StatusResigned
Appointed12 April 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2002)
RoleTV Researcher
Correspondence Address24 Avenue Road
Acton
London
W3 8NS
Secretary NameAngela Patricia Roughan
NationalityBritish
StatusResigned
Appointed10 July 2002(18 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2010)
RoleCompany Director
Correspondence Address12 Avenue Road
Acton
London
W3 8NS
Director NameMr Sherif Hafiz
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address64-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMrs Lamia Hafiz
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address64-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Simon Clifton Brewster
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Hereford Road
65-67 Wembley Hill Road
London
Middlesex
HA9 8DP
Director NameMrs Martine Penco
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMiss Monika Renate Schaible
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2016(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2018)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMs Cherridah Coppard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(32 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £0.2Lucy Brewster & Simon Brewster
7.50%
Ordinary B
3 at £0.2C.c. Goodson
3.75%
Ordinary B
3 at £0.2Cherridah Coppard
3.75%
Ordinary B
3 at £0.2D.w. Smith
3.75%
Ordinary B
3 at £0.2Gracie-ann Andre-neka Allijohn
3.75%
Ordinary B
3 at £0.2H.r. Cullen
3.75%
Ordinary B
3 at £0.2J.a. Thain
3.75%
Ordinary B
3 at £0.2Lamia Hafiz & Sherif Hafiz
3.75%
Ordinary B
3 at £0.2M.d. Eden
3.75%
Ordinary B
3 at £0.2Martine Penco & Andrew Garth Dyer
3.75%
Ordinary B
3 at £0.2Mr M. Atwi
3.75%
Ordinary B
3 at £0.2Ms H.r. Schaible
3.75%
Ordinary B
3 at £0.2P.b. Yahyavi
3.75%
Ordinary B
3 at £0.2Rita Sfeir
3.75%
Ordinary B
3 at £0.2S. Beynon
3.75%
Ordinary B
3 at £0.2S. Malik & R. Malik
3.75%
Ordinary B
3 at £0.2S.t. Lakdawalla
3.75%
Ordinary B
3 at £0.2Tom Atkins
3.75%
Ordinary B
3 at £0.2Z. Rodrigues Ferreria & A. De Sousa Ferreria
3.75%
Ordinary B
-OTHER
22.50%
-
2 at £0.2Lucy Brewster & Simon Brewster
2.50%
Ordinary A

Financials

Year2014
Net Worth£21,105
Cash£15,914

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

30 December 2023Confirmation statement made on 14 December 2023 with updates (8 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 December 2022Confirmation statement made on 14 December 2022 with updates (8 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Confirmation statement made on 14 December 2021 with updates (8 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Termination of appointment of Cherridah Coppard as a director on 8 January 2021 (1 page)
12 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (7 pages)
16 January 2019Confirmation statement made on 14 December 2018 with updates (7 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Appointment of Mr Sherif Hafiz as a director on 23 October 2017 (2 pages)
20 February 2018Termination of appointment of Monika Renate Schaible as a director on 30 January 2018 (1 page)
15 February 2018Cessation of Shamime Lakdawalla as a person with significant control on 15 February 2018 (1 page)
15 February 2018Confirmation statement made on 14 December 2017 with updates (7 pages)
15 February 2018Notification of a person with significant control statement (2 pages)
15 February 2018Cessation of Lamia Hafiz as a person with significant control on 15 February 2018 (1 page)
13 February 2018Termination of appointment of Martine Penco as a director on 5 February 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Registered office address changed from 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP England to 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 15 December 2017 (1 page)
3 November 2017Termination of appointment of Shamime Lakdawalla as a director on 23 October 2017 (1 page)
3 November 2017Termination of appointment of Shamime Lakdawalla as a director on 23 October 2017 (1 page)
23 February 2017Appointment of Ms Cherridah Coppard as a director on 30 January 2017 (2 pages)
23 February 2017Appointment of Ms Cherridah Coppard as a director on 30 January 2017 (2 pages)
10 February 2017Confirmation statement made on 14 December 2016 with updates (10 pages)
10 February 2017Confirmation statement made on 14 December 2016 with updates (10 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Appointment of Ms Monika Renate Schaible as a director on 5 December 2016 (2 pages)
9 December 2016Appointment of Ms Monika Renate Schaible as a director on 5 December 2016 (2 pages)
11 April 2016Appointment of Ms Lamia Hafiz as a secretary on 11 April 2016 (2 pages)
11 April 2016Appointment of Ms Lamia Hafiz as a secretary on 11 April 2016 (2 pages)
1 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(8 pages)
1 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(8 pages)
29 December 2015Termination of appointment of Simon Clifton Brewster as a director on 23 November 2015 (1 page)
29 December 2015Termination of appointment of Simon Clifton Brewster as a director on 23 November 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Appointment of Mrs Martine Penco as a director on 5 May 2015 (2 pages)
16 September 2015Appointment of Mrs Martine Penco as a director on 5 May 2015 (2 pages)
16 September 2015Appointment of Mrs Martine Penco as a director on 5 May 2015 (2 pages)
31 July 2015Termination of appointment of Lamia Hafiz as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mrs Lamia Hafiz as a director on 28 November 2013 (2 pages)
31 July 2015Termination of appointment of Lamia Hafiz as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mrs Lamia Hafiz as a director on 28 November 2013 (2 pages)
27 July 2015Appointment of Ms Shamime Lakdawalla as a director on 5 May 2015 (2 pages)
27 July 2015Appointment of Ms Shamime Lakdawalla as a director on 5 May 2015 (2 pages)
27 July 2015Appointment of Ms Shamime Lakdawalla as a director on 5 May 2015 (2 pages)
23 March 2015Termination of appointment of Sherif Hafiz as a director on 13 March 2015 (1 page)
23 March 2015Termination of appointment of Sherif Hafiz as a director on 13 March 2015 (1 page)
18 February 2015Appointment of Mr Simon Clifton Brewster as a director on 1 October 2014 (2 pages)
18 February 2015Appointment of Mr Simon Clifton Brewster as a director on 1 October 2014 (2 pages)
18 February 2015Registered office address changed from 8 Avenue Road Acton London W3 8NS to 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 8 Avenue Road Acton London W3 8NS to 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Simon Clifton Brewster as a director on 1 October 2014 (2 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20
(8 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20
(8 pages)
22 January 2015Termination of appointment of Helen Cullen as a director on 1 June 2014 (1 page)
22 January 2015Termination of appointment of Helen Cullen as a director on 1 June 2014 (1 page)
22 January 2015Termination of appointment of Helen Cullen as a director on 1 June 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(8 pages)
13 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(8 pages)
13 February 2014Appointment of Mrs Lamia Hafiz as a director (2 pages)
13 February 2014Appointment of Mrs Lamia Hafiz as a director (2 pages)
12 February 2014Termination of appointment of Sanjay Chalisey as a director (1 page)
12 February 2014Appointment of Mr Sherif Hafiz as a director (2 pages)
12 February 2014Appointment of Mr Sherif Hafiz as a director (2 pages)
12 February 2014Termination of appointment of Sanjay Chalisey as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
28 February 2013Termination of appointment of Shamime Lakdawalla as a director (1 page)
28 February 2013Termination of appointment of Shamime Lakdawalla as a director (1 page)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
2 February 2011Termination of appointment of Angela Roughan as a secretary (1 page)
2 February 2011Termination of appointment of Angela Roughan as a secretary (1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (17 pages)
11 January 2010Director's details changed for Sanjay Chalisey on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Sanjay Chalisey on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Shamime Lakdawalla on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Helen Cullen on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Helen Cullen on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Shamime Lakdawalla on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (17 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 14/12/08; full list of members (18 pages)
9 March 2009Return made up to 14/12/08; full list of members (18 pages)
1 July 2008Return made up to 14/12/07; change of members (7 pages)
1 July 2008Return made up to 14/12/07; change of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 14/12/06; full list of members (14 pages)
11 January 2007Return made up to 14/12/06; full list of members (14 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2005Return made up to 14/12/05; full list of members (15 pages)
28 December 2005Return made up to 14/12/05; full list of members (15 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2004Return made up to 14/12/04; full list of members (15 pages)
29 December 2004Return made up to 14/12/04; full list of members (15 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (12 pages)
23 December 2003Return made up to 14/12/03; full list of members (12 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2002Return made up to 14/12/02; no change of members
  • 363(287) ‐ Registered office changed on 31/12/02
(8 pages)
31 December 2002Return made up to 14/12/02; no change of members
  • 363(287) ‐ Registered office changed on 31/12/02
(8 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 24 avenue road acton london W3 8NS (1 page)
29 July 2002Registered office changed on 29/07/02 from: 24 avenue road acton london W3 8NS (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 December 2001Return made up to 14/12/01; change of members (7 pages)
21 December 2001Return made up to 14/12/01; change of members (7 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Return made up to 14/12/00; full list of members (10 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Return made up to 14/12/00; full list of members (10 pages)
18 January 2001New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: 14 avenue road acton london W3 8NS (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: 14 avenue road acton london W3 8NS (1 page)
7 March 2000Return made up to 14/12/99; change of members (6 pages)
7 March 2000Return made up to 14/12/99; change of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 February 1999Return made up to 14/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999Return made up to 14/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
13 March 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
12 January 1996Return made up to 14/12/95; change of members (8 pages)
12 January 1996Return made up to 14/12/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 October 1984Memorandum and Articles of Association (13 pages)
17 October 1984Memorandum and Articles of Association (13 pages)