Company NameStewart Management Company Limited
Company StatusActive
Company Number01803900
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month 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 NameHayley Elwell
Date of BirthJune 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed25 April 2014(30 years, 1 month after company formation)
Appointment Duration10 years
RoleMarketing
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Rory Alexander Lyons
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleConcert Technician
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameRussell Kerr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 August 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed06 December 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Sally Anne Atkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 1993)
RoleHousewife
Correspondence Address2 Stewart House
London
SE1 4SW
Director NameMr Clyde Berry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 August 1992)
RoleFinancial Futures Trader
Correspondence Address13 Stewart House
London
SE1 4SW
Director NameMr Christopher Hubbard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 1993)
RoleSolicitor
Correspondence Address6 Stewart House
London
SE1 4SW
Director NameSimon Grant Lowry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 September 1997)
RoleTrainee Accountant
Correspondence Address5 13 Grange Park
London
W5 3PL
Secretary NameRussell Kerr
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 September 1997)
RoleCompany Director
Correspondence Address26 Mostyn Gardens
Kensal Rise
London
NW10 5QX
Director NameRussell Kerr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 June 1993(9 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 March 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Stewart House
Leroy Street
London
SE1 4SW
Director NameMr Rory Alexander Lyons
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2009)
RoleTour Manager
Country of ResidenceEngland
Correspondence Address17 Stewart House
Leroy Street
London
SE1 4SW
Secretary NameMr Rory Alexander Lyons
NationalityBritish
StatusResigned
Appointed23 September 1997(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2009)
RoleTour Manager
Country of ResidenceEngland
Correspondence Address17 Stewart House
Leroy Street
London
SE1 4SW
Director NameBenjamin James Edward Lamb
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2006(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 March 2014)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stewart House
Leroy Street
London
SE1 4SW
Director NameMiss Kristina Maria Manalo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(25 years after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2015)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Stewart House Leroy Street
London
Greater London
SE1 4SW
Director NameDorothy Hannah Burns
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(25 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 2010)
RoleSales
Correspondence Address9 Stewart House Leroy Street
London
SE1 4SW
Director NameMr Michael Edwin Briant
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2013)
RoleWriter/Retired Producer - Director
Country of ResidenceSpain
Correspondence AddressAp 12 Correos
Av Del Rey Juan Carlos
Vejer De La Frontera
Cadiz
11150
Director NameDavid Lister
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
Camden
London
NW1 9QS
Director NameDavid Nelson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2017)
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMiss Nicola Susan Caplin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(34 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameRingley Ltd (Corporation)
StatusResigned
Appointed28 September 2011(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2016)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2016(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2017)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed04 September 2017(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2018)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barker
5.56%
Ordinary
1 at £1Christopher Le Saint Mitchell
5.56%
Ordinary
1 at £1D. Nicholls
5.56%
Ordinary
1 at £1D.c. Schneider
5.56%
Ordinary
1 at £1E. Gillon & T. Erichsen
5.56%
Ordinary
1 at £1Hayley Nicole Elwell
5.56%
Ordinary
1 at £1Jet Glover
5.56%
Ordinary
1 at £1Luyi Wang & Zhyan Jane Xie
5.56%
Ordinary
1 at £1Mr A. Foxall
5.56%
Ordinary
1 at £1Mr David Wole Rolston Nelson
5.56%
Ordinary
1 at £1Mr J. Howe & Mrs M. Howe
5.56%
Ordinary
1 at £1Mr R. Lyons
5.56%
Ordinary
1 at £1Mr T. Stokes
5.56%
Ordinary
1 at £1Ms B. Berry
5.56%
Ordinary
1 at £1Ms G. Banton
5.56%
Ordinary
1 at £1Ms Sabrina Ariane Helenius
5.56%
Ordinary
1 at £1Nicola Susan Caplin
5.56%
Ordinary
1 at £1R. Kerr & S. Moeblus
5.56%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 September 2023Director's details changed for Hayley Elwell on 19 September 2023 (2 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
5 January 2023Director's details changed for Russell Kerr on 30 December 2022 (2 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 April 2019Registered office address changed from 266 Kingsland Road London E8 4DG England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 11 April 2019 (1 page)
11 April 2019Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 11 April 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 December 2018Appointment of Prime Management (Ps) Limited as a secretary on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Managed Exit Limited as a secretary on 6 December 2018 (1 page)
27 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
25 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
8 August 2018Appointment of Russell Kerr as a director on 1 August 2018 (2 pages)
3 August 2018Termination of appointment of Nicola Susan Caplin as a director on 2 August 2018 (1 page)
17 April 2018Appointment of Ms Nicola Susan Caplin as a director on 17 April 2018 (2 pages)
23 January 2018Appointment of Mr Rory Alexander Lyons as a director on 12 December 2017 (2 pages)
13 January 2018Termination of appointment of David Nelson as a director on 31 December 2017 (1 page)
13 January 2018Termination of appointment of David Nelson as a director on 31 December 2017 (1 page)
8 November 2017Registered office address changed from Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG United Kingdom to 266 Kingsland Road London E8 4DG on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG United Kingdom to 266 Kingsland Road London E8 4DG on 8 November 2017 (1 page)
8 November 2017Appointment of Managed Exit Limited as a secretary on 4 September 2017 (2 pages)
8 November 2017Appointment of Managed Exit Limited as a secretary on 4 September 2017 (2 pages)
13 October 2017Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 4 September 2017 (1 page)
13 October 2017Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 4 September 2017 (1 page)
13 October 2017Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG on 13 October 2017 (1 page)
13 October 2017Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG on 13 October 2017 (1 page)
12 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
19 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Termination of appointment of David Lister as a director on 10 August 2016 (1 page)
12 August 2016Termination of appointment of Nicola Susan Caplin as a director on 10 August 2016 (1 page)
12 August 2016Termination of appointment of David Lister as a director on 10 August 2016 (1 page)
12 August 2016Termination of appointment of Nicola Susan Caplin as a director on 10 August 2016 (1 page)
25 January 2016Registered office address changed from C/O Ringley Legal 349 Royal College Street Camden Town London NW1 9QS to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Ringley Legal 349 Royal College Street Camden Town London NW1 9QS to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 25 January 2016 (1 page)
22 January 2016Appointment of Mainstay (Secretaries) Limited as a secretary on 21 January 2016 (2 pages)
22 January 2016Appointment of Mainstay (Secretaries) Limited as a secretary on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Ringley Ltd as a secretary on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Ringley Ltd as a secretary on 21 January 2016 (1 page)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 18
(9 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 18
(9 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 May 2015Termination of appointment of Kristina Maria Manalo as a director on 11 May 2015 (1 page)
12 May 2015Termination of appointment of Kristina Maria Manalo as a director on 11 May 2015 (1 page)
2 April 2015Appointment of David Nelson as a director on 9 March 2015 (3 pages)
2 April 2015Appointment of David Nelson as a director on 9 March 2015 (3 pages)
2 April 2015Appointment of David Nelson as a director on 9 March 2015 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18
(9 pages)
15 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18
(9 pages)
7 May 2014Appointment of David Lister as a director (3 pages)
7 May 2014Appointment of David Lister as a director (3 pages)
2 May 2014Appointment of Hayley Elwell as a director (3 pages)
2 May 2014Appointment of Hayley Elwell as a director (3 pages)
1 May 2014Appointment of Nicola Susan Caplin as a director (3 pages)
1 May 2014Appointment of Nicola Susan Caplin as a director (3 pages)
13 March 2014Termination of appointment of Benjamin Lamb as a director (1 page)
13 March 2014Termination of appointment of Benjamin Lamb as a director (1 page)
27 November 2013Termination of appointment of Michael Briant as a director (2 pages)
27 November 2013Termination of appointment of Michael Briant as a director (2 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 18
(8 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 18
(8 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (8 pages)
12 March 2012Termination of appointment of Russell Kerr as a director (1 page)
12 March 2012Termination of appointment of Russell Kerr as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 October 2011Registered office address changed from 10 Stewart House Leroy Street London SE1 4SW United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 10 Stewart House Leroy Street London SE1 4SW United Kingdom on 20 October 2011 (1 page)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (8 pages)
28 September 2011Appointment of Ringley Ltd as a secretary (2 pages)
28 September 2011Appointment of Ringley Ltd as a secretary (2 pages)
8 July 2011Appointment of Mr Michael Edwin Briant as a director (2 pages)
8 July 2011Appointment of Mr Michael Edwin Briant as a director (2 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
13 September 2010Director's details changed for Russell Kerr on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
13 September 2010Registered office address changed from Stewart House Leroy Street London SE1 4SW on 13 September 2010 (1 page)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Ms Kristina Maria Manalo on 11 September 2010 (2 pages)
13 September 2010Registered office address changed from Stewart House Leroy Street London SE1 4SW on 13 September 2010 (1 page)
13 September 2010Director's details changed for Ms Kristina Maria Manalo on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Russell Kerr on 11 September 2010 (2 pages)
14 February 2010Termination of appointment of Dorothy Burns as a director (1 page)
14 February 2010Termination of appointment of Dorothy Burns as a director (1 page)
20 January 2010Full accounts made up to 31 March 2009 (12 pages)
20 January 2010Full accounts made up to 31 March 2009 (12 pages)
25 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (10 pages)
25 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (10 pages)
5 April 2009Appointment terminated director and secretary rory lyons (1 page)
5 April 2009Appointment terminated director and secretary rory lyons (1 page)
2 April 2009Director appointed kristina maria manalo (2 pages)
2 April 2009Director appointed kristina maria manalo (2 pages)
2 April 2009Director appointed dorothy hannah burns (2 pages)
2 April 2009Director appointed dorothy hannah burns (2 pages)
20 March 2009Registered office changed on 20/03/2009 from entrance 17/18 stewart house leroy street london SE1 4SW (1 page)
20 March 2009Registered office changed on 20/03/2009 from entrance 17/18 stewart house leroy street london SE1 4SW (1 page)
29 September 2008Return made up to 11/09/08; full list of members (11 pages)
29 September 2008Return made up to 11/09/08; full list of members (11 pages)
18 August 2008Full accounts made up to 31 March 2008 (12 pages)
18 August 2008Full accounts made up to 31 March 2008 (12 pages)
6 November 2007Full accounts made up to 31 March 2007 (12 pages)
6 November 2007Full accounts made up to 31 March 2007 (12 pages)
2 October 2007Return made up to 11/09/07; full list of members (8 pages)
2 October 2007Return made up to 11/09/07; full list of members (8 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
27 October 2006Full accounts made up to 31 March 2006 (12 pages)
27 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 October 2005Return made up to 11/09/05; change of members (7 pages)
10 October 2005Return made up to 11/09/05; change of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 October 2004Return made up to 11/09/04; change of members (7 pages)
20 October 2004Return made up to 11/09/04; change of members (7 pages)
15 October 2003Return made up to 11/09/03; full list of members (13 pages)
15 October 2003Return made up to 11/09/03; full list of members (13 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 October 2002Return made up to 11/09/02; full list of members (11 pages)
3 October 2002Return made up to 11/09/02; full list of members (11 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 September 2001Return made up to 11/09/01; change of members (6 pages)
20 September 2001Return made up to 11/09/01; change of members (6 pages)
15 June 2001Full accounts made up to 31 March 2001 (10 pages)
15 June 2001Full accounts made up to 31 March 2001 (10 pages)
19 September 2000Return made up to 11/09/00; change of members (6 pages)
19 September 2000Return made up to 11/09/00; change of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
20 September 1999Return made up to 11/09/99; full list of members (6 pages)
20 September 1999Return made up to 11/09/99; full list of members (6 pages)
9 May 1999Full accounts made up to 31 March 1999 (11 pages)
9 May 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1998Return made up to 11/09/98; full list of members (6 pages)
20 October 1998Return made up to 11/09/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: stewart house leroy street london SE1 4SW (1 page)
17 February 1998Return made up to 11/09/97; change of members (8 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Full accounts made up to 31 March 1997 (11 pages)
17 February 1998Full accounts made up to 31 March 1996 (11 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Return made up to 11/09/97; change of members (8 pages)
17 February 1998Secretary's particulars changed;director's particulars changed (1 page)
17 February 1998Full accounts made up to 31 March 1997 (11 pages)
17 February 1998Return made up to 11/09/96; full list of members (8 pages)
17 February 1998Secretary's particulars changed;director's particulars changed (1 page)
17 February 1998Return made up to 11/09/96; full list of members (8 pages)
17 February 1998Registered office changed on 17/02/98 from: stewart house leroy street london SE1 4SW (1 page)
17 February 1998Full accounts made up to 31 March 1996 (11 pages)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
20 February 1996Return made up to 11/09/95; no change of members (4 pages)
20 February 1996Return made up to 11/09/95; no change of members (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 November 1995Full accounts made up to 31 March 1994 (8 pages)
21 November 1995Full accounts made up to 31 March 1994 (8 pages)
28 March 1984Incorporation (11 pages)
28 March 1984Incorporation (11 pages)