Company Name10 Longridge Road Management Company Limited
Company StatusActive
Company Number01816111
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Parul Modhwadia
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(31 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleLegal/Banking/It
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Michel Louis Magda Marie Pinte
Date of BirthMay 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed21 October 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMrs Neringa Deml
Date of BirthApril 1981 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed29 October 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Jeremy Edward Mercer
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RolePartner
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed03 October 2016(32 years, 5 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameMiss Danuta Barbara O'Reilly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(7 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 24 September 2015)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Howard Chetwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 1995)
RoleSolicitor
Correspondence Address10 Longridge Road
Kensington
London
SW5 9SL
Director NameMr Steven Cormack
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressBasement Flat 10 Longridge Road
Kensington
London
SW5 9SL
Director NameMiss Stella Gomez
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 September 1991)
RoleCompany Director
Correspondence Address10 Longridge Road
Kensington
London
SW5 9SL
Director NameMr Simon Hollamby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 September 1991)
RoleChartered Ship Broker
Correspondence Address10 Longridge Road
Kensington
London
SW5 9SL
Secretary NameMr Anthony Edward Rissbrook
NationalityBritish
StatusResigned
Appointed27 July 1991(7 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 1992)
RoleCompany Director
Correspondence AddressFlat 4 10 Longridge Road
Kensington
London
S45 9SL
Director NameRonald Colvin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 1996)
RoleManaging Director
Correspondence Address122 Beaufort Mansions
London
SW3 5AE
Secretary NameMrs Rose Mylene Colvin
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address122 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameJosette Abdilla
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(10 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 June 2006)
RoleAccount Representative
Correspondence AddressFlat 5
10 Longridge Road
London
Sw5
Director NameRupert Montague Norman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1996(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2000)
RoleInvestment Maanger
Correspondence AddressFlat 1 10 Longridge Road
London
SW5 9SB
Director NameMr Michel Louis Magda Marie Pinte
Date of BirthMay 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed20 January 1997(12 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameSatvinder Singh Bhamra
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2000)
RoleAdministrator
Correspondence AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
Director NameAnthony Joseph Jude Lobo
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(15 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 January 2000)
RoleEngineer
Correspondence AddressFlat 2 10 Longridge Road
London
SW5 9SL
Director NameRaymond Andrew Povinelli
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(15 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMitali Chakrabati
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameMr Michel Louis Magda Marie Pinte
NationalityBelgian
StatusResigned
Appointed28 June 2006(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Twickenham Road
London
E11 4BH
Director NameMr Hans Michael Herman Deml
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2012(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed01 June 2011(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derwin John Jenkinson
16.67%
Ordinary
1 at £1Farzana Rao
16.67%
Ordinary
1 at £1Hans-michael Hermen Deml
16.67%
Ordinary
1 at £1Mr Michel Pinte
16.67%
Ordinary
1 at £1Ms Dana O'relly
16.67%
Ordinary
1 at £1Nehme Abouzeid
16.67%
Ordinary

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Accounts for a dormant company made up to 24 June 2023 (2 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
7 March 2023Accounts for a dormant company made up to 24 June 2022 (2 pages)
13 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
17 February 2022Accounts for a dormant company made up to 24 June 2021 (2 pages)
30 July 2021Appointment of Mr Jeremy Edward Mercer as a director on 16 June 2020 (2 pages)
30 July 2021Termination of appointment of Michel Louis Magda Marie Pinte as a director on 16 June 2020 (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
21 December 2020Accounts for a dormant company made up to 24 June 2020 (2 pages)
12 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
15 March 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
15 January 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
16 October 2016Appointment of Tlc Real Estate Services Limited as a secretary on 3 October 2016 (2 pages)
16 October 2016Appointment of Tlc Real Estate Services Limited as a secretary on 3 October 2016 (2 pages)
21 July 2016Termination of appointment of Danuta Barbara O'reilly as a director on 24 September 2015 (1 page)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 July 2016Termination of appointment of Danuta Barbara O'reilly as a director on 24 September 2015 (1 page)
5 June 2016Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 8 Hogarth Place London SW5 0QT on 5 June 2016 (1 page)
5 June 2016Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 8 Hogarth Place London SW5 0QT on 5 June 2016 (1 page)
4 April 2016Termination of appointment of United Company Secretaries as a secretary on 3 April 2016 (1 page)
4 April 2016Termination of appointment of United Company Secretaries as a secretary on 3 April 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
29 October 2015Appointment of Mrs Neringa Deml as a director on 29 October 2015 (2 pages)
29 October 2015Appointment of Mrs Neringa Deml as a director on 29 October 2015 (2 pages)
22 October 2015Appointment of Mr Michael Louis Magda Marie Pinte as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mr Michael Louis Magda Marie Pinte as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Miss Parul Modhwadia as a director on 28 September 2015 (2 pages)
21 October 2015Appointment of Miss Parul Modhwadia as a director on 28 September 2015 (2 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(4 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(4 pages)
5 November 2014Accounts for a dormant company made up to 24 June 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 24 June 2014 (2 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(4 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(4 pages)
21 February 2014Termination of appointment of Hans Deml as a director (1 page)
21 February 2014Termination of appointment of Michel Pinte as a director (1 page)
21 February 2014Termination of appointment of Hans Deml as a director (1 page)
21 February 2014Termination of appointment of Michel Pinte as a director (1 page)
12 November 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
7 March 2013Accounts for a dormant company made up to 24 June 2012 (4 pages)
7 March 2013Accounts for a dormant company made up to 24 June 2012 (4 pages)
30 October 2012Accounts for a dormant company made up to 24 June 2011 (4 pages)
30 October 2012Accounts for a dormant company made up to 24 June 2011 (4 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Appointment of Mr Hans Michael Herman Deml as a director (2 pages)
26 April 2012Appointment of Mr Hans Michael Herman Deml as a director (2 pages)
11 April 2012Termination of appointment of Mitali Chakrabati as a director (1 page)
11 April 2012Termination of appointment of Mitali Chakrabati as a director (1 page)
26 March 2012Termination of appointment of Raymond Povinelli as a director (1 page)
26 March 2012Termination of appointment of Raymond Povinelli as a director (1 page)
26 March 2012Termination of appointment of Raymond Povinelli as a director (1 page)
26 March 2012Termination of appointment of Raymond Povinelli as a director (1 page)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
23 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page)
22 July 2011Director's details changed for Mitali Chakrabati on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Miss Danuta Barbara O'reilly on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Mitali Chakrabati on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Mitali Chakrabati on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Michel Pinte on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Raymond Andrew Povinelli on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Miss Danuta Barbara O'reilly on 1 June 2011 (2 pages)
22 July 2011Registered office address changed from 180 Twickenham Road London E11 4BH on 22 July 2011 (1 page)
22 July 2011Appointment of United Company Secretaries as a secretary (2 pages)
22 July 2011Director's details changed for Raymond Andrew Povinelli on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Miss Danuta Barbara O'reilly on 1 June 2011 (2 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Raymond Andrew Povinelli on 1 June 2011 (2 pages)
22 July 2011Registered office address changed from 180 Twickenham Road London E11 4BH on 22 July 2011 (1 page)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Michel Pinte on 1 June 2011 (2 pages)
22 July 2011Appointment of United Company Secretaries as a secretary (2 pages)
22 July 2011Director's details changed for Michel Pinte on 1 June 2011 (2 pages)
22 April 2011Termination of appointment of Michel Pinte as a secretary (1 page)
22 April 2011Termination of appointment of Michel Pinte as a secretary (1 page)
15 October 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
14 August 2010Director's details changed for Miss Danuta Barbara O'reilly on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Raymond Andrew Povinelli on 1 July 2010 (2 pages)
14 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
14 August 2010Director's details changed for Mitali Chakrabati on 1 July 2010 (2 pages)
14 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
14 August 2010Director's details changed for Raymond Andrew Povinelli on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Michel Pinte on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Michel Pinte on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Miss Danuta Barbara O'reilly on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Mitali Chakrabati on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Mitali Chakrabati on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Michel Pinte on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Raymond Andrew Povinelli on 1 July 2010 (2 pages)
14 August 2010Director's details changed for Miss Danuta Barbara O'reilly on 1 July 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
3 August 2009Return made up to 12/07/09; full list of members (6 pages)
3 August 2009Return made up to 12/07/09; full list of members (6 pages)
18 August 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Return made up to 12/07/08; full list of members (6 pages)
5 August 2008Registered office changed on 05/08/2008 from 180 twickenham road london E11 4BH (1 page)
5 August 2008Registered office changed on 05/08/2008 from 180 twickenham road london E11 4BH (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 12/07/08; full list of members (6 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
22 September 2007Return made up to 12/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2007Return made up to 12/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
27 September 2006Return made up to 12/07/06; full list of members (10 pages)
27 September 2006Return made up to 12/07/06; full list of members (10 pages)
22 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
21 September 2006Registered office changed on 21/09/06 from: 122 beaufort mansions beaufort street london SW3 5AE (1 page)
21 September 2006Registered office changed on 21/09/06 from: 122 beaufort mansions beaufort street london SW3 5AE (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (2 pages)
3 July 2006Secretary resigned (2 pages)
22 February 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
24 July 2005Return made up to 12/07/05; full list of members (10 pages)
24 July 2005Return made up to 12/07/05; full list of members (10 pages)
2 March 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
16 September 2004Return made up to 27/07/04; full list of members (10 pages)
16 September 2004Return made up to 27/07/04; full list of members (10 pages)
19 February 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
19 February 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
17 September 2003Return made up to 27/07/03; full list of members (9 pages)
17 September 2003Return made up to 27/07/03; full list of members (9 pages)
13 December 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
13 December 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
7 August 2002Return made up to 27/07/02; full list of members (9 pages)
7 August 2002Return made up to 27/07/02; full list of members (9 pages)
15 March 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
15 March 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
17 August 2001Return made up to 27/07/01; full list of members (8 pages)
17 August 2001Return made up to 27/07/01; full list of members (8 pages)
6 April 2001Full accounts made up to 24 June 2000 (7 pages)
6 April 2001Full accounts made up to 24 June 2000 (7 pages)
2 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 March 2000Full accounts made up to 24 June 1999 (7 pages)
31 March 2000Full accounts made up to 24 June 1999 (7 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Return made up to 27/07/99; full list of members (8 pages)
6 September 1999Return made up to 27/07/99; full list of members (8 pages)
6 September 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 24 June 1998 (7 pages)
14 April 1999Full accounts made up to 24 June 1998 (7 pages)
6 November 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
6 November 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
20 October 1998Full accounts made up to 24 June 1997 (14 pages)
20 October 1998Full accounts made up to 24 June 1997 (14 pages)
14 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 24 June 1996 (7 pages)
27 March 1997Full accounts made up to 24 June 1996 (7 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
29 October 1996Return made up to 27/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1996Return made up to 27/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1996Full accounts made up to 24 June 1995 (7 pages)
18 April 1996Full accounts made up to 24 June 1995 (7 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Return made up to 27/07/95; full list of members (6 pages)
28 July 1995Return made up to 27/07/95; full list of members (6 pages)
28 July 1995Director resigned;new director appointed (2 pages)
19 April 1995Full accounts made up to 24 June 1994 (7 pages)
19 April 1995Full accounts made up to 24 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 May 1984Incorporation (14 pages)
14 May 1984Incorporation (14 pages)