Company NameWaterloo Gardens Islington (Management Company) Limited
DirectorsOliver Anthony Wareham and Michael Fuchs
Company StatusActive
Company Number01822454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1984(39 years, 11 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 NameOliver Anthony Wareham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(13 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Ltd 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Michael Fuchs
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed08 August 2023(39 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleTranslator
Country of ResidenceEngland
Correspondence AddressFirst Floor Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameCollege Company Services Limited (Corporation)
StatusCurrent
Appointed14 December 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Neil Bloomfield
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1994)
RoleReg Pd Manager
Country of ResidenceEngland
Correspondence AddressScotsdale
Haynes West End
Bedfordshire
MK45 3QU
Director NameMr Ian Alexander John Lorimer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1994)
RoleReg Admin Mgr
Correspondence Address20 Hobby Close
East Hunsbury
Northants
Director NameMichael John Mann
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 1998)
RoleReg Director
Correspondence AddressSilver Lee 50 Daws Lane
High Wycombe
Buckinghamshire
Director NameCharles Arthur Taberner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleSolicitor
Correspondence Address38 Yeomans Meadow East Hunsbury
Northampton
Secretary NameCharles Arthur Taberner
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address38 Yeomans Meadow East Hunsbury
Northampton
Director NameDavid James Parker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressFlat 5 St Helens
26 Lansdowne Road
Sidcup
Kent
DA14 4EL
Secretary NameDavid James Parker
NationalityBritish
StatusResigned
Appointed21 March 1994(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressFlat 5 St Helens
26 Lansdowne Road
Sidcup
Kent
DA14 4EL
Director NameGary Oulton Webb
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1999)
RoleRetired
Correspondence Address308 Waterloo Gardens
2 Milner Square
London
N1 1TY
Director NameJohn Richard Abbott
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(13 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 25 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Gardens
Milner Square
London
N1 1TZ
Secretary NameOliver Anthony Wareham
NationalityBritish
StatusResigned
Appointed28 May 1998(13 years, 11 months after company formation)
Appointment Duration4 days (resigned 01 June 1998)
RoleSolicitor
Correspondence AddressNorth House
54 North Street
Great Dunmow
Essex
CM6 1BA
Director NameGavin St John Catterall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2003)
RoleSoftware Engineer It
Correspondence AddressFlat 12 Waterloo Gardens
Milner Square
London
N1 1TY
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address402 Waterloo Gardens
Milner Square
London
N1 1TY
Director NameMr Simon Roger Yates
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(27 years, 7 months after company formation)
Appointment Duration12 years (resigned 02 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Ltd 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Kevin Sinclair
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(33 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2021)
RoleCity Worker
Country of ResidenceEngland
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameEdna Kissman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2023)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed20 January 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NameLamberts Surveyors Limited (Corporation)
StatusResigned
Appointed31 December 2000(16 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2019)
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2019(34 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 December 2019)
Correspondence Address15 Galena Road
London
W6 0LT

Location

Registered AddressC/O London Block Management Ltd 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£195,705
Cash£209,251
Current Liabilities£45,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

20 January 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
21 August 2023Appointment of Mr Michael Fuchs as a director on 8 August 2023 (2 pages)
9 August 2023Total exemption full accounts made up to 31 December 2020 (7 pages)
4 August 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
14 July 2023Termination of appointment of Edna Kissman as a director on 4 July 2023 (1 page)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
20 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
8 December 2022Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Ltd 3rd Floor 9 White Lion Street London N1 9PD on 8 December 2022 (1 page)
27 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
1 November 2021Termination of appointment of Kevin Sinclair as a director on 26 October 2021 (1 page)
28 June 2021Termination of appointment of John Richard Abbott as a director on 25 June 2021 (1 page)
28 June 2021Director's details changed for Edna Kissman on 21 April 2021 (2 pages)
28 June 2021Secretary's details changed for College Company Services Limited on 20 April 2021 (1 page)
19 February 2021Appointment of Edna Kissman as a director on 18 February 2021 (2 pages)
8 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
8 February 2021Appointment of College Company Services Limited as a secretary on 14 December 2020 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (3 pages)
24 December 2019Termination of appointment of Crabtree Pm Limited as a secretary on 24 December 2019 (1 page)
24 December 2019Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 4th Floor 9 White Lion Street London N1 9PD on 24 December 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 June 2019Director's details changed for Oliver Anthony Wareham on 17 June 2019 (2 pages)
2 April 2019Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to Marlborough House 298 Regents Park Road London N3 2UU on 2 April 2019 (1 page)
1 April 2019Appointment of Crabtree Pm Limited as a secretary on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Lamberts Surveyors Limited as a secretary on 1 April 2019 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 March 2018Appointment of Mr Kevin Sinclair as a director on 13 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 November 2017Registered office address changed from Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 13 November 2017 (1 page)
25 October 2017Secretary's details changed for Lamberts Surveyors Limited on 23 October 2017 (1 page)
25 October 2017Secretary's details changed for Lamberts Surveyors Limited on 23 October 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
21 January 2016Secretary's details changed for Lamberts Surveyors Limited on 1 June 2015 (1 page)
21 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
21 January 2016Secretary's details changed for Lamberts Surveyors Limited on 1 June 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Registered office address changed from 387 City Road London EC1V 1NA to Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT EC1V 7LT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 387 City Road London EC1V 1NA to Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT EC1V 7LT on 5 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
5 January 2015Registered office address changed from 387 City Road London EC1V 1NA to Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT EC1V 7LT on 5 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
19 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
14 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Termination of appointment of Dean Archer as a director on 1 February 2012 (1 page)
2 February 2012Termination of appointment of Dean Archer as a director on 1 February 2012 (1 page)
2 February 2012Termination of appointment of Dean Archer as a director on 1 February 2012 (1 page)
17 January 2012Appointment of Mr Simon Roger Yates as a director on 12 January 2012 (2 pages)
17 January 2012Appointment of Mr Simon Roger Yates as a director on 12 January 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Director's details changed for John Richard Abbott on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Oliver Anthony Wareham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Dean Archer on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
10 February 2010Director's details changed for Dean Archer on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Lamberts Surveyors Limited on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Lamberts Surveyors Limited on 1 January 2010 (2 pages)
10 February 2010Director's details changed for John Richard Abbott on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Dean Archer on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Oliver Anthony Wareham on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Lamberts Surveyors Limited on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Oliver Anthony Wareham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for John Richard Abbott on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
2 October 2009Director's change of particulars / oliver wareham / 07/07/2009 (1 page)
2 October 2009Director's change of particulars / oliver wareham / 07/07/2009 (1 page)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2009Annual return made up to 31/12/08 (10 pages)
17 March 2009Annual return made up to 31/12/08 (10 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 July 2008Annual return made up to 31/12/07 (4 pages)
24 July 2008Annual return made up to 31/12/07 (4 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 March 2007Annual return made up to 31/12/06 (4 pages)
9 March 2007Annual return made up to 31/12/06 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Annual return made up to 31/12/05 (4 pages)
20 January 2006Annual return made up to 31/12/05 (4 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 January 2005Annual return made up to 31/12/04 (4 pages)
28 January 2005Annual return made up to 31/12/04 (4 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
28 January 2004Annual return made up to 31/12/03 (6 pages)
28 January 2004Annual return made up to 31/12/03 (6 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
30 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Amended accounts made up to 31 December 2001 (11 pages)
22 October 2002Amended accounts made up to 31 December 2001 (11 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 January 2001Annual return made up to 31/12/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 2001Annual return made up to 31/12/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 146-148 cromwell road london SW7 4EF (1 page)
3 January 2001Registered office changed on 03/01/01 from: 146-148 cromwell road london SW7 4EF (1 page)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
23 January 2000Annual return made up to 31/12/99 (4 pages)
23 January 2000Annual return made up to 31/12/99 (4 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
3 November 1999Memorandum and Articles of Association (10 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 November 1999Memorandum and Articles of Association (10 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 October 1999Company name changed milner square (islington) manage ment company LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed milner square (islington) manage ment company LIMITED\certificate issued on 28/10/99 (2 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
2 August 1999Location of register of members (1 page)
2 August 1999Location of register of members (1 page)
28 July 1999Location of register of members (1 page)
28 July 1999Location of register of members (1 page)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
22 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 March 1999Full accounts made up to 31 March 1998 (11 pages)
2 March 1999Full accounts made up to 31 March 1998 (11 pages)
23 February 1999Annual return made up to 31/12/98 (6 pages)
23 February 1999Annual return made up to 31/12/98 (6 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1997 (11 pages)
4 February 1999Registered office changed on 04/02/99 from: waterloo gardens 4 milner square london N1 1TY (1 page)
4 February 1999Registered office changed on 04/02/99 from: waterloo gardens 4 milner square london N1 1TY (1 page)
4 February 1999Full accounts made up to 31 March 1997 (11 pages)
4 February 1999New secretary appointed (2 pages)
7 January 1999Auditor's resignation (1 page)
7 January 1999Auditor's resignation (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 250 toddington road luton beds LU4 9EE (1 page)
12 June 1998Registered office changed on 12/06/98 from: 250 toddington road luton beds LU4 9EE (1 page)
12 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
15 May 1998Full accounts made up to 31 March 1996 (8 pages)
15 May 1998Full accounts made up to 31 March 1996 (8 pages)
2 May 1997Full accounts made up to 31 March 1995 (9 pages)
2 May 1997Full accounts made up to 31 March 1995 (9 pages)
29 January 1997Annual return made up to 31/12/96 (4 pages)
29 January 1997Annual return made up to 31/12/96 (4 pages)
27 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1996Annual return made up to 31/12/94 (6 pages)
27 February 1996Annual return made up to 31/12/94 (6 pages)
27 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
6 June 1984Incorporation (25 pages)
6 June 1984Incorporation (25 pages)