Company NameSouth Quay Management Limited
Company StatusDissolved
Company Number01848094
CategoryPrivate Limited Company
Incorporation Date13 September 1984(39 years, 7 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2019(35 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusClosed
Appointed17 July 2020(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2022)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2021(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2021(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2021(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusClosed
Appointed06 December 2021(37 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 26 April 2022)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameChristopher John Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressFroggs Hall
Spring Elms Lane Little Baddow
Chelmsford
Essex
CM3 5SG
Director NameSimon Paul Eastwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 1992)
RoleChartered Surveyor
Correspondence Address9 Parliament Mews
Thamesbank Mortlake
London
SW14 7QP
Director NameTimothy Magee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address15 St Marys Grove
London
N1 2NT
Secretary NameMr Sean Dominic Hardy Cufley
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Secretary NameAndrew Charles Smith
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameMr Christopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetherwood Farm
Bromley Wood
Abbots Bromley
Staffordshire
WS15 3AG
Director NameMr Hugh Victor Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 December 1999)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Giffords Whitehouse Lane
Codsall Wood
Wolverhampton
WV8 1QS
Director NameChristopher Francis Gregory Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressVedra
Lane End Road
Bembridge
Isle Of Wight
PO35 5SY
Director NameMr Simon Paul Eastwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosegarth Temple Way
Farnham Common
Buckinghamshire
SL2 3HE
Secretary NameDirk Olaf Fitzhugh
NationalityBritish
StatusResigned
Appointed22 October 2001(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressBeesdau House
Mount Road, Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HT
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(17 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed30 November 2001(17 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2002(17 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(17 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed17 December 1999(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2001)
Correspondence AddressC/O Tarmac Plc
Millfields Road Ettingshall
Wolverhampton,West Midlands
WV4 6JP
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1999(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2001)
Correspondence AddressC/O Tarmac Plc
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Secretary NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed28 November 2000(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 2001)
Correspondence AddressC/O Tarmac Plc
Millfields Road Ettingshall
Wolverhampton,West Midlands
WV4 6JP

Contact

Websitecanarywharf.com
Telephone07 446808464
Telephone regionMobile

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £10Armoric Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£107,017
Gross Profit£9,729
Net Worth£136,657
Cash£552,512
Current Liabilities£1,649,762

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 January 1989Delivered on: 27 January 1989
Satisfied on: 12 November 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
31 January 2022Application to strike the company off the register (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
13 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
17 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (14 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
14 March 2018Notification of Canary Wharf (Former Projects) Limited as a person with significant control on 28 February 2018 (4 pages)
14 March 2018Cessation of Armoric Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
31 March 2009Return made up to 21/03/09; full list of members (4 pages)
31 March 2009Return made up to 21/03/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 April 2008Return made up to 21/03/08; full list of members (4 pages)
3 April 2008Return made up to 21/03/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007Return made up to 21/03/07; full list of members (3 pages)
3 April 2007Return made up to 21/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Return made up to 21/03/06; full list of members (3 pages)
10 April 2006Return made up to 21/03/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
23 April 2004Return made up to 21/03/04; full list of members (6 pages)
23 April 2004Return made up to 21/03/04; full list of members (6 pages)
7 April 2003Return made up to 21/03/03; full list of members (6 pages)
7 April 2003Return made up to 21/03/03; full list of members (6 pages)
19 November 2002Full accounts made up to 30 June 2002 (13 pages)
19 November 2002Full accounts made up to 30 June 2002 (13 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
17 April 2002Return made up to 21/03/02; full list of members (5 pages)
17 April 2002Return made up to 21/03/02; full list of members (5 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: birch street wolverhampton west midlands WV1 4HY (1 page)
27 December 2001Registered office changed on 27/12/01 from: birch street wolverhampton west midlands WV1 4HY (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
11 December 2001Company name changed carillion brookglade management company LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed carillion brookglade management company LIMITED\certificate issued on 11/12/01 (2 pages)
12 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Registered office changed on 07/11/01 from: c/o tarmac PLC wolverhampton west midlands WV4 6JP (1 page)
7 November 2001Registered office changed on 07/11/01 from: c/o tarmac PLC wolverhampton west midlands WV4 6JP (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (4 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (4 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
26 October 2001Company name changed tarmac brookglade management com pany LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed tarmac brookglade management com pany LIMITED\certificate issued on 26/10/01 (2 pages)
25 October 2001Full accounts made up to 31 December 1999 (9 pages)
25 October 2001Full accounts made up to 31 December 1999 (9 pages)
30 March 2001Return made up to 21/03/01; full list of members (5 pages)
30 March 2001Return made up to 21/03/01; full list of members (5 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
12 May 2000Return made up to 21/03/00; full list of members (23 pages)
12 May 2000Return made up to 21/03/00; full list of members (23 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page)
17 December 1999Registered office changed on 17/12/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Return made up to 21/03/99; full list of members (16 pages)
21 April 1999Return made up to 21/03/99; full list of members (16 pages)
28 August 1998Full accounts made up to 31 December 1997 (10 pages)
28 August 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Return made up to 21/03/98; full list of members (13 pages)
21 April 1998Return made up to 21/03/98; full list of members (13 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
14 May 1997Return made up to 21/03/97; full list of members (14 pages)
14 May 1997Return made up to 21/03/97; full list of members (14 pages)
14 May 1997Secretary's particulars changed (1 page)
14 May 1997Secretary's particulars changed (1 page)
14 January 1997Auditor's resignation (2 pages)
14 January 1997Auditor's resignation (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 39 craven street london (1 page)
27 November 1996Registered office changed on 27/11/96 from: 39 craven street london (1 page)
11 June 1996Return made up to 21/03/96; full list of members (13 pages)
11 June 1996Return made up to 21/03/96; full list of members (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
26 April 1995Return made up to 21/03/95; full list of members (36 pages)
26 April 1995Return made up to 21/03/95; full list of members (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 January 1989Particulars of mortgage/charge (3 pages)
27 January 1989Particulars of mortgage/charge (3 pages)