Company Name59 Gunterstone Road Management Limited
DirectorsMaria Teresa Hotte Massara and Robert Kevin Walls
Company StatusActive
Company Number01857440
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 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 Maria Teresa Hotte Massara
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityItalian,Canadian
StatusCurrent
Appointed08 December 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address59a Gunterstone Road
London
W14 9BS
Secretary NameLouise Taylor Walls
StatusCurrent
Appointed08 December 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address59a Gunterstone Road
London
W14 9BS
Director NameMr Robert Kevin Walls
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed03 April 2024(39 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address59a Gunterstone Road
London
W14 9BS
Director NameDr Norman Quentin Walford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 1995)
RoleMedical Doctor
Correspondence AddressFlat C 59 Gunterstone Road
West Kensington
London
W14 9BS
Director NameLinda Mary Westhaver
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 February 2005)
RoleRetired
Correspondence AddressFlat B 59 Gunterstone Road
West Kensington
London
W14 9BS
Director NameMr Kent Folke Kristian Larsson
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleBanker
Correspondence AddressFlat A 59 Ginterstone Road
West Kensington
London
W14 9BS
Secretary NameLinda Mary Westhaver
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleRetired
Correspondence AddressFlat B 59 Gunterstone Road
West Kensington
London
W14 9BS
Director NameMr James Duncan Henry Hayward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 1999)
RoleSelf Employed
Correspondence AddressFlat A 59 Gunterstone Road
London
W14 9BS
Director NameNicholas Gervais Mason Pearson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1999)
RolePublic Relations Consultant
Correspondence AddressFlat C 59 Gunterstone Road
West Kensington
London
W14 9BS
Secretary NameNicholas Gervais Mason Pearson
NationalityBritish
StatusResigned
Appointed31 March 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressFlat C 59 Gunterstone Road
West Kensington
London
W14 9BS
Director NameJeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wimborne Gardens
Ealing
London
W13 8BZ
Director NameMr Jeremy Charles Bryant Major
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChitterne Lodge
Chitterne
Warminster
Wiltshire
BA12 0LQ
Secretary NameCamilla Fleur Hutchinson
NationalityBritish
StatusResigned
Appointed06 September 1999(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address59a Gunterstone Road
London
W14 9BS
Director NamePhilippa Ruth Richards
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(18 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 January 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address59 Gunterstone Road
West Kensington
London
W14 9BS
Secretary NameMr Jeremy Charles Bryant Major
NationalityBritish
StatusResigned
Appointed30 September 2003(18 years, 11 months after company formation)
Appointment Duration3 months (resigned 02 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChitterne Lodge
Chitterne
Warminster
Wiltshire
BA12 0LQ
Secretary NamePhilippa Ruth Richards
NationalityBritish
StatusResigned
Appointed02 January 2004(19 years, 2 months after company formation)
Appointment Duration10 years (resigned 03 January 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address59 Gunterstone Road
West Kensington
London
W14 9BS
Director NameEni Martins De Melo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed16 January 2004(19 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59c Gunterstone Road
London
W14 9BS
Director NameGordon Collis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2005)
RoleRetired Architect
Correspondence AddressForesters
Warren Road
Hayes
Kent
BR2 7AN
Director NameSami Mark Robertson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2010)
RoleEstate Agent
Correspondence Address59b Gunterstone Road
London
W14 9BS
Director NameFrederick Boile
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityN/A
StatusResigned
Appointed31 August 2010(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Gunterstone Road
London
W14 9BS
Director NameLaura Talritie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityN/A
StatusResigned
Appointed31 August 2010(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Gunterstone Road
London
W14 9BS
Director NameFouzia Elam
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMoroccain
StatusResigned
Appointed01 June 2012(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2016)
RoleQuant Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Gunterstone Road
London
W14 9BS
Director NameAbouzid Nasser
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59b Gunterstone Road
London
W14 9BS
Director NameRoberta Marino Chevallier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2014(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Gunterstone Road
West Kensington
London
W14 9BS
Director NameCharles-Edouard Julien Marcelle-Chevallier
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceFrench
Correspondence Address59 Gunterstone Road
West Kensington
London
W14 9BS
Secretary NameMrs Roberta Marino Chevallier
StatusResigned
Appointed13 December 2014(30 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 August 2015)
RoleCompany Director
Correspondence Address59 Gunterstone Road
West Kensington
London
W14 9BS
Director NameMiss Audrey Inchelin
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2015(30 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address59a Gunterstone Road
London
W14 9BS
Director NameMr Aksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed07 August 2015(30 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address59a Gunterstone Road
London
W14 9BS

Location

Registered Address59a Gunterstone Road
London
W14 9BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Abouzid Nasser & Fouzia Elam
33.33%
Ordinary
1 at £1Charles Chevallier & Roberta Marino
33.33%
Ordinary
1 at £1Frederick Charles Boyle & Laura Katarina Talvitie
33.33%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 August 2016Termination of appointment of Laura Talritie as a director on 29 July 2016 (1 page)
1 August 2016Registered office address changed from C/O Laura Talvitie 59B Gunterstone Road London W14 9BS England to C/O Aksel Van Der Wal 59a Gunterstone Road Gunterstone Road London W14 9BS on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Frederick Boile as a director on 29 July 2016 (1 page)
1 August 2016Registered office address changed from C/O Laura Talvitie 59B Gunterstone Road London W14 9BS England to C/O Aksel Van Der Wal 59a Gunterstone Road Gunterstone Road London W14 9BS on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Laura Talritie as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Frederick Boile as a director on 29 July 2016 (1 page)
4 May 2016Termination of appointment of Fouzia Elam as a director on 1 May 2016 (1 page)
4 May 2016Termination of appointment of Abouzid Nasser as a director on 1 May 2016 (1 page)
4 May 2016Termination of appointment of Fouzia Elam as a director on 1 May 2016 (1 page)
4 May 2016Termination of appointment of Abouzid Nasser as a director on 1 May 2016 (1 page)
27 April 2016Director's details changed for Frederick Boile on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Laura Talritie on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Frederick Boile on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Laura Talritie on 1 January 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(6 pages)
26 April 2016Registered office address changed from 59 Gunterstone Road West Kensington London W14 9BS to C/O Laura Talvitie 59B Gunterstone Road London W14 9BS on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 59 Gunterstone Road West Kensington London W14 9BS to C/O Laura Talvitie 59B Gunterstone Road London W14 9BS on 26 April 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(6 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 November 2015Appointment of Mr Aksel Van Der Wal as a director on 7 August 2015 (2 pages)
20 November 2015Appointment of Miss Audrey Inchelin as a director on 7 August 2015 (2 pages)
20 November 2015Appointment of Miss Audrey Inchelin as a director on 7 August 2015 (2 pages)
20 November 2015Appointment of Mr Aksel Van Der Wal as a director on 7 August 2015 (2 pages)
31 October 2015Termination of appointment of Roberta Marino Chevallier as a secretary on 7 August 2015 (1 page)
31 October 2015Termination of appointment of Roberta Marino Chevallier as a secretary on 7 August 2015 (1 page)
31 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 October 2015Director's details changed for Frederick Boyle on 1 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 October 2015Director's details changed for Frederick Boyle on 1 January 2015 (2 pages)
31 October 2015Director's details changed for Frederick Boyle on 1 January 2015 (2 pages)
31 October 2015Termination of appointment of Roberta Marino Chevallier as a secretary on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Charles-Edouard Julien Marcelle-Chevallier as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Charles-Edouard Julien Marcelle-Chevallier as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Roberta Marino Chevallier as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Charles-Edouard Julien Marcelle-Chevallier as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Roberta Marino Chevallier as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Roberta Marino Chevallier as a director on 7 August 2015 (1 page)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(7 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(7 pages)
14 December 2014Appointment of Mrs Roberta Marino Chevallier as a secretary on 13 December 2014 (2 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 December 2014Director's details changed for Laura Katariina Talritie on 13 December 2014 (2 pages)
14 December 2014Director's details changed for Frederick Charles Boyle on 13 December 2014 (2 pages)
14 December 2014Director's details changed for Frederick Charles Boyle on 13 December 2014 (2 pages)
14 December 2014Appointment of Mrs Roberta Marino Chevallier as a secretary on 13 December 2014 (2 pages)
14 December 2014Director's details changed for Laura Katariina Talritie on 13 December 2014 (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
20 January 2014Appointment of Roberta Marino Chevallier as a director (3 pages)
20 January 2014Appointment of Charles-Edouard Julien Marcelle-Chevallier as a director (3 pages)
20 January 2014Appointment of Roberta Marino Chevallier as a director (3 pages)
20 January 2014Appointment of Charles-Edouard Julien Marcelle-Chevallier as a director (3 pages)
8 January 2014Termination of appointment of Philippa Richards as a secretary (1 page)
8 January 2014Termination of appointment of Philippa Richards as a director (2 pages)
8 January 2014Termination of appointment of Philippa Richards as a secretary (1 page)
8 January 2014Termination of appointment of Philippa Richards as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 28 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 28 March 2013 (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Appointment of Fouzia Elam as a director (3 pages)
17 December 2012Appointment of Abouzid Nasser as a director (3 pages)
17 December 2012Appointment of Abouzid Nasser as a director (3 pages)
17 December 2012Appointment of Fouzia Elam as a director (3 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Eni Martins De Melo as a director (1 page)
26 April 2012Termination of appointment of Eni Martins De Melo as a director (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Philippa Ruth Richards on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Philippa Ruth Richards on 27 April 2011 (1 page)
27 April 2011Director's details changed for Philippa Ruth Richards on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Philippa Ruth Richards on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Eni Martins De Melo on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Eni Martins De Melo on 27 April 2011 (2 pages)
7 February 2011Appointment of Laura Katariina Talritie as a director (3 pages)
7 February 2011Appointment of Laura Katariina Talritie as a director (3 pages)
7 February 2011Appointment of Frederick Charles Boyle as a director (3 pages)
7 February 2011Appointment of Frederick Charles Boyle as a director (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 September 2010Termination of appointment of Sami Robertson as a director (2 pages)
9 September 2010Termination of appointment of Sami Robertson as a director (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
24 February 2009Director appointed sami mark robertson (2 pages)
24 February 2009Director appointed sami mark robertson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / eni martins de melo / 26/04/2008 (1 page)
28 April 2008Director's change of particulars / eni martins de melo / 26/04/2008 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2004Secretary resigned;director resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned;director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
19 April 2002Return made up to 31/03/02; full list of members (8 pages)
19 April 2002Return made up to 31/03/02; full list of members (8 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 April 2001Return made up to 31/03/01; full list of members (8 pages)
17 April 2001Return made up to 31/03/01; full list of members (8 pages)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 April 2000Return made up to 31/03/00; full list of members (7 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
9 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1998New secretary appointed (2 pages)
7 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1996New director appointed (2 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 October 1984Incorporation (14 pages)
22 October 1984Incorporation (14 pages)