Company NameMiles Lodge (Harrow) Company Limited
Company StatusActive
Company Number01883539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1985(39 years, 2 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 NameRobin Hamilton Tait
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Lane Gardens
Ticehurst
Wadhurst
East Sussex
TN5 7HY
Director NameDr Meelan Trivedy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address58 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMrs Sadhana Kirankumar Patel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middx
HA1 3HT
Secretary NameWilson Hawkins Property Management Limited (Corporation)
StatusCurrent
Appointed05 October 2023(38 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middx
HA1 3HT
Director NameMr Bharat Girdharlal Thakker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address152 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameBrian John Stanley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1992)
RoleBuilding Society- Corporate Business Manager
Correspondence AddressFlat 1 Miles Lodge
Harrow
Middlesex
HA1 4SJ
Director NameMark Nelson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1992)
RoleOptometrist
Correspondence AddressFlat 2 Miles Lodge
Harrow
Middlesex
HA1 4SJ
Secretary NameBrian John Stanley
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressFlat 1 Miles Lodge
Harrow
Middlesex
HA1 4SJ
Director NameMr Dhiresh Jayantilal Shah
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence Address47 Churchill Avenue
Kenton
Harrow
Middlesex
HA3 0AX
Director NameMr Paul Jager
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1996)
RoleEstate Agent
Correspondence Address4 Miles Lodge
Harrow
Middlesex
HA1 4SJ
Director NameWendy Mote
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 10 July 2002)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Chevalier Close
Stanmore
Middlesex
HA7 4YW
Director NameSteven James Doig
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 1998)
RoleCivil Servant
Correspondence Address8 Miles Lodge
Buckingham Road
Harrow
Middlesex
HA1 4SJ
Director NameMatt Reynish
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 October 2001)
RoleTeacher
Correspondence Address2 Miles Lodge
Buckingham Road
Harrow
Middlesex
HA1 4SJ
Secretary NameMr Paul Jager
NationalityBritish
StatusResigned
Appointed18 July 1996(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address4 Miles Lodge
Harrow
Middlesex
HA1 4SJ
Secretary NameSteven James Doig
NationalityBritish
StatusResigned
Appointed18 December 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 1998)
RoleCivil Servant
Correspondence Address8 Miles Lodge
Buckingham Road
Harrow
Middlesex
HA1 4SJ
Secretary NameMr Bharat Girdharlal Thakker
NationalityBritish
StatusResigned
Appointed17 June 1998(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address152 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameMr Bharat Girdharlal Thakker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address152 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NamePui Lai To
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(13 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2007)
RoleAccountant
Correspondence Address43 Firwood Avenue
St Albans
Hertfordshire
AL4 0TD
Secretary NamePui Lai To
NationalityBritish
StatusResigned
Appointed14 November 2000(15 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2007)
RoleAccountant
Correspondence Address43 Firwood Avenue
St Albans
Hertfordshire
AL4 0TD
Director NamePhilip Malcolm Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2002(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2007)
RoleManaging Director
Correspondence Address1 Miles Lodge
Buckingham Road
Harrow
HA1 4SJ
Director NameIsabelle Sagra
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2005)
RoleTrader
Correspondence Address7 Miles Lodge
12 Buckingham Road
Harrow
Middlesex
HA1 4SJ
Director NameDavid Mark Samaroo
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(20 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynton Avenue
West Ealing
London
W13 0EA
Director NameNaresh Raichura
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(22 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middx
HA1 3HT
Secretary NameWendy Mote
NationalityBritish
StatusResigned
Appointed14 April 2007(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Chevalier Close
Stanmore
Middlesex
HA7 4YW
Director NameElieen O'Connell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2007(22 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 March 2021)
RoleCouncil Employee
Country of ResidenceUnited Kingdom
Correspondence Address96 Park Crescent
Harrow
Middlesex
HA3 6ET
Secretary NameDr Meelan Trivedy
NationalityBritish
StatusResigned
Appointed19 October 2008(23 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 October 2023)
RoleDoctor
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middx
HA1 3HT

Location

Registered AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middx
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,187
Cash£10,277
Current Liabilities£3,020

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

8 February 2024Micro company accounts made up to 30 June 2023 (2 pages)
18 October 2023Appointment of Wilson Hawkins Property Management Limited as a secretary on 5 October 2023 (2 pages)
17 October 2023Termination of appointment of Naresh Raichura as a director on 5 October 2023 (1 page)
17 October 2023Termination of appointment of Meelan Trivedy as a secretary on 5 October 2023 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
5 July 2021Secretary's details changed for Dr Meelan Trivedy on 30 June 2021 (1 page)
5 July 2021Director's details changed for Naresh Raichura on 30 June 2021 (2 pages)
5 July 2021Director's details changed for Mrs Sadhana Kirankumar Patel on 30 June 2021 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 March 2021Registered office address changed from 75 Kenton Park Crescent Harrow HA3 8TZ England to Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middx HA1 3HT on 17 March 2021 (1 page)
15 March 2021Termination of appointment of David Mark Samaroo as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Elieen O'connell as a director on 15 March 2021 (1 page)
30 September 2020Registered office address changed from C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL to 75 Kenton Park Crescent Harrow HA3 8TZ on 30 September 2020 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 December 2019Termination of appointment of Wendy Mote as a director on 9 December 2019 (1 page)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
23 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Annual return made up to 30 June 2014 no member list (9 pages)
4 August 2014Annual return made up to 30 June 2014 no member list (9 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Director's details changed for Robin Hamilton Tait on 30 June 2013 (2 pages)
23 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
23 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
23 July 2013Director's details changed for Robin Hamilton Tait on 30 June 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
27 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
23 March 2012Amended accounts made up to 30 June 2011 (3 pages)
23 March 2012Amended accounts made up to 30 June 2011 (3 pages)
5 March 2012Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Termination of appointment of a director (2 pages)
19 October 2011Termination of appointment of a director (2 pages)
19 August 2011Annual return made up to 30 June 2011 no member list (9 pages)
19 August 2011Director's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages)
19 August 2011Secretary's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages)
19 August 2011Secretary's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages)
19 August 2011Director's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages)
19 August 2011Annual return made up to 30 June 2011 no member list (9 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2010Memorandum and Articles of Association (17 pages)
15 November 2010Memorandum and Articles of Association (17 pages)
13 July 2010Director's details changed for Naresh Raichura on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Wendy Mote on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Robin Hamilton Tait on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Robin Hamilton Tait on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Wendy Mote on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
13 July 2010Director's details changed for Dr Meelan Trivedy on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Dr Meelan Trivedy on 30 June 2010 (2 pages)
13 July 2010Director's details changed for David Mark Samaroo on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Elieen O'connell on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Elieen O'connell on 30 June 2010 (2 pages)
13 July 2010Director's details changed for David Mark Samaroo on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Naresh Raichura on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
6 April 2010Full accounts made up to 30 June 2009 (7 pages)
6 April 2010Full accounts made up to 30 June 2009 (7 pages)
5 August 2009Annual return made up to 30/06/09 (4 pages)
5 August 2009Annual return made up to 30/06/09 (4 pages)
18 May 2009Secretary appointed dr meelan trivedy (1 page)
18 May 2009Appointment terminated secretary wendy mote (1 page)
18 May 2009Secretary appointed dr meelan trivedy (1 page)
18 May 2009Appointment terminated secretary wendy mote (1 page)
28 November 2008Accounts for a small company made up to 30 June 2008 (4 pages)
28 November 2008Accounts for a small company made up to 30 June 2008 (4 pages)
4 September 2008Annual return made up to 30/06/08 (4 pages)
4 September 2008Appointment terminated director pui to (1 page)
4 September 2008Appointment terminated director pui to (1 page)
4 September 2008Annual return made up to 30/06/08 (4 pages)
6 March 2008Accounts for a small company made up to 30 June 2007 (4 pages)
6 March 2008Accounts for a small company made up to 30 June 2007 (4 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
22 October 2007Accounts for a small company made up to 30 June 2006 (4 pages)
22 October 2007Accounts for a small company made up to 30 June 2006 (4 pages)
19 September 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
22 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 30 June 2004 (7 pages)
4 November 2005Full accounts made up to 30 June 2004 (7 pages)
17 August 2005Annual return made up to 30/06/05 (4 pages)
17 August 2005Annual return made up to 30/06/05 (4 pages)
18 October 2004Annual return made up to 30/06/04 (4 pages)
18 October 2004Annual return made up to 30/06/04 (4 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
9 July 2003Annual return made up to 30/06/03 (4 pages)
9 July 2003Annual return made up to 30/06/03 (4 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
25 February 2003Annual return made up to 30/06/02 (5 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Annual return made up to 30/06/01 (4 pages)
25 February 2003Annual return made up to 30/06/01 (4 pages)
25 February 2003Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
13 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 November 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 17/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 17/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 2000Registered office changed on 09/08/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page)
9 August 2000Registered office changed on 09/08/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 August 1999Annual return made up to 30/06/99 (4 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 August 1999Annual return made up to 30/06/99 (4 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 July 1997Annual return made up to 30/06/97 (6 pages)
28 July 1997Annual return made up to 30/06/97 (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Secretary resigned;director resigned (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996New secretary appointed (1 page)
5 August 1996Annual return made up to 30/06/96 (6 pages)
5 August 1996Annual return made up to 30/06/96 (6 pages)
17 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
17 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 February 1985Incorporation (21 pages)
6 February 1985Incorporation (21 pages)