Company Name20 The Highway Management Limited
Company StatusActive
Company Number01899969
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years 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 NameMr Raymond Au-Yeung
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed12 December 2007(22 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Roger Jan TorbjÖRn Elmebrandt
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed26 August 2014(29 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMiss Aimee Louise Betts-Charalambous
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 July 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameCarolyn Gare
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 1992)
RoleSecretary
Correspondence Address30 Breezers Court
London
E1 9BE
Director NameJune Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 March 2001)
RoleSystems Analyst
Correspondence Address17 Breezers Court
London
E1 9BE
Director NameMrs Rhoda Evelyn Hamilton-Longley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 November 1996)
RoleCompany Director
Correspondence Address31 Breezers Court
London
E1 9BG
Director NameSarah Lincberg
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 November 1996)
RoleRetired
Correspondence Address14 Breezers Court
London
E1 9BE
Director NamePeter Pollak
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 March 2001)
RoleFinancial Adviser
Correspondence Address17 Breezers Court 20 The Highway
London
E1 9BG
Secretary NameJune Scott
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address17 Breezers Court
London
E1 9BE
Director NameMr Douglas Glenn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 January 2002)
RoleBanker
Correspondence Address23 Breezers Court
20 The Highway
London
E1 9BG
Director NameMr Rodney Dickson Wallace
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 June 2007)
RoleConsultant
Correspondence AddressFlat 34 Breezers Court
20 The Highway Wapping
London
E1W 2BE
Director NameMs Ruth Alison Austin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2004)
RoleInvestor Relations Executive
Correspondence AddressFlat 30 Breezers Court
20 The Highway Wapping
London
E1W 2BE
Director NameVeronika Greenwall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed15 January 2001(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2004)
RoleCredit Risk Analyst
Correspondence AddressFlat 7 Breezers Court
20 The Highway
Wapping London
E1W 2BE
Director NameMaxwell William Atherton Rumney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2003)
RoleLawyer
Correspondence Address3 Breezers Court
20 The Highway
London
E1W 2BE
Director NameMark Borsey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2005)
RoleSolicitor
Correspondence AddressFlat 15 Breezers Court
20 The Highway
London
E1W 2BE
Director NameMr Julian Greenwall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(18 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 February 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 Breezers Court
20 The Highway
London
E1W 2BE
Director NameDr Louisa Walker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2010)
RoleClinical Psychologist
Correspondence Address36 Breezers Court
20 The Highway
London
E1W 2BE
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(25 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Breezers Court
20 The Highway
London
E1W 2BE
Director NameMrs Lilia Sidorova Mather
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Breezers Court
20 The Highway
London
E1W 2BE
Director NameMr Stefan Anthony Watson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed12 March 2001(15 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 July 2021)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £1Christopher Fair & Simon Collins
2.78%
Ordinary
1 at £1D. Glenn
2.78%
Ordinary
1 at £1Delwin Gunther Witthoft
2.78%
Ordinary
1 at £1Janet Elizabeth Glover
2.78%
Ordinary
1 at £1Julian James Greenwall
2.78%
Ordinary
1 at £1Kathryn Jane Lewis & Wayne Lewis
2.78%
Ordinary
1 at £1Marc Joseph Mclean
2.78%
Ordinary
1 at £1Mary Frances Phelan
2.78%
Ordinary
1 at £1Miss Deirdre Mary Kelly
2.78%
Ordinary
1 at £1Miss Olivia Sarah Clarke & Mr Jeremy Nicholas Russell Biggs
2.78%
Ordinary
1 at £1Mr Andrew Stuart Grant
2.78%
Ordinary
1 at £1Mr David Warne
2.78%
Ordinary
1 at £1Mr Jeremy Simon Strong
2.78%
Ordinary
1 at £1Mr Nicholas Alan James Brown
2.78%
Ordinary
1 at £1Mr Stephen Fredrick Brown
2.78%
Ordinary
1 at £1Nicholas Jones
2.78%
Ordinary
1 at £1Richard Martin Bloss & Victoria Louise Jenkins
2.78%
Ordinary
1 at £1Services Design Technology LTD
2.78%
Ordinary
1 at £1Umesh Kumar
2.78%
Ordinary
1 at £1Vivienne Haynes & Byron Keith Orme
2.78%
Ordinary

Financials

Year2014
Net Worth-£596
Cash£36
Current Liabilities£632

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with updates (7 pages)
25 August 2023Total exemption full accounts made up to 24 December 2022 (7 pages)
22 February 2023Appointment of Mr Stuart Eames as a director on 17 February 2023 (2 pages)
24 November 2022Micro company accounts made up to 24 December 2021 (3 pages)
25 October 2022Confirmation statement made on 11 October 2022 with updates (6 pages)
27 September 2022Director's details changed for Mr Raymond Au-Yeung on 1 September 2022 (2 pages)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 24 December 2020 (7 pages)
1 July 2021Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2021 (1 page)
1 July 2021Appointment of Prime Management (Ps) Limited as a secretary on 1 July 2021 (2 pages)
1 July 2021Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 July 2021 (1 page)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
13 January 2021Director's details changed for Mr Raymond Au-Yeung on 13 January 2021 (2 pages)
5 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
11 November 2020Confirmation statement made on 11 October 2020 with updates (7 pages)
11 November 2020Secretary's details changed for Rendall and Rittner Limited on 11 September 2020 (1 page)
11 November 2020Director's details changed for Mr Raymond Au-Yeung on 11 September 2020 (2 pages)
11 November 2020Secretary's details changed for Rendall and Rittner Limited on 11 September 2020 (1 page)
26 May 2020Total exemption full accounts made up to 24 December 2019 (6 pages)
6 December 2019Appointment of Miss Aimee Louise Betts-Charalambous as a director on 26 November 2019 (2 pages)
28 October 2019Confirmation statement made on 11 October 2019 with updates (6 pages)
20 June 2019Total exemption full accounts made up to 24 December 2018 (6 pages)
20 February 2019Termination of appointment of Julian Greenwall as a director on 7 February 2019 (1 page)
18 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
14 May 2018Termination of appointment of Stefan Anthony Watson as a director on 4 May 2018 (1 page)
23 April 2018Total exemption full accounts made up to 24 December 2017 (6 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
16 August 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
23 June 2016Termination of appointment of Delwin Gunther Witthoft as a director on 17 June 2016 (1 page)
23 June 2016Termination of appointment of Delwin Gunther Witthoft as a director on 17 June 2016 (1 page)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 36
(11 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 36
(11 pages)
3 October 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 36
(11 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 36
(11 pages)
24 September 2014Appointment of Mr Roger Elmebrandt as a director on 26 August 2014 (2 pages)
24 September 2014Appointment of Mr Roger Elmebrandt as a director on 26 August 2014 (2 pages)
5 September 2014Appointment of Mr Stefan Anthony Watson as a director on 26 August 2014 (2 pages)
5 September 2014Appointment of Mr Stefan Anthony Watson as a director on 26 August 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 36
(10 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 36
(10 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 24 December 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 24 December 2011 (3 pages)
15 March 2012Termination of appointment of Lilia Mather as a director (1 page)
15 March 2012Termination of appointment of Lilia Mather as a director (1 page)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (12 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (12 pages)
3 August 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
28 June 2011Appointment of Mrs Lilia Sidorova Mather as a director (2 pages)
28 June 2011Appointment of Mrs Lilia Sidorova Mather as a director (2 pages)
26 October 2010Director's details changed for Mr Jules Greenwall on 11 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Jules Greenwall on 11 October 2010 (2 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (11 pages)
1 October 2010Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Rendall and Ritter Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Rendall and Ritter Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Rendall and Ritter Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
20 May 2010Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 May 2010Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
12 May 2010Termination of appointment of Louisa Walker as a director (1 page)
12 May 2010Termination of appointment of Louisa Walker as a director (1 page)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (19 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (19 pages)
8 July 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 24 December 2007 (3 pages)
20 January 2009Total exemption small company accounts made up to 24 December 2007 (3 pages)
6 November 2008Return made up to 11/10/08; full list of members (11 pages)
6 November 2008Return made up to 11/10/08; full list of members (11 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
13 November 2007Return made up to 11/10/07; full list of members (16 pages)
13 November 2007Return made up to 11/10/07; full list of members (16 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
30 April 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
6 November 2006Return made up to 11/10/06; full list of members (18 pages)
6 November 2006Return made up to 11/10/06; full list of members (18 pages)
6 October 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
28 October 2005Return made up to 11/10/05; full list of members (17 pages)
28 October 2005Return made up to 11/10/05; full list of members (17 pages)
25 July 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
25 July 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
26 October 2004Return made up to 11/10/04; full list of members (18 pages)
26 October 2004Return made up to 11/10/04; full list of members (18 pages)
13 August 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
13 August 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
16 October 2003Return made up to 11/10/03; full list of members (18 pages)
16 October 2003Return made up to 11/10/03; full list of members (18 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
8 July 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
8 July 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
9 March 2003New director appointed (1 page)
9 March 2003New director appointed (1 page)
20 November 2002Return made up to 11/10/02; full list of members (20 pages)
20 November 2002Return made up to 11/10/02; full list of members (20 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
10 August 2002Total exemption small company accounts made up to 24 December 2001 (3 pages)
10 August 2002Total exemption small company accounts made up to 24 December 2001 (3 pages)
27 October 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
27 October 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Return made up to 11/10/01; full list of members (22 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Return made up to 11/10/01; full list of members (22 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
1 November 2000Return made up to 11/10/00; full list of members (24 pages)
1 November 2000Return made up to 11/10/00; full list of members (24 pages)
18 October 2000Accounts for a small company made up to 24 December 1999 (3 pages)
18 October 2000Accounts for a small company made up to 24 December 1999 (3 pages)
10 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(13 pages)
10 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(13 pages)
22 October 1999Accounts for a small company made up to 24 December 1998 (3 pages)
22 October 1999Accounts for a small company made up to 24 December 1998 (3 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
24 December 1998Return made up to 11/10/98; change of members (6 pages)
24 December 1998Return made up to 11/10/98; change of members (6 pages)
26 October 1998Accounts for a small company made up to 24 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 24 December 1997 (4 pages)
25 February 1998Return made up to 11/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1998Return made up to 11/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1997Accounts for a small company made up to 24 December 1996 (5 pages)
17 July 1997Accounts for a small company made up to 24 December 1996 (5 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Return made up to 11/10/96; full list of members (7 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Return made up to 11/10/96; full list of members (7 pages)
28 November 1996New director appointed (2 pages)
21 October 1996Accounts for a small company made up to 24 December 1995 (4 pages)
21 October 1996Accounts for a small company made up to 24 December 1995 (4 pages)
13 May 1996Registered office changed on 13/05/96 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
13 May 1996Registered office changed on 13/05/96 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
26 February 1996Return made up to 11/10/95; change of members (8 pages)
26 February 1996Return made up to 11/10/95; change of members (8 pages)
11 September 1995Full accounts made up to 24 December 1994 (8 pages)
11 September 1995Full accounts made up to 24 December 1994 (8 pages)
17 May 1985Memorandum and Articles of Association (9 pages)
17 May 1985Memorandum and Articles of Association (9 pages)