Company NameDevonshire Terrace Management Company (London W.2.) Limited(The)
Company StatusActive
Company Number01902303
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month 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 Fabian Alexander Sharp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(29 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address11 Redan House 22 Redan Place
London
W2 4SA
Director NameMrs Barbara Bozena Wiktorowicz
Date of BirthApril 1967 (Born 57 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2015(30 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Redan House 22 Redan Place
London
W2 4SA
Director NameMs Leonora Nicola Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address11 Redan House 22 Redan Place
London
W2 4SA
Director NameMiss Gala Augusta Jackson-Coombs
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address11 Redan House 22 Redan Place
London
W2 4SA
Director NameMr Constantine Kranios
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed29 July 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Devonshire Terrace
London
W2 3DW
Director NameMr Paul Aaron Baker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1993)
RoleArchitect
Correspondence Address15 Devonshire Terrace
London
W2 3DW
Director NameSimon Loring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 1996)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address112 Grosvenor Road
Muswell Hill
London
N10 2DT
Director NameMr Claude Bruce Richardson
Date of BirthJune 1920 (Born 103 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1991(6 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2005)
RoleJournalist (Retired)
Correspondence Address15 Devonshire Terrace
London
W2 3DW
Director NameMr Sheridan Christopher Robin Sharp
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 11 December 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Harrowby Court
Harrowby Street
London
W1H 5FA
Secretary NameMr Claude Bruce Richardson
NationalityIrish
StatusResigned
Appointed29 July 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address15 Devonshire Terrace
London
W2 3DW
Director NameSarah Howorth Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressFlat 1
15 Devonshire Terrace
London
W2 2DW
Secretary NameMaria Loring
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressFlat 2 15 Devonshire Terrace
London
W2 3DW
Director NameSean Geraghty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1999)
RoleSolicitor
Correspondence AddressFlat 1 15 Devonshire Terrace
London
W2 3DW
Secretary NameSean Geraghty
NationalityBritish
StatusResigned
Appointed20 December 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1999)
RoleSolicitor
Correspondence AddressFlat 1 15 Devonshire Terrace
London
W2 3DW
Director NameAnna Maria Sharp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed10 March 1999(13 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 November 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Harrowby Court
Harrowby Street
London
W1H 5FA
Secretary NameMr Sheridan Christopher Robin Sharp
NationalityBritish
StatusResigned
Appointed02 October 1999(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harrowby Court
Harrowby Street
London
W1H 5FA
Secretary NameRobert Neil Manning
NationalityBritish
StatusResigned
Appointed22 May 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Road
Bayswater
London
W2 4AB
Secretary NameStephen Paul Fairfax
NationalityBritish
StatusResigned
Appointed11 April 2008(23 years after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Atherton Street
Battersea
London
SW11 2JE
Secretary NameMarea Dolores Young-Taylor
NationalityBritish
StatusResigned
Appointed17 October 2008(23 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2012)
RoleManaging Agent
Correspondence AddressFlat 6 85 Westbourne Terrace
London
W2 6QS
Director NameMr Micheal John Cowen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(24 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 July 2021)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSloan Block Management 68 Queens Gardens
London
W2 3AH
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed01 April 2014(29 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressSloan Block Management 68 Queens Gardens
London
W2 3AH
Secretary NameUnited Company Secretary (Corporation)
StatusResigned
Appointed01 May 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2014)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2018(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2021)
Correspondence Address147a High Street
Waltham Cross
EN8 7AP

Contact

Websitecorney-barrow.co.uk
Telephone020 30025524
Telephone regionLondon

Location

Registered Address11 Redan House 22 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1000 at £1Barbara Wiktorowicz
33.33%
Ordinary
500 at £1M. Cowan
16.67%
Ordinary
500 at £1Mr S.c.r. Sharp
16.67%
Ordinary
500 at £1Mrs A.m. Sharp
16.67%
Ordinary
500 at £1Mrs A.m. Sharp & Mr S.c.r. Sharp
16.67%
Ordinary

Financials

Year2014
Net Worth£12,994
Cash£9,316
Current Liabilities£1,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

4 February 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
26 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
29 November 2018Appointment of Ms Leonora Nicola Sharp as a director on 29 November 2018 (2 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 November 2018Termination of appointment of Anna Maria Sharp as a director on 29 November 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,000
(6 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,000
(6 pages)
12 June 2015Appointment of Mrs Barbara Bozena Wiktorowicz as a director on 1 April 2015 (2 pages)
12 June 2015Termination of appointment of Constantine Kranios as a director on 1 April 2015 (1 page)
12 June 2015Appointment of Mrs Barbara Bozena Wiktorowicz as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mrs Barbara Bozena Wiktorowicz as a director on 1 April 2015 (2 pages)
12 June 2015Termination of appointment of Constantine Kranios as a director on 1 April 2015 (1 page)
12 June 2015Termination of appointment of Constantine Kranios as a director on 1 April 2015 (1 page)
6 February 2015Appointment of Mr Fabian Alexander Sharp as a director on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Fabian Alexander Sharp as a director on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Fabian Alexander Sharp as a director on 6 February 2015 (2 pages)
15 December 2014Termination of appointment of Sheridan Christopher Robin Sharp as a director on 11 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Termination of appointment of Sheridan Christopher Robin Sharp as a director on 11 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,000
(7 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,000
(7 pages)
24 April 2014Appointment of Ms Marea Young-Taylor as a secretary (2 pages)
24 April 2014Termination of appointment of United Company Secretary as a secretary (1 page)
24 April 2014Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 24 April 2014 (1 page)
24 April 2014Appointment of Ms Marea Young-Taylor as a secretary (2 pages)
24 April 2014Termination of appointment of United Company Secretary as a secretary (1 page)
24 April 2014Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 24 April 2014 (1 page)
3 January 2014Amended accounts made up to 31 March 2013 (10 pages)
3 January 2014Amended accounts made up to 31 March 2013 (10 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
23 July 2012Registered office address changed from Sinclairs 1 Hereford Rd London W2 4AB on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Marea Young-Taylor as a secretary (1 page)
23 July 2012Registered office address changed from Sinclairs 1 Hereford Rd London W2 4AB on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Marea Young-Taylor as a secretary (1 page)
23 July 2012Appointment of United Company Secretary as a secretary (2 pages)
23 July 2012Appointment of United Company Secretary as a secretary (2 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 July 2010Director's details changed for Mr Constantine Kranios on 27 December 2009 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Sheridan Christopher Robin Sharp on 5 November 2009 (2 pages)
27 July 2010Director's details changed for Anna Maria Sharp on 5 November 2009 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Sheridan Christopher Robin Sharp on 5 November 2009 (2 pages)
27 July 2010Director's details changed for Mr Constantine Kranios on 27 December 2009 (2 pages)
27 July 2010Director's details changed for Anna Maria Sharp on 5 November 2009 (2 pages)
27 July 2010Director's details changed for Mr Sheridan Christopher Robin Sharp on 5 November 2009 (2 pages)
27 July 2010Director's details changed for Anna Maria Sharp on 5 November 2009 (2 pages)
19 November 2009Appointment of Mr Micheal John Cowen as a director (2 pages)
19 November 2009Appointment of Mr Micheal John Cowen as a director (2 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1 hereford road bayswater london W2 4AB (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 20/07/09; full list of members (5 pages)
28 July 2009Return made up to 20/07/09; full list of members (5 pages)
28 July 2009Registered office changed on 28/07/2009 from 1 hereford road bayswater london W2 4AB (1 page)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 November 2008Secretary appointed marea dolores young-taylor (1 page)
3 November 2008Appointment terminated secretary stephen fairfax (1 page)
3 November 2008Appointment terminated secretary stephen fairfax (1 page)
3 November 2008Secretary appointed marea dolores young-taylor (1 page)
25 July 2008Appointment terminated secretary sheridan sharp (1 page)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
25 July 2008Appointment terminated secretary sheridan sharp (1 page)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
11 June 2008Appointment terminated secretary robert manning (1 page)
11 June 2008Secretary appointed stephen paul fairfax (1 page)
11 June 2008Secretary appointed stephen paul fairfax (1 page)
11 June 2008Appointment terminated secretary robert manning (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 August 2007Return made up to 20/07/07; no change of members (8 pages)
9 August 2007Return made up to 20/07/07; no change of members (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 July 2004Return made up to 20/07/04; full list of members (10 pages)
27 July 2004Return made up to 20/07/04; full list of members (10 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 July 2003Return made up to 20/07/03; full list of members (10 pages)
28 July 2003Return made up to 20/07/03; full list of members (10 pages)
10 June 2003Registered office changed on 10/06/03 from: 15 devonshire terrace london W2 3DW (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 15 devonshire terrace london W2 3DW (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
4 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 October 2002Return made up to 20/07/02; full list of members (10 pages)
21 October 2002Return made up to 20/07/02; full list of members (10 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Return made up to 20/07/01; full list of members (9 pages)
16 August 2001Return made up to 20/07/01; full list of members (9 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 August 1999Return made up to 20/07/99; full list of members (8 pages)
13 August 1999Return made up to 20/07/99; full list of members (8 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 July 1998Return made up to 20/07/98; no change of members (6 pages)
22 July 1998Return made up to 20/07/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 August 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
20 August 1996Return made up to 20/07/96; full list of members (6 pages)
20 August 1996Return made up to 20/07/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
10 August 1995Return made up to 20/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 20/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
3 April 1985Incorporation (12 pages)
3 April 1985Incorporation (12 pages)