Company Name84 Albert Street Limited
Company StatusActive
Company Number01904980
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Previous NameMeralton Limited

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 NameMrs Joanna Catherine Rosso
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Court Farmhouse
Monkton Street Monkton
Ramsgate
Kent
CT12 4JR
Secretary NameMrs Joanna Catherine Rosso
NationalityBritish
StatusCurrent
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Court Farmhouse
Monkton Street Monkton
Ramsgate
Kent
CT12 4JR
Director NameMr James David Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address84 Albert Street
Camden
London
NW1 7NR
Director NameMr Andrew Peter Dennis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(31 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 84 Albert Street
London
NW1 7NR
Director NameMr Thomas Owen Simon Johnson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address84 Albert Street 84 Albert Street
London
NW1 7NR
Director NameMs Anna Helena Soderstrom
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed12 August 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Albert Street Albert Street
London
NW1 7NR
Director NameMs Kynda Loyola
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 2023(38 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address84 Albert Street
London
NW1 7NR
Director NameMr Stanley Drury
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 April 2001)
RoleRetired
Correspondence AddressFlat 3
84 Albert Street
London
NW1 7NR
Director NameMiss Undine Concannon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 2 months after company formation)
Appointment Duration15 years (resigned 14 July 2006)
RoleArchivist
Correspondence AddressFlat 2
84 Albert Street
London
NW1 7NR
Director NameDr Clare Heath
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1993)
RoleDoctor
Correspondence Address84 Albert Street
London
NW1 7NR
Director NameJohn Scott Barker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 1996)
RoleBanker
Correspondence AddressGround Floor Flat
19 Wetherby Gardens
London
SW5 0JP
Director NameMr Gordon Baxter Catford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 1996)
RoleBarrister-At-Law
Correspondence Address84 Albert Street
London
NW1 7NR
Secretary NameMr Gordon Baxter Catford
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address84 Albert Street
London
NW1 7NR
Director NameMs Elizabeth Jane Holgate
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2000)
RoleTV Producer
Correspondence AddressFlat 6
84 Albert Street
London
NW1 7NR
Director NameRupert Patrick Craig Baldry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2002)
RoleBarrister
Correspondence AddressFlat 4 84 Albert Street
London
NW1 7NR
Secretary NameRupert Patrick Craig Baldry
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2002)
RoleBarrister
Correspondence AddressFlat 4 84 Albert Street
London
NW1 7NR
Director NameKeith Nelson Silva
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(13 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 March 2007)
RoleSound Engineer
Correspondence AddressFlat 1 84 Albert Street
London
NW1 7NR
Director NameDemis Hassabis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(15 years after company formation)
Appointment Duration6 years (resigned 12 May 2006)
RoleManaging Director
Correspondence Address56 Foscote Road
Hendon
London
NW4 3SD
Director NameMs Helen Frances Tindale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2004)
RoleLandscape Design
Country of ResidenceEngland
Correspondence Address32 Chalcot Square
Primrose Hill
London
NW1 8YA
Director NameKaren Naomi Drury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration15 years (resigned 14 July 2017)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
43 High Street Bidford On Avon
Alcestor
Warwickshire
B50 4BQ
Director NameMark Neill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 84 Albert Street
London
NW1 7NR
Director NameDr Stephen Emran Ilyas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(21 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 August 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
84 Albert Street
London
NW1 7NR
Director NameMitchell Glickstein
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2006(21 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Albert Street
London
NW1 7NR
Director NameMr Patrick John Howard Allen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(22 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 14 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Albert Street
London
NW1 7NU
Director NameRichard Guy James Neill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 84 Albert Street
London
NW1 7NR
Director NameMrs Anne Marie Rykwert
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26a Wedderburn Road Wedderburn Road
London
NW3 5QG
Director NameMr Jordan James Rigby
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address84 Albert Street
London
NW1 7NR
Director NameDr Abigail Lisa Cohen
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address24 Upper Wimpole Street Upper Wimpole Street
London
W1G 6NE

Contact

Telephone020 73887155
Telephone regionLondon

Location

Registered Address84 Albert Street
London
NW1 7NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Dr Stephen Emran Ilyas
16.67%
Ordinary
1 at £1Joanna Catherine Rosso
16.67%
Ordinary
1 at £1Karen Naomi Drury
16.67%
Ordinary
1 at £1Mitchell Glickstein
16.67%
Ordinary
1 at £1Penelope Jane Thexton & Patrick John Howard Allen
16.67%
Ordinary
1 at £1Robert Schon & Anne Marie Rykwert
16.67%
Ordinary

Financials

Year2014
Turnover£8,139
Net Worth£10,349
Cash£7,509
Current Liabilities£2,815

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

27 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
12 January 2024Appointment of Ms Kynda Loyola as a director on 14 December 2023 (2 pages)
6 January 2024Termination of appointment of Patrick John Howard Allen as a director on 14 December 2023 (1 page)
12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 November 2021Appointment of Ms Anna Helena Soderstrom as a director on 12 August 2021 (2 pages)
9 November 2021Termination of appointment of Abigail Lisa Cohen as a director on 12 August 2021 (1 page)
16 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
2 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 March 2021Termination of appointment of Jordan James Rigby as a director on 20 January 2021 (1 page)
24 March 2021Appointment of Mr Thomas Owen Simon Johnson as a director on 20 January 2021 (2 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
31 January 2018Appointment of Dr Abigail Lisa Cohen as a director on 31 January 2018 (2 pages)
9 November 2017Termination of appointment of Karen Naomi Drury as a director on 14 July 2017 (1 page)
9 November 2017Appointment of Mr Jordan James Rigby as a director on 14 July 2017 (2 pages)
9 November 2017Termination of appointment of Karen Naomi Drury as a director on 14 July 2017 (1 page)
9 November 2017Appointment of Mr Jordan James Rigby as a director on 14 July 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
12 July 2017Termination of appointment of Mitchell Glickstein as a director on 14 March 2017 (1 page)
12 July 2017Termination of appointment of Mitchell Glickstein as a director on 14 March 2017 (1 page)
2 March 2017Termination of appointment of Anne Marie Rykwert as a director on 6 October 2016 (1 page)
2 March 2017Termination of appointment of Anne Marie Rykwert as a director on 6 October 2016 (1 page)
25 January 2017Appointment of Andrew Peter Dennis as a director on 6 October 2016 (3 pages)
25 January 2017Appointment of Andrew Peter Dennis as a director on 6 October 2016 (3 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 August 2016Termination of appointment of Stephen Emran Ilyas as a director on 8 August 2016 (2 pages)
21 August 2016Appointment of Mr James David Williams as a director on 8 August 2016 (3 pages)
21 August 2016Appointment of Mr James David Williams as a director on 8 August 2016 (3 pages)
21 August 2016Termination of appointment of Stephen Emran Ilyas as a director on 8 August 2016 (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(10 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(10 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(10 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(10 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(10 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(10 pages)
11 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the AP01 registered on 20/05/2014 for Anne Maris Rykwert
(5 pages)
11 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the AP01 registered on 20/05/2014 for Anne Maris Rykwert
(5 pages)
20 May 2014Appointment of Mrs Anne Marie Rykwert as a director
  • ANNOTATION A Second Filed AP01 is registered on 11/06/2014
(3 pages)
20 May 2014Appointment of Mrs Anne Marie Rykwert as a director
  • ANNOTATION A Second Filed AP01 is registered on 11/06/2014
(3 pages)
24 January 2014Termination of appointment of Richard Neill as a director (1 page)
24 January 2014Termination of appointment of Richard Neill as a director (1 page)
6 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(10 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(10 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(10 pages)
30 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (10 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (10 pages)
1 November 2010Appointment of Richard Guy James Neill as a director (3 pages)
1 November 2010Appointment of Richard Guy James Neill as a director (3 pages)
1 November 2010Termination of appointment of Mark Neill as a director (3 pages)
1 November 2010Termination of appointment of Mark Neill as a director (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Joanna Catherine Rosso on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Karen Naomi Drury on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Patrick Allen on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mark Neill on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Stephen Emran Ilyas on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mark Neill on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Stephen Emran Ilyas on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Joanna Catherine Rosso on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Patrick Allen on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Stephen Emran Ilyas on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mitchell Glickstein on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Karen Naomi Drury on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Joanna Catherine Rosso on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mitchell Glickstein on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Patrick Allen on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Karen Naomi Drury on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mitchell Glickstein on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mark Neill on 1 July 2010 (2 pages)
25 August 2009Return made up to 06/07/09; full list of members (6 pages)
25 August 2009Return made up to 06/07/09; full list of members (6 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 September 2008Return made up to 06/07/08; full list of members (6 pages)
4 September 2008Return made up to 06/07/08; full list of members (6 pages)
16 January 2008Return made up to 06/07/07; full list of members (10 pages)
16 January 2008Return made up to 06/07/07; full list of members (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
26 January 2007Return made up to 06/07/06; full list of members (10 pages)
26 January 2007Return made up to 06/07/06; full list of members (10 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 August 2005Return made up to 06/07/05; full list of members (10 pages)
3 August 2005Return made up to 06/07/05; full list of members (10 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
12 July 2004Return made up to 06/07/04; full list of members (10 pages)
12 July 2004Return made up to 06/07/04; full list of members (10 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
30 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 April 2003Full accounts made up to 31 December 2002 (9 pages)
28 April 2003Full accounts made up to 31 December 2002 (9 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
14 October 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 October 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 31 December 2001 (9 pages)
22 May 2002Full accounts made up to 31 December 2001 (9 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
10 September 2001Full accounts made up to 31 December 2000 (8 pages)
10 September 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2001Return made up to 06/07/01; full list of members (9 pages)
6 September 2001Return made up to 06/07/01; full list of members (9 pages)
25 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
30 September 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1998Return made up to 06/07/98; full list of members (8 pages)
5 October 1998Return made up to 06/07/98; full list of members (8 pages)
27 May 1998Full accounts made up to 31 December 1997 (9 pages)
27 May 1998Full accounts made up to 31 December 1997 (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997Return made up to 06/07/97; no change of members (6 pages)
9 September 1997Return made up to 06/07/97; no change of members (6 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Return made up to 06/07/96; no change of members (6 pages)
17 July 1996Return made up to 06/07/96; no change of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
8 September 1995Return made up to 06/07/95; full list of members (8 pages)
8 September 1995Return made up to 06/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)