Company NameFourteen Brechin Place Limited
Company StatusActive
Company Number01905207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1985(38 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 NameMrs Yonita Macgregor
Date of BirthAugust 1945 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSwan House 203 Swan Road
Feltham
Middlesex
TW13 6LL
Director NameAnthony Ewen Maclaren
Date of BirthAugust 1954 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 1995(10 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDeton Wilde Sapte Llp
252 Upper Third Street
Milton Keynes
Buckinghamshire
MK9 1DZ
Director NameBeatrice Bronda
Date of BirthAugust 1931 (Born 91 years ago)
NationalitySwiss
StatusCurrent
Appointed28 February 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameManzoor Gulamhussein Kassam Ishani
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(24 years after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSherrards 45 Grosvenor Road
St Albans
Hartfordshire
AL1 3AW
Director NameMr Eamon Patrick Joseph McElroy
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2009(24 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleSelf Employed
Country of ResidenceIreland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameAntonio Leonardo Bronda
Date of BirthNovember 1931 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed21 March 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 January 2001)
RoleRetired
Correspondence Address14 Ashburn Gardens
London
SW7 4DG
Director NameCharles Burbeck
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleFinance
Correspondence Address14 Brechin Place
London
SW7 4QA
Director NameMr Anthony Jones
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleChartered Surveyor
Correspondence Address1933 Swire House
11 Charter Road
Central
Foreign
Director NamePatrick Power
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 February 2003)
RoleFinance
Correspondence Address14 Brechin Place
London
SW7 4QA
Director NamePeter Tan
Date of BirthJuly 1938 (Born 84 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleManaging Director
Correspondence Address70 Greenwood Avenue
1128 Singapore
Foreign
Director NameMrs Rosie Tan
Date of BirthDecember 1937 (Born 85 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1994)
RoleManager
Correspondence Address14 Brechin Place
London
SW7 4QA
Secretary NameAntonio Leonardo Bronda
NationalityItalian
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address14 Ashburn Gardens
London
SW7 4DG
Director NameMr Alexander Edmund Duncan Robinson
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 April 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowe Farm
Clipston Road Sibbertoft
Market Harborough
LE16 9UB
Director NameKate Maclaren
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2001)
RoleDesigner
Correspondence Address55a Wunulla Road
Point Piper
Nsw 2027
Australia
Secretary NameKate Maclaren
NationalityBritish
StatusResigned
Appointed07 July 1995(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleDesigner
Correspondence Address16 Brechin Place
London
SW7 4QA
Secretary NameIrene Taul
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brechin Place
London
SW7 4QA
Secretary NameTina Huse
NationalityBritish
StatusResigned
Appointed31 August 1998(13 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 September 2010)
RoleCompany Director
Correspondence Address7 Hazeltree Lane
Northolt
Middlesex
UB5 6XA
Director NameDamien Matthews
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2003(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 February 2008)
RoleGallery Owner
Correspondence AddressFlat 1
14 Brechin Place
London
SW7 4QA
Director NameMaria Dolores Gonzalez De La Oliva
Date of BirthMay 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed06 October 2008(23 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 April 2019)
RoleValuer Art
Country of ResidenceEngland
Correspondence AddressSwan House 203 Swan Road
Feltham
Middlesex
TW13 6LL
Director NameDamien Matthews
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2009(23 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 November 2009)
RoleConsulted
Correspondence AddressFlat 1
14 Brechin Place
London
SW7 4QA
Secretary NameAtlantis Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2010(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 2015)
Correspondence Address23-24 Market Place
Reading
Berkshire
RG1 2DE

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£11,976
Net Worth£5,362
Cash£5,472
Current Liabilities£2,465

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 month, 3 weeks ago)
Next Return Due26 April 2024 (10 months, 3 weeks from now)

Filing History

7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
19 October 2020Registered office address changed from C/O Dexters Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL England to 30 Thurloe Street London SW7 2LT on 19 October 2020 (1 page)
3 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 September 2019Director's details changed for Mrs Yonita Macgregor on 8 October 2012 (2 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Termination of appointment of Maria Dolores Gonzalez De La Oliva as a director on 9 April 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 12 April 2016 no member list (6 pages)
7 June 2016Registered office address changed from C/O Thames View 203 Swan Road Feltham Middlesex TW13 6LL England to C/O Dexters Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 7 June 2016 (1 page)
7 June 2016Annual return made up to 12 April 2016 no member list (6 pages)
7 June 2016Registered office address changed from C/O Thames View 203 Swan Road Feltham Middlesex TW13 6LL England to C/O Dexters Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 7 June 2016 (1 page)
30 October 2015Termination of appointment of Atlantis Secretaries Ltd as a secretary on 31 August 2015 (1 page)
30 October 2015Registered office address changed from C/O Atlantis Secretaries Ltd 23/24 Market Place Reading Berkshire RG1 2DE to C/O Thames View 203 Swan Road Feltham Middlesex TW13 6LL on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Atlantis Secretaries Ltd as a secretary on 31 August 2015 (1 page)
30 October 2015Registered office address changed from C/O Atlantis Secretaries Ltd 23/24 Market Place Reading Berkshire RG1 2DE to C/O Thames View 203 Swan Road Feltham Middlesex TW13 6LL on 30 October 2015 (1 page)
27 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 April 2015Annual return made up to 12 April 2015 no member list (7 pages)
17 April 2015Annual return made up to 12 April 2015 no member list (7 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 April 2014Annual return made up to 12 April 2014 no member list (7 pages)
14 April 2014Annual return made up to 12 April 2014 no member list (7 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 12 April 2013 no member list (7 pages)
19 April 2013Annual return made up to 12 April 2013 no member list (7 pages)
24 January 2013Director's details changed for Maria Dolores Gonzalez De La Oliva Mathews on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Maria Dolores Gonzalez De La Oliva Mathews on 24 January 2013 (2 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 April 2012Annual return made up to 12 April 2012 no member list (7 pages)
25 April 2012Annual return made up to 12 April 2012 no member list (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 12 April 2011 no member list (5 pages)
12 April 2011Annual return made up to 12 April 2011 no member list (5 pages)
8 April 2011Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Yonita Macgregor on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Maria Dolores Gonzalez De La Oliva Mathews on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Beatrice Bronda on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Yonita Macgregor on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Maria Dolores Gonzalez De La Oliva Mathews on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Beatrice Bronda on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Yonita Macgregor on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Maria Dolores Gonzalez De La Oliva Mathews on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Beatrice Bronda on 8 April 2011 (2 pages)
10 December 2010Appointment of Atlantis Secretaries Ltd as a secretary (2 pages)
10 December 2010Registered office address changed from 7 Hazeltree Lane Northolt Middlesex UB5 6XA on 10 December 2010 (1 page)
10 December 2010Appointment of Atlantis Secretaries Ltd as a secretary (2 pages)
10 December 2010Registered office address changed from 7 Hazeltree Lane Northolt Middlesex UB5 6XA on 10 December 2010 (1 page)
5 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 September 2010Termination of appointment of Tina Huse as a secretary (1 page)
11 September 2010Termination of appointment of Tina Huse as a secretary (1 page)
11 August 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 5 August 2010 (2 pages)
26 July 2010Director's details changed for Anthony Ewen Maclaren on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Manzoor Gulamhussein Kassam Ishani on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Anthony Ewen Maclaren on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Manzoor Gulamhussein Kassam Ishani on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 14 July 2010 (2 pages)
17 April 2010Annual return made up to 12 April 2010 no member list (5 pages)
17 April 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Yonita Macgregor on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Manzoor Gulamhussein Kassam Ishani on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Beatrice Bronda on 9 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Yonita Macgregor on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Manzoor Gulamhussein Kassam Ishani on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Beatrice Bronda on 9 March 2010 (2 pages)
17 April 2010Annual return made up to 12 April 2010 no member list (5 pages)
17 April 2010Director's details changed for Yonita Macgregor on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 6 March 2010 (2 pages)
17 April 2010Director's details changed for Beatrice Bronda on 9 March 2010 (2 pages)
17 April 2010Director's details changed for Manzoor Gulamhussein Kassam Ishani on 6 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Director's details changed for Anthony Ewen Maclaren on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Anthony Ewen Maclaren on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Eamon Patrick Joseph Mcelroy on 29 November 2009 (2 pages)
24 November 2009Director's details changed for Maria Dolores Gonzalez De La Oliva on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Eamon Patric Joseph Mcelroy on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Maria Dolores Gonzalez De La Oliva on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Eamon Patric Joseph Mcelroy on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of Damien Matthews as a director (1 page)
23 November 2009Termination of appointment of Damien Matthews as a director (1 page)
24 October 2009Appointment of Mr Eamon Patric Joseph Mcelroy as a director (2 pages)
24 October 2009Appointment of Mr Eamon Patric Joseph Mcelroy as a director (2 pages)
1 June 2009Director appointed manzoor ishani (2 pages)
1 June 2009Director appointed manzoor ishani (2 pages)
11 May 2009Annual return made up to 12/04/09 (4 pages)
11 May 2009Appointment terminated director alexander robinson (1 page)
11 May 2009Annual return made up to 12/04/09 (4 pages)
11 May 2009Appointment terminated director alexander robinson (1 page)
19 February 2009Director appointed damien michael matthews (2 pages)
19 February 2009Director appointed damien michael matthews (2 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Director appointed maria dolores gonzalez de la oliva (2 pages)
9 October 2008Director appointed maria dolores gonzalez de la oliva (2 pages)
8 July 2008Annual return made up to 12/04/08 (5 pages)
8 July 2008Annual return made up to 12/04/08 (5 pages)
27 March 2008Appointment terminated director damien matthews (1 page)
27 March 2008Appointment terminated director damien matthews (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Annual return made up to 12/04/07 (5 pages)
1 May 2007Annual return made up to 12/04/07 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Annual return made up to 12/04/06 (5 pages)
4 May 2006Annual return made up to 12/04/06 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Annual return made up to 12/04/05 (5 pages)
20 April 2005Annual return made up to 12/04/05 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 March 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
29 March 2002Annual return made up to 31/03/02 (4 pages)
29 March 2002Annual return made up to 31/03/02 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 14 brechin place london SW7 4QA (1 page)
4 April 2001Annual return made up to 31/03/01 (4 pages)
4 April 2001Registered office changed on 04/04/01 from: 14 brechin place london SW7 4QA (1 page)
4 April 2001Annual return made up to 31/03/01 (4 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
2 May 2000Accounts for a small company made up to 31 March 1999 (1 page)
2 May 2000Accounts for a small company made up to 31 March 1999 (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2000Director resigned (1 page)
7 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (2 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (2 pages)
14 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
12 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
21 July 1997Annual return made up to 31/03/97 (6 pages)
21 July 1997Annual return made up to 31/03/97 (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
11 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 July 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)