Company NameKimbleflow Limited
DirectorJulian Richard Housby Smith
Company StatusActive
Company Number01915294
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 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 NameJulian Richard Housby Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1998(12 years, 11 months after company formation)
Appointment Duration26 years
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastfields Road
London
W3 0AB
Secretary NameMr Julian Richard Housby-Smith
NationalityBritish
StatusCurrent
Appointed26 January 2009(23 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleProperty Management
Correspondence Address11 Eastfields Road
London
W3 0AB
Director NameNicholas Landau
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address23 Allingham Court
London
NW3 2AH
Director NameMarilyn Frances Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleEconomist
Correspondence Address16 Allingham Court
London
NW3 2AH
Director NameMaria-Jose Rodriguez-Salgado
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 1996)
RoleUniversity Lecturer
Correspondence Address14 Allingham Court
London
NW3 2AH
Director NameColin John Reith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 1998)
RoleAccountant
Correspondence Address35 Silver Street
Ashwell
Baldock
Hertfordshire
SG7 5QH
Director NameSally Kirker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleMarketing Executive
Correspondence Address7 Allingham Court
London
NW3 2AH
Director NameNicholas Colwill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 1998)
RoleTextile Designer
Correspondence AddressFlat 2 Allingham Court
London
NW3 2AH
Secretary NameColin John Reith
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 1998)
RoleCompany Director
Correspondence Address35 Silver Street
Ashwell
Baldock
Hertfordshire
SG7 5QH
Director NameRima Farah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(12 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 March 2017)
RoleArtist
Country of ResidenceMorocco
Correspondence Address11 Eastfields Road
London
W3 0AB
Secretary NameRima Farah
NationalityBritish
StatusResigned
Appointed15 June 1998(13 years after company formation)
Appointment Duration9 years, 11 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address10 Allingham Court
Haverstock Hill
London
NW3 2AH
Director NameMrs Barbara Frost
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 2004)
RoleJournalist
Correspondence Address1 Pond Street
London
NW3 2PN
Director NameMr Alan Craig
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(22 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastfields Road
London
W3 0AB
Secretary NameSammy Benisty
NationalityBritish
StatusResigned
Appointed12 May 2008(22 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2010)
RoleCompany Director
Correspondence Address16 Allingham Court
Haverstock Hill
London
NW3 2AH
Secretary NameRima Farah
NationalityBritish
StatusResigned
Appointed08 June 2008(23 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressOffice 7, 35-37 Ludgate Hill
London
EC4M 7JN
Director NameDr Andrew Francis O'Hagan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastfields Road
London
W3 0AB
Director NameBabita Arora
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(23 years, 9 months after company formation)
Appointment Duration8 years (resigned 03 March 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastfields Road
London
W3 0AB

Location

Registered AddressOffice 7, 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Craig
6.67%
Ordinary
1 at £1Babita Arora
6.67%
Ordinary
1 at £1Colin Housby-smith
6.67%
Ordinary
1 at £1Dana Palamara
6.67%
Ordinary
1 at £1Erol Telvi & Juli Telvi
6.67%
Ordinary
1 at £1Jonathan Cohen-setton
6.67%
Ordinary
1 at £1Ling Chia Tien & Lo Wai Kit
6.67%
Ordinary
1 at £1Nicholas Collins & Sharon Collins
6.67%
Ordinary
1 at £1Nick Landau
6.67%
Ordinary
1 at £1Omer Kamal
6.67%
Ordinary
1 at £1Penelope Gibbs
6.67%
Ordinary
1 at £1R. Chapman
6.67%
Ordinary
1 at £1Rima Farah & Lara Farah
6.67%
Ordinary
1 at £1Sonam Joshi & Darshan Vaidya
6.67%
Ordinary
1 at £1Yannis Andricopoulos
6.67%
Ordinary

Financials

Year2014
Net Worth£60,508
Cash£16,935
Current Liabilities£9,548

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Rima Farah as a secretary on 1 March 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
3 March 2017Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2017-03-03
  • GBP 15
(8 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2017Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2017-03-03
  • GBP 15
(8 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2017Registered office address changed from 11 Eastfields Road London W3 0AB to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Alan Craig as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Babita Arora as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Babita Arora as a director on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 March 2017Registered office address changed from 11 Eastfields Road London W3 0AB to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 3 March 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2017Termination of appointment of Rima Farah as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Alan Craig as a director on 3 March 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 March 2017Termination of appointment of Rima Farah as a director on 3 March 2017 (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 15
(8 pages)
11 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 15
(8 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 15
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 15
(7 pages)
17 October 2013Termination of appointment of Andrew O'hagan as a director (1 page)
17 October 2013Termination of appointment of Andrew O'hagan as a director (1 page)
25 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Director's details changed for Dr Andrew Francis O'hagan on 31 December 2012 (2 pages)
28 January 2013Director's details changed for Dr Andrew Francis O'hagan on 31 December 2012 (2 pages)
28 January 2013Director's details changed for Dr Alan Craig on 30 December 2012 (2 pages)
28 January 2013Director's details changed for Babita Arora on 30 December 2012 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Director's details changed for Dr Alan Craig on 30 December 2012 (2 pages)
28 January 2013Director's details changed for Babita Arora on 30 December 2012 (2 pages)
9 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
28 January 2012Director's details changed for Rima Farah on 31 December 2011 (2 pages)
28 January 2012Secretary's details changed for Rima Farah on 31 December 2011 (1 page)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 January 2012Secretary's details changed for Rima Farah on 31 December 2011 (1 page)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 January 2012Director's details changed for Rima Farah on 31 December 2011 (2 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 January 2011Termination of appointment of Sammy Benisty as a secretary (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 January 2011Termination of appointment of Sammy Benisty as a secretary (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2010Director's details changed for Rima Farah on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
28 January 2010Director's details changed for Dr Andrew O'hagan on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Dr Andrew O'hagan on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Julian Richard Housby Smith on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Babita Arora on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
28 January 2010Director's details changed for Alan Craig on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Babita Arora on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Alan Craig on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Julian Richard Housby Smith on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Rima Farah on 31 December 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2009Director appointed babita arora (2 pages)
26 March 2009Director appointed babita arora (2 pages)
5 March 2009Director appointed dr andrew o'hagan (2 pages)
5 March 2009Director appointed dr andrew o'hagan (2 pages)
11 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
6 February 2009Return made up to 31/12/08; full list of members (10 pages)
6 February 2009Return made up to 31/12/08; full list of members (10 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Registered office changed on 30/01/2009 from 11 eastfields road acton london W3 0AB (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Director's change of particulars / julian housby smith / 31/12/2008 (1 page)
30 January 2009Director's change of particulars / rima farah / 31/12/2008 (1 page)
30 January 2009Director's change of particulars / julian housby smith / 31/12/2008 (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Registered office changed on 30/01/2009 from 11 eastfields road acton london W3 0AB (1 page)
30 January 2009Director's change of particulars / rima farah / 31/12/2008 (1 page)
30 January 2009Location of debenture register (1 page)
27 January 2009Secretary appointed mr julian richard housby-smith (1 page)
27 January 2009Secretary appointed mr julian richard housby-smith (1 page)
14 January 2009Registered office changed on 14/01/2009 from 12 grasvenor avenue barnet hertfordshire EN5 2BZ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 12 grasvenor avenue barnet hertfordshire EN5 2BZ (1 page)
27 June 2008Secretary appointed rima farah (2 pages)
27 June 2008Secretary appointed rima farah (2 pages)
2 June 2008Return made up to 31/12/07; full list of members (8 pages)
2 June 2008Return made up to 31/12/07; full list of members (8 pages)
16 May 2008Secretary appointed sammy benisty (2 pages)
16 May 2008Appointment terminated secretary rima farah (1 page)
16 May 2008Appointment terminated secretary rima farah (1 page)
16 May 2008Secretary appointed sammy benisty (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 10 allingham court haverstock hill hampstead london NW3 2AH (1 page)
13 May 2008Registered office changed on 13/05/2008 from 10 allingham court haverstock hill hampstead london NW3 2AH (1 page)
10 April 2008Director appointed alan ian craig (2 pages)
10 April 2008Director appointed alan ian craig (2 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
3 March 2007Return made up to 31/12/06; full list of members (12 pages)
3 March 2007Return made up to 31/12/06; full list of members (12 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 February 2006Return made up to 31/12/05; change of members (8 pages)
2 February 2006Return made up to 31/12/05; change of members (8 pages)
2 February 2006Registered office changed on 02/02/06 from: 4 eton hall eton college road hampstead london NW3 2DW (1 page)
2 February 2006Registered office changed on 02/02/06 from: 4 eton hall eton college road hampstead london NW3 2DW (1 page)
25 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
25 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
25 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 March 2005Registered office changed on 10/03/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
10 March 2005Registered office changed on 10/03/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
16 March 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
28 February 2004Return made up to 31/12/03; full list of members (12 pages)
28 February 2004Return made up to 31/12/03; full list of members (12 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Return made up to 31/12/01; full list of members (9 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Return made up to 31/12/01; full list of members (9 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 February 2001Return made up to 31/12/00; full list of members (9 pages)
1 February 2001Return made up to 31/12/00; full list of members (9 pages)
13 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
13 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 1999Registered office changed on 08/07/99 from: 10 allingham court haverstock hill london NW3 2AH (1 page)
8 July 1999Registered office changed on 08/07/99 from: 10 allingham court haverstock hill london NW3 2AH (1 page)
22 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Registered office changed on 16/09/98 from: 35 silver street ashwell hertfordshire SG7 5QH (1 page)
16 September 1998Registered office changed on 16/09/98 from: 35 silver street ashwell hertfordshire SG7 5QH (1 page)
2 September 1998New director appointed (1 page)
2 September 1998New director appointed (1 page)
25 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
18 June 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 June 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 16 allingham court haverstock hill hampstead london NW3 2AH (1 page)
11 May 1998Registered office changed on 11/05/98 from: 16 allingham court haverstock hill hampstead london NW3 2AH (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1996Full accounts made up to 31 March 1994 (7 pages)
27 June 1996Full accounts made up to 31 March 1995 (7 pages)
27 June 1996Full accounts made up to 31 March 1994 (7 pages)
27 June 1996Full accounts made up to 31 March 1995 (7 pages)
16 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 October 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 October 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 May 1985Certificate of incorporation (1 page)
21 May 1985Incorporation (15 pages)
21 May 1985Certificate of incorporation (1 page)
21 May 1985Incorporation (15 pages)