Company NameNitrocrete Limited
Company StatusActive
Company Number01918062
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 10 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 NameRuth Valerie Willis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleDiplomatic Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 18 Crockerton Road
London
SW17 7HG
Director NameHelen Fairbrother
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(18 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Crockerton Road
London
SW17 7HG
Secretary NameHelen Fairbrother
NationalityBritish
StatusCurrent
Appointed04 May 2004(18 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Crockerton Road
London
SW17 7HG
Director NameMs Alice Victoria Grant
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(27 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleForecasting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18
Crockerton Road
London
SW17 7HG
Director NameMrs Kamini Clubb
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(29 years after company formation)
Appointment Duration9 years, 9 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address20 Montholme Road
London
SW11 6HY
Director NameMr Colin David Berryhill Clubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(29 years after company formation)
Appointment Duration9 years, 9 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address20 Montholme Road
London
SW11 6HY
Director NameMrs Silvia Croll
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(30 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Beechcroft Road
London
SW17 7DG
Director NameDavid William Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 January 1995)
RoleManagement Consultant
Correspondence Address18 Crockerton Road
London
SW17 7HG
Director NameCatherine Louise Regan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 1997)
RoleTelevision Producer
Correspondence AddressFlat 2 18 Crockerton Road
London
SW17 7HG
Director NameElly Livingstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 January 1995)
RoleManagement Consultant
Correspondence Address18 Crockerton Road
London
SW17 7HG
Director NameMr Edward Grubb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1993)
RoleConsultant
Correspondence Address18 Crockerton Road
London
SW17 7HG
Director NameAlison Lesley Dow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1995)
RoleLegal Secretary
Correspondence Address18 Crockerton Road
London
SW17 7HG
Secretary NameAlison Lesley Dow
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address18 Crockerton Road
London
SW17 7HG
Director NameLucy Jane Gardner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1996)
RolePublic Relations
Correspondence AddressFlat 5 18 Crockerton Road
London
SW17 7HG
Director NameMiss Jennifer Jane Childs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(9 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage Newick Lane
Mayfield
East Sussex
TN20 6RB
Director NameSusanna Baer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1997)
RoleShopkeeper/Owner
Correspondence AddressFlat 1 18 Crockerton Road
London
SW17 7HG
Secretary NameLucy Jane Gardner
NationalityBritish
StatusResigned
Appointed07 November 1995(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1996)
RolePublic Relations
Correspondence AddressFlat 5 18 Crockerton Road
London
SW17 7HG
Director NameShaun Knowles
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 1999)
RoleStage Manager
Correspondence AddressFlat 3 18 Crockerton Road
London
SW17 7HG
Secretary NameMiss Jennifer Jane Childs
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 2004)
RoleSelf-Employed Private Carer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage Newick Lane
Mayfield
East Sussex
TN20 6RB
Director NameJanice Claire Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2006)
RoleFundraiser
Correspondence Address30 Castle Road
St. Albans
Hertfordshire
AL1 5DL
Director NameRichard Barker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2000)
RoleCroupier
Correspondence AddressFlat 2 18 Crockerton Road
London
SW17 7HG
Director NameBrendan Anthony Peter Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address50 Brodrick Road
London
SW17 7DY
Director NameAnton Barlow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(14 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 March 2001)
RoleDeveloper
Correspondence Address18 Crockerton Road
London
SW17 7HG
Director NameJohn Michael Day
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2003)
RoleSolicitor
Correspondence AddressFlat 2
18 Crockerton Road
London
SW17 7HG
Director NameMr Henry William Murray Chilcott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2009)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
18 Crockerton Road
Tooting
London
SW17 7HG
Director NameClare Elizabeth Hill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2009)
RoleJournalist
Correspondence AddressFlat 1
18 Crockerton Road
London
SW17 7HG
Director NameMr Chandrakant Patel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(22 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Belmont Grove
Hants
CO9 3PT
Director NameMr Mike Croll
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address158 Beechcroft Road
London
SW17 7DG
Director NameMiss Rachelle Louise Mills
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18 Crockerton Road
London
SW17 7HG

Location

Registered Address18 Crockerton Road
London
SW17 7HG
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1Alice Victoria Grant
20.00%
Ordinary
1 at £1Helen Fairbrother
20.00%
Ordinary
1 at £1Kamani Clubb & Colin David Berryhill Clubb
20.00%
Ordinary
1 at £1Mike Croll
20.00%
Ordinary
1 at £1Mrs Ruth Valerie Willis
20.00%
Ordinary

Financials

Year2014
Net Worth£1,207
Cash£1,135
Current Liabilities£628

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
13 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 November 2016Termination of appointment of Mike Croll as a director on 8 February 2016 (1 page)
4 November 2016Appointment of Mrs Silvia Croll as a director on 8 February 2016 (2 pages)
4 November 2016Termination of appointment of Mike Croll as a director on 8 February 2016 (1 page)
4 November 2016Appointment of Mrs Silvia Croll as a director on 8 February 2016 (2 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 5
(10 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 5
(10 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5
(10 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5
(10 pages)
21 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 December 2014Termination of appointment of Chandrakant Patel as a director on 18 June 2014 (1 page)
21 December 2014Termination of appointment of Chandrakant Patel as a director on 18 June 2014 (1 page)
21 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 December 2014Appointment of Mrs Kamini Clubb as a director on 18 June 2014 (2 pages)
21 December 2014Appointment of Mrs Kamini Clubb as a director on 18 June 2014 (2 pages)
21 December 2014Appointment of Mr Colin David Berryhill Clubb as a director on 18 June 2014 (2 pages)
21 December 2014Appointment of Mr Colin David Berryhill Clubb as a director on 18 June 2014 (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
(9 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
(9 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 January 2013Termination of appointment of Rachelle Mills as a director (1 page)
20 January 2013Termination of appointment of Rachelle Mills as a director (1 page)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 January 2013Appointment of Alice Victoria Grant as a director (2 pages)
20 January 2013Appointment of Alice Victoria Grant as a director (2 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
18 February 2010Director's details changed for Helen Fairbrother on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Ruth Valerie Willis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Chandrakant Patel on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr Chandrakant Patel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Chandrakant Patel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Ruth Valerie Willis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Helen Fairbrother on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Ruth Valerie Willis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Mike Croll on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Mike Croll on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Helen Fairbrother on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Mike Croll on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Termination of appointment of Clare Hill as a director (1 page)
28 January 2010Termination of appointment of Henry Chilcott as a director (1 page)
28 January 2010Appointment of Mr Mike Croll as a director (1 page)
28 January 2010Appointment of Mr Mike Croll as a director (1 page)
28 January 2010Appointment of Miss Rachelle Louise Mills as a director (2 pages)
28 January 2010Termination of appointment of Clare Hill as a director (1 page)
28 January 2010Termination of appointment of Henry Chilcott as a director (1 page)
28 January 2010Appointment of Miss Rachelle Louise Mills as a director (2 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
3 March 2008Return made up to 31/12/07; full list of members (6 pages)
3 March 2008Return made up to 31/12/07; full list of members (6 pages)
29 February 2008Director appointed mr chandrakant patel (1 page)
29 February 2008Director appointed mr chandrakant patel (1 page)
28 February 2008Appointment terminated director jennifer childs (1 page)
28 February 2008Appointment terminated director jennifer childs (1 page)
20 June 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
20 June 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
12 February 2007Return made up to 31/12/06; full list of members (9 pages)
12 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
9 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (9 pages)
3 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
22 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
27 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Director's particulars changed (1 page)
16 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary's particulars changed;director's particulars changed (1 page)
30 April 1997Secretary's particulars changed;director's particulars changed (1 page)
30 April 1997Director resigned (1 page)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
28 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Return made up to 31/12/95; no change of members (8 pages)
28 January 1996Return made up to 31/12/95; no change of members (8 pages)
15 November 1995New secretary appointed;director resigned (2 pages)
15 November 1995New secretary appointed;director resigned (2 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)