Company NameBeechwoods Court Management Limited
Company StatusActive
Company Number01925749
CategoryPrivate Limited Company
Incorporation Date25 June 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 NameGaynelle Donna Leonora Samuel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameEileen Cunningham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(23 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleRents Manager
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Anthony Ian Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(28 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusCurrent
Appointed07 January 2008(22 years, 6 months after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameNeil Philip Botfish
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 20 May 2002)
RoleChartered Accountant
Correspondence AddressFlat 8 Beechwoods Court
London
SE19 1UN
Director NameHilary Maccabe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 August 1994)
RoleBanker
Correspondence AddressFlat 47 Beechwoods Court
London
SE19 1UH
Director NameJeffrey King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1992)
RoleBank Manager
Correspondence AddressFlat 18 Beechwoods Court
London
SE19 1UH
Secretary NameArnold Matthew Dawson
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address12 Grenville Court
London
SE19 1LR
Director NameAnthony Graham Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1994)
RoleSecretary
Correspondence Address36 Beechwoods Court
London
SE19 1UH
Director NameBrendan Halpin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 November 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1995)
RoleChauffeur
Correspondence Address25 Beechwoods Court
London
SE19 1UH
Director NameAnthony Flynn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 2002)
RolePlumber
Correspondence Address16 Beechwoods Court
Crystal Palace Parade
London
SE19 1UN
Director NameCaroline Ann McDermott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 1996)
RoleTeacher
Correspondence Address48 Beechwoods Court
3 Crystal Palace Parade
London
SE19 1UN
Director NameCaroline Ann McDermott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 1996)
RoleTeacher
Correspondence Address48 Beechwoods Court
3 Crystal Palace Parade
London
SE19 1UN
Director NameRichard Paul Howard Baird
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 1999)
RoleFleet Sales Manager
Correspondence Address27 Beechwoods Court
Crystal Palace Parade
London
SE19 1UN
Secretary NameStephen Handley
NationalityBritish
StatusResigned
Appointed17 July 1995(10 years after company formation)
Appointment Duration9 years (resigned 14 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Dallas Road
London
NW4 3JD
Director NameDeveena Deonaran
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2002)
RoleTrainee Solicitor
Correspondence Address36 Beechwoods Court
Crystal Palace Parad
London
SE19 1UN
Director NamePaulo Bernardo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed09 July 1999(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2002)
RoleConference & Banqueting Servic
Correspondence Address33 Beechwoods Court
Crystal Palace Parade
London
SE19 1UN
Director NamePhilip Graves
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2001(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Beechwoods Court 3 Crystal
Palace Parade Upper Norwood
London
SE19 1UH
Director NameAmanda Griffin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2002)
RoleTeacher
Correspondence Address13 Beechwoods Court
Crystal Palace Parade
London
SE19 1UN
Director NameMs Anne McPhillips
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2002(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 June 2007)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Beechwoods Court
Crystal Palace Parade
London
SE19 1UH
Director NameMark Emanuele
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(17 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 August 2003)
RoleAccountant
Correspondence AddressFlat 22 Beechwoods Court
Crystal Palace Parade
London
SE19 1UN
Director NameAnupam Agarwal
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2005)
RoleBanking
Correspondence Address31 Beechwoods Court
Crystal Palace Parade
London
SE19 1UH
Director NameAnupam Agarwal
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2005)
RoleBanking
Correspondence Address31 Beechwoods Court
Crystal Palace Parade
London
SE19 1UH
Secretary NameLindsey David Walder
NationalityBritish
StatusResigned
Appointed15 December 2004(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2006)
RoleAccountant
Correspondence Address2 The Fairway
Bromley
Kent
BR1 2JY
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed07 January 2008(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(25 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameHFM Tax And Business Services Limited (Corporation)
StatusResigned
Appointed13 March 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressIvy House
Bradgate Road
London
SE6 4JD

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

-OTHER
60.78%
-
1 at £10Aimee D. Deen
1.96%
Ordinary
1 at £10Alan Bird & Michelle Bird
1.96%
Ordinary
1 at £10Andrew Bell
1.96%
Ordinary
1 at £10B. Halpin
1.96%
Ordinary
1 at £10Belu Chetna
1.96%
Ordinary
1 at £10C.e. Hull & E.j. Millar
1.96%
Ordinary
1 at £10Calvin Gregory-lilley
1.96%
Ordinary
1 at £10H.w. Fenn
1.96%
Ordinary
1 at £10Helen Francis Ann Fish
1.96%
Ordinary
1 at £10I. Bauchop
1.96%
Ordinary
1 at £10Jessica Lee Gallagher
1.96%
Ordinary
1 at £10Judith Patricia Doyle
1.96%
Ordinary
1 at £10M.j. Emanuele
1.96%
Ordinary
1 at £10Mr P. Arni
1.96%
Ordinary
1 at £10Mr P.a. De Oliveira & Mrs I.s. De Oliveira
1.96%
Ordinary
1 at £10Paul James Eacott
1.96%
Ordinary
1 at £10S.a. Adamson
1.96%
Ordinary
1 at £10S.p.c. Berry
1.96%
Ordinary
1 at £10Serena Buzzoni
1.96%
Ordinary
1 at £10T. Cunningham
1.96%
Ordinary

Financials

Year2014
Turnover£33,000
Net Worth£12,586
Cash£13,574
Current Liabilities£22,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

2 August 1985Delivered on: 16 August 1985
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from weldon leigh limited or any associated company or guarantor to the chargee on any account whatsoever.
Particulars: Land at property in crystal palace parade west dulwich london SE19 a specific charge on the net proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 September 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
11 September 2023Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 11 September 2023 (1 page)
28 December 2022Termination of appointment of Crabtree Pm Limited as a secretary on 28 December 2022 (1 page)
16 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 July 2022Confirmation statement made on 14 July 2022 with updates (7 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (7 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (7 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2019Confirmation statement made on 14 July 2019 with updates (8 pages)
11 January 2019Amended total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 July 2018Confirmation statement made on 14 July 2018 with updates (8 pages)
13 December 2017Director's details changed for Eileen Cunningham on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Gaynelle Donna Leonora Samuel on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Anthony Ian Martin on 13 December 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (8 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (8 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (11 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (11 pages)
18 April 2016Termination of appointment of Kelly Hobbs as a secretary on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Kelly Hobbs as a secretary on 18 April 2016 (1 page)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 510
(10 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 510
(10 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 August 2014Director's details changed for Eileen Cunningham on 29 August 2014 (2 pages)
29 August 2014Secretary's details changed for Crabtree Pm Limited on 29 August 2014 (1 page)
29 August 2014Director's details changed for Eileen Cunningham on 29 August 2014 (2 pages)
29 August 2014Secretary's details changed for Crabtree Pm Limited on 29 August 2014 (1 page)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 510
(10 pages)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 510
(10 pages)
21 October 2013Appointment of Mr Anthony Ian Martin as a director (2 pages)
21 October 2013Appointment of Mr Anthony Ian Martin as a director (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 510
(9 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 510
(9 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
14 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
14 February 2011Termination of appointment of Terence White as a secretary (2 pages)
14 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
14 February 2011Termination of appointment of Terence White as a secretary (2 pages)
18 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
20 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 September 2009Return made up to 14/07/09; no change of members (5 pages)
15 September 2009Return made up to 14/07/09; no change of members (5 pages)
5 May 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
5 May 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
28 August 2008Director appointed eileen cunningham (2 pages)
28 August 2008Return made up to 14/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 August 2008Return made up to 14/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 August 2008Director appointed eileen cunningham (2 pages)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page)
13 May 2008Appointment terminated secretary hfm tax and business services LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from 19 croxted road london SE21 8TA (1 page)
13 May 2008Secretary appointed crabtree property management LIMITED (2 pages)
13 May 2008Secretary appointed terence robert white (2 pages)
13 May 2008Secretary appointed crabtree property management LIMITED (2 pages)
13 May 2008Secretary appointed terence robert white (2 pages)
13 May 2008Appointment terminated secretary hfm tax and business services LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from 19 croxted road london SE21 8TA (1 page)
26 October 2007Return made up to 14/07/06; full list of members; amend (9 pages)
26 October 2007Return made up to 14/07/06; full list of members; amend (9 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 July 2007Return made up to 14/07/07; full list of members (17 pages)
26 July 2007Return made up to 14/07/07; full list of members (17 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
6 September 2006Return made up to 14/07/06; full list of members (7 pages)
6 September 2006Return made up to 14/07/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 14/07/05; full list of members (7 pages)
10 March 2006Return made up to 14/07/05; full list of members (7 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2003Return made up to 23/07/03; full list of members (21 pages)
22 August 2003Return made up to 23/07/03; full list of members (21 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
20 September 2002Return made up to 06/08/02; full list of members (8 pages)
20 September 2002Return made up to 06/08/02; full list of members (8 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 September 2001Return made up to 06/08/01; full list of members (7 pages)
24 September 2001Return made up to 06/08/01; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
2 October 2000Return made up to 06/08/00; change of members (10 pages)
2 October 2000Return made up to 06/08/00; change of members (10 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
2 September 1998Return made up to 06/08/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1998Return made up to 06/08/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1998Full accounts made up to 31 December 1997 (8 pages)
31 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1997Return made up to 06/08/97; change of members (6 pages)
11 August 1997Return made up to 06/08/97; change of members (6 pages)
1 August 1997Full accounts made up to 31 December 1996 (9 pages)
1 August 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1996Full accounts made up to 31 December 1995 (9 pages)
14 July 1996Full accounts made up to 31 December 1995 (9 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
16 August 1995Return made up to 06/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 06/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
13 July 1995Director resigned;new director appointed (2 pages)
13 July 1995Director's particulars changed;new director appointed (2 pages)
13 July 1995Director's particulars changed;new director appointed (2 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 July 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 June 1985Incorporation (18 pages)
25 June 1985Incorporation (18 pages)