Company Name48 Sinclair Road Limited
Company StatusActive
Company Number01933739
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Previous NameAxisglen Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGordon Wallace
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(12 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Director NameOsborn Ronald Ballantine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1998(12 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1 48 Sinclair Road
West Kensington
London
W14 0NH
Director NameAllan Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLi Unicorn Gardens 11 Shouson Hill Road East
Hong Kong
Foreign
Director NameMrs Mallory Richardson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(16 years after company formation)
Appointment Duration22 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address213 Mealough Road
Drumbo
County Down
BT27 5LE
Northern Ireland
Director NameMario Kaiser
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed10 June 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Edith Road
Flat 2
London
W14 9BA
Director NameMr Giorgio Fredducci
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2013(28 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2b Via Mole
Castelgandolfo (Rm)
Italy
Director NameMr Edward Michael Samuel Hewens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Threadgold Street Treadgold Street
London
W11 4BP
Secretary NameMr Edward Michael Samuel Hewens
StatusCurrent
Appointed09 February 2024(38 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address31a Treadgold Street
London
W11 4BP
Director NameEvlynne Gilvarry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMs Margaret Egan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleMarketing Consultant
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMr Martin Vale
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 August 1998)
RoleVideo Editor
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMr David Greenhalgh Jessel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleSelf Employed
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMrs Gladys Maud Lanchbury
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleRetired
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMr Caversham Alfred Pearce
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleRetired
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMs Jane Robertson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 24 July 1991)
RoleRecruitment Consultant
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMr Jeremy Rodger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 1994)
RoleSurveyor
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMr Andrew Claude Vale
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 1997)
RoleFilm Director
Correspondence Address48 Sinclair Road
London
W14 0NH
Secretary NameMr Andrew Claude Vale
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameJanice Louise Lonsdale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2000)
RoleAdministrator
Correspondence AddressFlat 7 48 Sinclair Road
London
W14 0NH
Director NameRobert Phineas Watson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 December 2002)
RoleStockbroker
Correspondence Address48 Sinclair Road
London
W14 0NH
Secretary NameGordon Wallace
NationalityBritish
StatusResigned
Appointed20 November 1997(12 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Director NameJason Mmichael Hale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2001)
RoleAccountant
Correspondence AddressFlat 3
48 Sinclair Road
London
W14 0NH
Director NameDebora Stolz Da Silveira
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed01 April 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleArchitect
Correspondence AddressFlat 6
48 Sinclair Road
London
W14 0NH
Director NameMr Michael Tree
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCymro
StatusResigned
Appointed01 June 2000(14 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2012)
RoleChartered Surveyor
Country of ResidenceCymru
Correspondence AddressHendre House
Llanrwst
Gwynedd
LL26 0RJ
Wales
Director NameMr Anthony Charles Lock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years after company formation)
Appointment Duration16 years, 1 month (resigned 06 September 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Brecon Road
London
W6 8PY
Director NameAbigail Fawcus
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 2007)
RoleDesigner
Correspondence AddressClifton Gate
Clifton Avenue
London
W12 9DR
Director NameMatthew Arron Goldfarb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 October 2004)
RoleTV Producer
Correspondence AddressFlat 4 48 Sinclair Road
London
W14 0NH
Director NameSophie Catherine Isabelle Wolf
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2009)
RoleAdministrator
Correspondence AddressFlat 3
63 Highbury Hill
London
N5 1SX
Director NameFrancesca Caoduro
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2010)
RoleFreelance
Country of ResidenceItaly
Correspondence AddressVia Oratorio Dei Servi 15
Vicenza
36100
Italy
Director NameMr Matthew Charles
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameMr Thomas Lefanu
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(26 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 January 2020)
RoleDigital Advertising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 48
Sinclair Road
London
W14 0NH

Location

Registered Address25 Norman Crescent
Pinner
Middlesex
HA5 3QQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at £1Allan Jones
12.50%
Ordinary
1 at £1Anthony Lock
12.50%
Ordinary
1 at £1Beatrice Raggio & Mario Kaiser
12.50%
Ordinary
1 at £1Giorgio Fredducci
12.50%
Ordinary
1 at £1Gordon Wallace
12.50%
Ordinary
1 at £1Mallory Richardson
12.50%
Ordinary
1 at £1Osborn Ballantine
12.50%
Ordinary
1 at £1Thomas Lefanu
12.50%
Ordinary

Financials

Year2014
Net Worth£6,480
Cash£4,639

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 Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

8 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
9 February 2024Appointment of Mr Edward Michael Samuel Hewens as a secretary on 9 February 2024 (2 pages)
9 February 2024Termination of appointment of Gordon Wallace as a secretary on 9 February 2024 (1 page)
7 December 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
5 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 October 2020Second filing for the appointment of Mr. Giorgio Fredducci as a director (3 pages)
9 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
9 September 2020Termination of appointment of Thomas Lefanu as a director on 20 January 2020 (1 page)
9 September 2020Appointment of Mr. Edward Michael Samuel Hewens as a director on 20 January 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
12 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 September 2017Termination of appointment of Anthony Charles Lock as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Anthony Charles Lock as a director on 6 September 2017 (1 page)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8
(12 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8
(12 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Appointment of Mr. Giorgio Fredduccci as a director on 1 September 2013 (2 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8
(12 pages)
23 September 2014Appointment of Mr. Giorgio Fredduccci as a director on 1 September 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2020.
(3 pages)
23 September 2014Appointment of Mr. Giorgio Fredduccci as a director on 1 September 2013 (2 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8
(12 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 8
(11 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 8
(11 pages)
13 September 2013Termination of appointment of Matthew Charles as a director (1 page)
13 September 2013Termination of appointment of Matthew Charles as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (12 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (12 pages)
24 September 2012Appointment of Mr. Thomas Lefanu as a director (2 pages)
24 September 2012Appointment of Mr. Thomas Lefanu as a director (2 pages)
24 September 2012Termination of appointment of Michael Tree as a director (1 page)
24 September 2012Termination of appointment of Michael Tree as a director (1 page)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (12 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (12 pages)
22 September 2011Termination of appointment of Francesca Caoduro as a director (1 page)
22 September 2011Appointment of Mr Matthew Charles as a director (2 pages)
22 September 2011Appointment of Mr Matthew Charles as a director (2 pages)
22 September 2011Termination of appointment of Francesca Caoduro as a director (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
22 September 2010Director's details changed for Mario Kaiser on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Osborn Ronald Ballantine on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mallory Richardson on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Gordon Wallace on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Allan Jones on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Osborn Ronald Ballantine on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (12 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (12 pages)
22 September 2010Director's details changed for Francesca Caoduro on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Allan Jones on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mallory Richardson on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Allan Jones on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mario Kaiser on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Gordon Wallace on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mallory Richardson on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mario Kaiser on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Francesca Caoduro on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Osborn Ronald Ballantine on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Gordon Wallace on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Francesca Caoduro on 1 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 30/08/09; full list of members (8 pages)
21 September 2009Return made up to 30/08/09; full list of members (8 pages)
29 August 2009Director appointed francesca caoduro (2 pages)
29 August 2009Director appointed francesca caoduro (2 pages)
16 June 2009Director appointed mario kaiser (2 pages)
16 June 2009Director appointed mario kaiser (2 pages)
25 February 2009Appointment terminated director sophie wolf (1 page)
25 February 2009Appointment terminated director sophie wolf (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 October 2008Director's change of particulars / allan jones / 31/08/2008 (1 page)
30 October 2008Return made up to 30/08/08; full list of members (7 pages)
30 October 2008Director's change of particulars / allan jones / 31/08/2008 (1 page)
30 October 2008Return made up to 30/08/08; full list of members (7 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 October 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
30 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 September 2004Return made up to 30/08/04; full list of members (12 pages)
30 September 2004Return made up to 30/08/04; full list of members (12 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 September 2002Return made up to 30/08/02; full list of members (12 pages)
17 September 2002Return made up to 30/08/02; full list of members (12 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 September 2001New director appointed (2 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
(10 pages)
4 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
(10 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
12 October 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Return made up to 30/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1998Return made up to 30/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
23 October 1997Return made up to 30/08/97; no change of members (6 pages)
23 October 1997Return made up to 30/08/97; no change of members (6 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 December 1996Return made up to 30/08/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(8 pages)
24 December 1996Return made up to 30/08/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(8 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1985Alter mem and arts (10 pages)
27 August 1985Alter mem and arts (10 pages)
12 August 1985Alter mem and arts (10 pages)
12 August 1985Alter mem and arts (10 pages)
26 July 1985Incorporation (15 pages)
26 July 1985Incorporation (15 pages)