Company NameCoopers & Lybrand Limited
Company StatusActive
Company Number01945704
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(32 years after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(33 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Peter Robert Siddons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressTopleigh Cottage
Graffham
Petworth
West Sussex
GU28 0PA
Director NameMr Timothy Gordon Roland Lawrence
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorn Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH
Secretary NameMr John Anthony Wood
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address23 Heritage Lawn
Langshott
Horley
Surrey
RH6 9XH
Director NameMr William Frederick Rooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2000)
RoleAccountant
Correspondence AddressThe Chestnuts
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameNicholas Anthony Miller
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressQuarry House
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed20 November 1998(13 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2013)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(21 years after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(28 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2013(28 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameStephanie Tricia Hyde
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(32 years after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Pricewaterhousecoopers LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

3 November 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
4 February 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
9 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
9 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 December 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
2 December 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
1 December 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
1 December 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(14 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(14 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(14 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(14 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 December 2013Appointment of Kevin James David Ellis as a director (3 pages)
16 December 2013Appointment of Kevin James David Ellis as a director (3 pages)
9 December 2013Termination of appointment of Moira Elms as a director (2 pages)
9 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
9 December 2013Termination of appointment of Moira Elms as a director (2 pages)
9 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
14 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
14 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 October 2011Registered office address changed from Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 30/06/09; full list of members (6 pages)
11 August 2009Return made up to 30/06/09; full list of members (6 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
27 December 2008Appointment terminated director kieran poynter (1 page)
27 December 2008Appointment terminated director kieran poynter (1 page)
29 July 2008Return made up to 30/06/08; full list of members (6 pages)
29 July 2008Return made up to 30/06/08; full list of members (6 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 July 2007Return made up to 30/06/07; full list of members (6 pages)
25 July 2007Return made up to 30/06/07; full list of members (6 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
9 August 2006Return made up to 30/06/06; full list of members (6 pages)
9 August 2006Return made up to 30/06/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
4 August 2005Return made up to 30/06/05; full list of members (6 pages)
4 August 2005Return made up to 30/06/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 August 2004Return made up to 30/06/04; full list of members (6 pages)
10 August 2004Return made up to 30/06/04; full list of members (6 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
11 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
11 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
29 July 2002Return made up to 30/06/02; full list of members (6 pages)
29 July 2002Return made up to 30/06/02; full list of members (6 pages)
8 July 2002Director resigned (2 pages)
8 July 2002Director resigned (2 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
2 August 2001Return made up to 30/06/01; full list of members (7 pages)
2 August 2001Return made up to 30/06/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
14 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/08/00
(1 page)
14 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/08/00
(1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
7 July 2000Return made up to 30/06/00; full list of members (10 pages)
7 July 2000Return made up to 30/06/00; full list of members (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
2 August 1999Return made up to 30/06/99; full list of members (9 pages)
2 August 1999Return made up to 30/06/99; full list of members (9 pages)
15 June 1999Return made up to 15/05/99; full list of members (9 pages)
15 June 1999Return made up to 15/05/99; full list of members (9 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
25 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
27 May 1998Return made up to 15/05/98; no change of members (8 pages)
27 May 1998Return made up to 15/05/98; no change of members (8 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
23 May 1997Return made up to 15/05/97; full list of members (9 pages)
23 May 1997Return made up to 15/05/97; full list of members (9 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
5 November 1996New director appointed (3 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (3 pages)
24 May 1996Return made up to 15/05/96; no change of members (7 pages)
24 May 1996Return made up to 15/05/96; no change of members (7 pages)
27 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
27 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
31 July 1995Director's particulars changed (2 pages)
31 July 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 15/05/95; full list of members (8 pages)
22 May 1995Return made up to 15/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 March 1987Full accounts made up to 30 September 1986 (3 pages)
12 March 1987Full accounts made up to 30 September 1986 (3 pages)
9 September 1985Incorporation (17 pages)
9 September 1985Incorporation (17 pages)