Company Name379 Chiswick High Road Management Limited.
Company StatusActive
Company Number01947931
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)
Previous NameShelfco (No.51) Limited

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 NameNicholas Tevlin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(13 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleClient Support
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 379 Chiswick High Road
London
W4 4AG
Director NameMark Richard Falkner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 10 Ickenham Road
Ruislip
Middlesex
HA4 7BA
Director NameMr Ken Blecher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(22 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18a Rothschild Road
London
W4 5HJ
Director NameMs Janina Maria Jablonski
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 379 Chiswick High Road
London
W4 4AG
Director NameMs Bud Murryweather
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 379 Chiswick High Road
Chiswick
London
W4 4AG
Director NameMrs Azam Hosseini
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenacre
Woking
Surrey
GU21 2JR
Secretary NameMs Bud Murryweather
StatusCurrent
Appointed10 January 2018(32 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameMr Paul Buckle
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RolePartnerships Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 379 Chiswick High Road
London
W4 4AG
Director NameMs Sau Han Elaine Woo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 379 Chiswick High Road
London
W4 4AG
Director NameMs Danielle Llewellyn
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2021(35 years, 6 months after company formation)
Appointment Duration3 years
RoleOffice And Facilities Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 379 Chiswick High Road
London
W4 4AG
Director NameMr Philip Charles Hall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1993)
RoleArmy
Correspondence AddressFlat 4
379 Chiswick High Road
London
W4 4AG
Director NameLesley Jane Henk
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 19 January 2001)
RoleHousewife
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameMr Paolo Daniele Armezzani
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameMs Margaret Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 1998)
RoleNurse
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameMr Roger Carlisle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1996)
RoleDriver
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameAlison Jane Dexter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1993)
RoleStudent
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameIan Rex
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 1998)
RolePrinter
Correspondence AddressFlat 7
379 Chishwick High Road
London
W4
Secretary NameMs Margaret Murphy
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameTina Louise Rand
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleAirline Manager
Correspondence AddressFlat 4 379 Chiswick High Road
Chiswick
London
W4 4AG
Director NameHelen Catherine Fuller
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 November 2001)
RoleBuyer
Correspondence AddressFlat 5 379 Chiswick High Road
London
W4 4AG
Director NameMartin David Fuller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1998)
RoleMedical Practitioner
Correspondence AddressFlat 5 379 Chiswick High Road
Chiswick
London
W4 4AG
Secretary NameElspeth Hawthorne Fairlie Rose
NationalityBritish
StatusResigned
Appointed28 July 1994(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 September 2000)
RoleCompany Director
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameMr Ramanan Wigneswaran Mylvaganam
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(9 years after company formation)
Appointment Duration22 years, 3 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameTina Louise Randy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2002)
RoleSales Manager
Correspondence AddressKrupandska 12
Dedinde Yugoslavia
Belgrade
Yugoslavia
11000
Secretary NameAdela Vican
NationalityCroatian
StatusResigned
Appointed05 September 2000(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 November 2006)
RoleTravel Agent
Correspondence AddressFlat 7
379 Chiswick High Road
London
W4 9AG
Director NameEva Obrembski
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 2008)
RoleIT Consultant
Correspondence AddressFlat 3 379 Chiswick High Road
London
W4 4AG
Director NameMary Jo Lowe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 January 2004)
RoleTeacher
Correspondence Address1/379 Chiswick High Road
London
W4 4AG
Director NameStephen Greene
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 January 2004)
RoleCreative Director
Correspondence Address1/379 Chiswick High Road
London
W4 4AG
Director NameAlison Jane Donnan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2004)
RoleSolicitor
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameJonathan Frazer Earle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2004)
RoleMarketer
Correspondence Address379 Chiswick High Road
London
W4 4AG
Director NameDavid Christian Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2013)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 379 Chiswick High Road
London
W4 4AG
Director NameGiampiero Romeo
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2004(18 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2005)
RoleFinancial Analyst
Correspondence Address379 Chiswick High Road
London
W4
Director NameMr Richard John Colyer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(19 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
379 Chiswick High Road
Chiswick
W4 4AG
Director NameJennifer Carol McNeil
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2012)
RoleMusic Marketing
Correspondence AddressFlat 2
379 Chiswick High Road
London
W4 4AG
Secretary NameMr Richard John Colyer
NationalityBritish
StatusResigned
Appointed05 June 2007(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
379 Chiswick High Road
Chiswick
W4 4AG

Location

Registered Address379 Chiswick High Road
London
W4 4AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Jessica Hill & Christian Ward
12.50%
Ordinary
1 at £1Melda Gunaydin
12.50%
Ordinary
1 at £1Miss Nina Jablonski
12.50%
Ordinary
1 at £1Mr Kenneth Blecher
12.50%
Ordinary
1 at £1Mr Mark Falkner
12.50%
Ordinary
1 at £1Mr Nicholas Tevlin
12.50%
Ordinary
1 at £1Mr Ramanan Mylvaganam
12.50%
Ordinary
1 at £1Mr Richard John Colyer
12.50%
Ordinary

Accounts

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

Returns

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

Filing History

9 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2023Termination of appointment of Bud Murryweather as a secretary on 31 December 2022 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 February 2022Termination of appointment of Ken Blecher as a director on 3 December 2021 (1 page)
15 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 April 2021Appointment of Ms Danielle Llewellyn as a director on 1 April 2021 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
4 February 2021Appointment of Ms Sau Han Elaine Woo as a director on 16 November 2020 (2 pages)
4 February 2021Appointment of Mr Paul Buckle as a director on 30 April 2020 (2 pages)
4 February 2021Termination of appointment of Jessica Louise Whewell as a director on 16 November 2020 (1 page)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 August 2020Termination of appointment of Christian Paul Ward as a director on 30 April 2020 (1 page)
19 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 February 2018Termination of appointment of Richard John Colyer as a secretary on 31 December 2017 (1 page)
14 January 2018Appointment of Ms Bud Murryweather as a secretary on 10 January 2018 (2 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 October 2017Appointment of Ms Janina Maria Jablonski as a director on 4 August 2017 (2 pages)
23 October 2017Appointment of Ms Janina Maria Jablonski as a director on 4 August 2017 (2 pages)
23 October 2017Appointment of Mr Christian Paul Ward as a director on 4 August 2017 (2 pages)
23 October 2017Appointment of Mr Christian Paul Ward as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Ms Bud Murryweather as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Ms Bud Murryweather as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mrs Azam Hosseini as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Ms Jessica Louise Whewell as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Ms Jessica Louise Whewell as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mrs Azam Hosseini as a director on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Richard John Colyer as a director on 2 August 2017 (1 page)
16 August 2017Termination of appointment of Richard John Colyer as a director on 2 August 2017 (1 page)
31 December 2016Confirmation statement made on 31 December 2016 with updates (7 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (7 pages)
31 December 2016Termination of appointment of Ramanan Mylvaganam as a director on 30 December 2016 (1 page)
31 December 2016Termination of appointment of Ramanan Mylvaganam as a director on 30 December 2016 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 8
(9 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 8
(9 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 8
(9 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 8
(9 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 8
(9 pages)
5 January 2014Termination of appointment of David Jones as a director (1 page)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 8
(9 pages)
5 January 2014Termination of appointment of David Jones as a director (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
23 January 2013Director's details changed for David Christian Jones on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Nicholas Tevlin on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Nicholas Tevlin on 31 December 2012 (2 pages)
23 January 2013Director's details changed for David Christian Jones on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Mark Richard Falkner on 31 December 2012 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
23 January 2013Director's details changed for Mark Richard Falkner on 31 December 2012 (2 pages)
7 January 2013Termination of appointment of Jennifer Mcneil as a director (1 page)
7 January 2013Termination of appointment of Jennifer Mcneil as a director (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
27 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
12 December 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (26 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (26 pages)
15 December 2009Annual return made up to 31 December 2008 with a full list of shareholders (11 pages)
15 December 2009Annual return made up to 31 December 2008 with a full list of shareholders (11 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Appointment of Kenneth Blecher as a director (2 pages)
20 November 2009Appointment of Kenneth Blecher as a director (2 pages)
19 November 2009Annual return made up to 31 December 2007 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 31 December 2007 with a full list of shareholders (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Secretary appointed richard colyer (2 pages)
5 January 2009Appointment terminated director eva obrembski (1 page)
5 January 2009Secretary appointed richard colyer (2 pages)
5 January 2009Appointment terminated director eva obrembski (1 page)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 February 2007Return made up to 31/12/06; full list of members (12 pages)
20 February 2007Return made up to 31/12/06; full list of members (12 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
2 March 2006Return made up to 31/12/05; full list of members (14 pages)
2 March 2006Return made up to 31/12/05; full list of members (14 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
28 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
3 March 2005Return made up to 31/12/04; full list of members (14 pages)
3 March 2005Return made up to 31/12/04; full list of members (14 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (14 pages)
20 January 2004Return made up to 31/12/03; full list of members (14 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 31/12/01; full list of members (11 pages)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 31/12/01; full list of members (11 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (10 pages)
26 January 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (10 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
21 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 July 2000Full accounts made up to 31 March 1999 (8 pages)
28 July 2000Full accounts made up to 31 March 1999 (8 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 June 1997New director appointed (1 page)
29 June 1997New director appointed (1 page)
24 June 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 June 1997Copy 288 (old). Comp advise acc (2 pages)
24 June 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 June 1997Copy 288 (old). Comp advise acc (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
12 February 1997Full accounts made up to 31 March 1996 (11 pages)
12 February 1997Full accounts made up to 31 March 1996 (11 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)