Company NameTay Road Amenity Limited
DirectorColin James Mitchell
Company StatusActive
Company Number01956422
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Previous NameReapminster Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleDirector Of Financial Planning & Procurement
Country of ResidenceEngland
Correspondence AddressTay Road Amenity Limited The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressTay Road Amenity Limited The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Nicholas Anthony Charles Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish/Usa
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 1997)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Castelnau
London
SW13 9ET
Director NameMrs Jacqueline Frances Dickins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 April 2001)
RoleHousing Manager
Correspondence Address121 Anson Road
London
NW2 4AH
Secretary NameMrs Jacqueline Frances Dickins
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 April 2001)
RoleCompany Director
Correspondence Address121 Anson Road
London
NW2 4AH
Director NameMalcolm Beauchamp
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1999)
RoleHousing Officer
Correspondence Address43 Royal Crescent
Ruislip
Middlesex
HA4 0PL
Director NameNicholas John Crago
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleActing Housing Manager
Correspondence Address4 Cottesloe Close
Leighton Buzzard
Bedfordshire
LU7 0TB
Director NameOlga Philpott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleCo Secretary
Correspondence AddressFlat B
1 Kinver Road
London
SE26 4NT
Secretary NameNicholas John Crago
NationalityBritish
StatusResigned
Appointed19 June 2001(15 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2001)
RoleHousing Manager
Correspondence Address4 Cottesloe Close
Leighton Buzzard
Bedfordshire
LU7 0TB
Director NameMs Susanna Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 13 August 2002)
RoleLeasehold Mgr
Country of ResidenceUnited Kingdom
Correspondence Address4a Whittington Avenue
Hayes
Middlesex
UB4 0AB
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2010)
RoleGroup Company Secretary
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameCaroline Allotey Annan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2004)
RoleDir Of Housing & Community Ser
Correspondence Address29 Southerton Road
Hammersmith
London
W6 0PJ
Director NameDiane Jane Nestor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2007)
RoleDirector Of Housing
Correspondence Address37 Elmbank Way
London
W7 3DE
Director NameMr Ashley Richard Parrette
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 August 2004)
RoleLeasehold Services Manager
Country of ResidenceEngland
Correspondence Address87 Waddon Park Avenue
Croydon
London
CR0 4LX
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2010)
RoleSocail Housing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Director NameMr Mark Woosey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 2013)
RoleInformation Services Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameMr Alan Penrhyn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2015)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address5 Allyn Close
Staines
Middlesex
TW1 2JZ
Secretary NameMs Susan Lesley McBride
StatusResigned
Appointed19 May 2010(24 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 2010)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed16 August 2010(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMrs Trudi Kleanthous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(29 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 October 2015)
RoleCorporate Business Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(30 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(30 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressTay Road Amenity Limited The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU

Location

Registered AddressTay Road Amenity Limited The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Turnover£22,031
Net Worth£42,359
Current Liabilities£5,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 July 2020Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Tay Road Amenity Limited the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Colin James Mitchell as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (13 pages)
8 December 2017Full accounts made up to 31 March 2017 (13 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 November 2016Full accounts made up to 31 March 2016 (13 pages)
2 November 2016Full accounts made up to 31 March 2016 (13 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary (2 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 64
(7 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 64
(7 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 64
(7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 64
(7 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 64
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 64
(7 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
26 March 2013Section 519 ca 2006 (2 pages)
26 March 2013Section 519 ca 2006 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
10 May 2011Termination of appointment of Susan Mcbride as a secretary (1 page)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
10 May 2011Termination of appointment of Susan Mcbride as a secretary (1 page)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
13 December 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
13 December 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
13 December 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
13 December 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
2 August 2010Termination of appointment of Steven Woodcock as a director (1 page)
2 August 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
29 April 2010Director's details changed for Mr Alan Penrhyn-Lowe on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (26 pages)
29 April 2010Director's details changed for Mr Alan Penrhyn-Lowe on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (26 pages)
23 April 2010Appointment of Mr Alan Penrhyn-Lowe as a director (1 page)
23 April 2010Appointment of Mr Alan Penrhyn-Lowe as a director (1 page)
18 February 2010Full accounts made up to 31 March 2009 (13 pages)
18 February 2010Full accounts made up to 31 March 2009 (13 pages)
15 May 2009Return made up to 30/03/09; no change of members (10 pages)
15 May 2009Return made up to 30/03/09; no change of members (10 pages)
22 April 2009Director appointed mark woosey (2 pages)
22 April 2009Director appointed timothy richard holden (2 pages)
22 April 2009Director appointed mark woosey (2 pages)
22 April 2009Director appointed timothy richard holden (2 pages)
17 February 2009Full accounts made up to 31 March 2008 (12 pages)
17 February 2009Full accounts made up to 31 March 2008 (12 pages)
19 January 2009Full accounts made up to 31 March 2006 (14 pages)
19 January 2009Full accounts made up to 31 March 2006 (14 pages)
19 January 2009Full accounts made up to 31 March 2007 (12 pages)
19 January 2009Full accounts made up to 31 March 2007 (12 pages)
28 April 2008Return made up to 31/03/08; full list of members (24 pages)
28 April 2008Return made up to 31/03/08; full list of members (24 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
24 May 2007Return made up to 31/03/07; full list of members (11 pages)
24 May 2007Return made up to 31/03/07; full list of members (11 pages)
27 June 2006Return made up to 31/03/06; full list of members (12 pages)
27 June 2006Director resigned (1 page)
27 June 2006Return made up to 31/03/06; full list of members (12 pages)
27 June 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (9 pages)
6 February 2006Full accounts made up to 31 March 2005 (9 pages)
12 May 2005Return made up to 31/03/05; full list of members (9 pages)
12 May 2005Return made up to 31/03/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
3 November 2004Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley hill road wembley, middlesex HA9 6QU (1 page)
3 November 2004Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley hill road wembley, middlesex HA9 6QU (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
10 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Director resigned (1 page)
16 February 2004Full accounts made up to 31 March 2003 (7 pages)
16 February 2004Full accounts made up to 31 March 2003 (7 pages)
16 April 2003Full accounts made up to 31 March 2002 (7 pages)
16 April 2003Full accounts made up to 31 March 2002 (7 pages)
10 April 2003Return made up to 31/03/03; change of members (7 pages)
10 April 2003Return made up to 31/03/03; change of members (7 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
28 August 2002Re section 394 (1 page)
28 August 2002Re section 394 (1 page)
27 June 2002Return made up to 31/03/02; full list of members (9 pages)
27 June 2002Return made up to 31/03/02; full list of members (9 pages)
13 March 2002Full accounts made up to 31 March 2001 (7 pages)
13 March 2002Full accounts made up to 31 March 2001 (7 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Secretary resigned;director resigned (1 page)
17 August 2001Full accounts made up to 31 March 2000 (7 pages)
17 August 2001Full accounts made up to 31 March 2000 (7 pages)
20 July 2001Secretary's particulars changed;director's particulars changed (1 page)
20 July 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary's particulars changed;director's particulars changed (1 page)
20 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
7 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 August 1999Full accounts made up to 31 March 1998 (7 pages)
26 August 1999Full accounts made up to 31 March 1998 (7 pages)
22 July 1999Return made up to 31/03/99; full list of members (12 pages)
22 July 1999Return made up to 31/03/99; full list of members (12 pages)
21 July 1998Return made up to 31/03/98; no change of members (4 pages)
21 July 1998Return made up to 31/03/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 March 1997 (7 pages)
1 April 1998Full accounts made up to 31 March 1997 (7 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 31 March 1996 (7 pages)
22 July 1997Full accounts made up to 31 March 1996 (7 pages)
22 July 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 June 1996Return made up to 31/03/96; full list of members (6 pages)
21 June 1996Return made up to 31/03/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (7 pages)
6 February 1996Full accounts made up to 31 March 1995 (7 pages)
25 May 1995Return made up to 31/03/95; full list of members (24 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Return made up to 31/03/95; full list of members (24 pages)
25 May 1995Director's particulars changed (2 pages)
9 December 1985Memorandum of association (5 pages)
9 December 1985Memorandum of association (5 pages)
8 November 1985Incorporation (14 pages)
8 November 1985Incorporation (14 pages)