Company NameArdmay Estate Limited
DirectorHywel Trehearne Matthews
Company StatusActive
Company Number01960224
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hywel Trehearne Matthews
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(21 years, 12 months after company formation)
Appointment Duration16 years, 5 months
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thp Limited Turnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMaurice Nicholas John Pegg
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 August 1999)
RoleChartered Quantity Surveyor
Correspondence Address14 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMr Paul Elwin Drake Dunning
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleSolicitor
Correspondence Address14 Ardmat Gardens
Surbiton
Surrey
KT6 4SW
Director NameMiss Jean Donkin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleBank Official
Correspondence Address8 Ardmat Gardens
Surbiton
Surrey
KT6 4SW
Secretary NameMiss Jean Donkin
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address8 Ardmat Gardens
Surbiton
Surrey
KT6 4SW
Director NameAlan Robert Fuller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 August 1992(6 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 August 2007)
RoleHGV Driver
Correspondence Address2 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameLeon Alexander Sadler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 1995)
RoleManagement Consultant
Correspondence Address9 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameRoger Andrew McKinlay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleChartered Engineer
Correspondence Address7 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Secretary NameLouise Fiona Sadler
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 1993)
RoleHousewife
Correspondence Address9 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Secretary NameRoger Andrew McKinlay
NationalityBritish
StatusResigned
Appointed22 October 1993(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1994)
RoleChartered Engineer
Correspondence Address7 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NamePhilip Shaw
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(8 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 1998)
RoleAuditor
Correspondence Address7 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Secretary NamePhilip Shaw
NationalityBritish
StatusResigned
Appointed21 October 1994(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 October 1995)
RoleAuditor
Correspondence Address7 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameMandy Gough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(9 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 August 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thp Limited Turnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMaurice Nicholas John Pegg
NationalityBritish
StatusResigned
Appointed27 October 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1999)
RoleChartered Quantity Surveyor
Correspondence Address14 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NameAlan Robert Fuller
NationalityNew Zealander
StatusResigned
Appointed21 January 1999(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 February 2006)
RoleHGV Driver
Correspondence Address2 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameHeather Myrtle Pennington
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(14 years after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleRetired
Correspondence Address4 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameAnn Margaret Blurton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2005)
RoleLecturer
Correspondence Address16 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameDesmond Alexander Winston Hancox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 2006)
RoleCustomer Operations Manager
Correspondence Address15 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameFrancis O'Toole
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 2012)
RoleCommunity Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Secretary NameFrancis O'Toole
NationalityIrish
StatusResigned
Appointed18 August 2006(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2012)
RoleGen Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameMr Michael Christopher Wiltshire
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(21 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameMr Andrew David Archibald
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thp Limited Turnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT

Location

Registered AddressUnit 4 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Megan Gail Marot & Jacques Joseph Dominique Marot
6.67%
Ordinary
-OTHER
30.00%
-
1 at £1Gillian Ann Mckee
3.33%
Ordinary
1 at £1Hannah Ruth Lumley & Kelly Lee Brown
3.33%
Ordinary
1 at £1Hywel Trehearne Matthews & J. Bryant
3.33%
Ordinary
1 at £1Jeremy Easton & Bethany Easton
3.33%
Ordinary
1 at £1Miss Anopta Mittal
3.33%
Ordinary
1 at £1Miss Hilary Fox
3.33%
Ordinary
1 at £1Mr John Fortune
3.33%
Ordinary
1 at £1Mr Ramona G. Edwards
3.33%
Ordinary
1 at £1Mr Trevor Fell
3.33%
Ordinary
1 at £1Mr William Coughlin
3.33%
Ordinary
1 at £1Mrs Claudine Gale
3.33%
Ordinary
1 at £1Ms Amanda Gough
3.33%
Ordinary
1 at £1Ms Grace Mitchell
3.33%
Ordinary
1 at £1Ms Shirley Hillier
3.33%
Ordinary
1 at £1Nina Berry
3.33%
Ordinary
1 at £1Padam Lal Bali & Guncho Bali
3.33%
Ordinary
1 at £1Scott Kent & Wendy Kent
3.33%
Ordinary
1 at £1Valerie Bagley
3.33%
Ordinary
1 at £1Vikram Dhar & Kirti Kriplani Dhar
3.33%
Ordinary

Financials

Year2014
Net Worth£13,399
Cash£7,695
Current Liabilities£1,010

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 April 2023Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Unit 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 28 April 2023 (1 page)
28 April 2023Director's details changed for Mr Hywel Trehearne Matthews on 28 April 2023 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 September 2022Confirmation statement made on 30 June 2022 with updates (7 pages)
18 July 2022Director's details changed for Mr Hywel Trehearne Matthews on 31 May 2022 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 September 2021Confirmation statement made on 30 June 2021 with updates (6 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Termination of appointment of Mandy Gough as a director on 31 August 2016 (1 page)
1 September 2017Termination of appointment of Mandy Gough as a director on 31 August 2016 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
29 September 2016Termination of appointment of a director (1 page)
29 September 2016Termination of appointment of a director (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30
(7 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30
(7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 September 2013Termination of appointment of Andrew Archibald as a director (1 page)
5 September 2013Termination of appointment of Andrew Archibald as a director (1 page)
30 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
30 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
30 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
15 February 2013Termination of appointment of Michael Wiltshire as a director (2 pages)
15 February 2013Termination of appointment of Michael Wiltshire as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Termination of appointment of Francis O'toole as a director (1 page)
12 September 2012Termination of appointment of Francis O'toole as a director (1 page)
7 September 2012Director's details changed for Mandy Gough on 31 July 2012 (2 pages)
7 September 2012Director's details changed for Mr Hywel Trehearne Matthews on 31 July 2012 (2 pages)
7 September 2012Director's details changed for Mandy Gough on 31 July 2012 (2 pages)
7 September 2012Director's details changed for Mr Andrew David Archibald on 31 July 2012 (2 pages)
7 September 2012Director's details changed for Mr Andrew David Archibald on 31 July 2012 (2 pages)
7 September 2012Director's details changed for Mr Hywel Trehearne Matthews on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
23 July 2012Termination of appointment of Francis O'toole as a secretary (1 page)
23 July 2012Termination of appointment of Francis O'toole as a secretary (1 page)
16 July 2012Appointment of Mr Andrew David Archibald as a director (2 pages)
16 July 2012Appointment of Mr Andrew David Archibald as a director (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Mandy Gough on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Francis O'toole on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mandy Gough on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Francis O'toole on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Hywel Trehearne Matthews on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Christopher Wiltshire on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Christopher Wiltshire on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Christopher Wiltshire on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Hywel Trehearne Matthews on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mandy Gough on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Francis O'toole on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Hywel Trehearne Matthews on 3 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2009Registered office address changed from C/O Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 13 November 2009 (1 page)
13 November 2009Registered office address changed from C/O Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 13 November 2009 (1 page)
29 July 2009Return made up to 03/07/09; full list of members (16 pages)
29 July 2009Return made up to 03/07/09; full list of members (16 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 January 2009Director appointed mr michael christopher wiltshire (1 page)
20 January 2009Director appointed mr hywel trehearne matthews (1 page)
20 January 2009Director appointed mr hywel trehearne matthews (1 page)
20 January 2009Return made up to 03/07/08; full list of members (15 pages)
20 January 2009Return made up to 03/07/08; full list of members (15 pages)
20 January 2009Director appointed mr michael christopher wiltshire (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 03/07/07; full list of members (10 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 03/07/07; full list of members (10 pages)
31 July 2007Registered office changed on 31/07/07 from: c/o thp professional services LTD century house station way cheam surrey SM3 8SW (1 page)
31 July 2007Registered office changed on 31/07/07 from: c/o thp professional services LTD century house station way cheam surrey SM3 8SW (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
29 August 2006Return made up to 03/07/06; full list of members (10 pages)
29 August 2006Return made up to 03/07/06; full list of members (10 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 July 2005Return made up to 03/07/05; change of members (8 pages)
27 July 2005Return made up to 03/07/05; change of members (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
3 May 2005Registered office changed on 03/05/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 September 2004Return made up to 03/07/04; full list of members (9 pages)
1 September 2004Return made up to 03/07/04; full list of members (9 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 August 2003Return made up to 03/07/03; change of members (8 pages)
26 August 2003Return made up to 03/07/03; change of members (8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 August 2002Return made up to 03/07/02; full list of members (15 pages)
8 August 2002Return made up to 03/07/02; full list of members (15 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 03/07/01; change of members (7 pages)
3 August 2001Return made up to 03/07/01; change of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
18 July 2000Return made up to 03/07/00; change of members (9 pages)
18 July 2000Return made up to 03/07/00; change of members (9 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
12 July 1999Return made up to 03/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1999Return made up to 03/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Return made up to 03/07/98; change of members (6 pages)
7 July 1998Return made up to 03/07/98; change of members (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 July 1997Return made up to 03/07/97; change of members (6 pages)
22 July 1997Return made up to 03/07/97; change of members (6 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
14 August 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 September 1995Return made up to 03/07/95; change of members (6 pages)
12 September 1995Return made up to 03/07/95; change of members (6 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 November 1985Incorporation (14 pages)
15 November 1985Incorporation (14 pages)