Company NameAnastasia Court Management Company Limited
Company StatusActive
Company Number01962840
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Previous NameJollybond Limited

Business Activity

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

Directors

Director NameMs Julie Ann Clare
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Director NameMs Isobel Dacombe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Director NameMr Anthony Dobson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Director NameMs Cleone Chetwode Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Director NameMs Felicity Mary Milton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Director NameMs Bernadette Mary Nolan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Director NameJudith Felicity Beynon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleAir Crew
Correspondence AddressFlat 5 28-30 Churchfield Road
Acton
London
W3 6EB
Director NameMiss Melanie Pannell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 1992)
RoleBusiness Development Executive
Correspondence Address28-30 Churchfield Road
London
W3 6EB
Director NameMiss Karen Chambers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 August 1992)
RolePhotographer
Correspondence Address28-30 Churchfield Road
London
W3 6EB
Secretary NameJudith Felicity Beynon
NationalityBritish
StatusResigned
Appointed06 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleAirline Purser
Correspondence AddressFlat 5 28-30 Churchfield Road
Acton
London
W3 6EB
Director NameMr Martin Michael Jennings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 1995)
RolePhotographers Assisstant
Correspondence Address28-30 Churchfield Road
Acton
London
W3 6EB
Director NameMiss Joscelyn Mary Evans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1994)
RolePersonal Assistant
Correspondence AddressFlat 7
28130 Churchfield Road Acton
London
W3 6EB
Secretary NameMiss Julie Dawson
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 1995)
RoleSystems Programmer
Correspondence Address6 28130 Churchfield Road
Acton
W3 6EG
Director NameGavin Watson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 April 2005)
RoleManagement Consultant
Correspondence AddressFlat 7 28-30 Churchfield Road
Acton
London
W3 6EB
Director NameDavid John Alder
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2001)
RoleMarketing Manager
Correspondence AddressFlat 4 28/30 Churchfield Road
Acton
London
W3 6EB
Secretary NameGrant Jack
NationalityBritish
StatusResigned
Appointed20 May 1995(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 1996)
RoleSocial Worker
Correspondence AddressFlat 8
28-30 Churchfield Road
Acton
London
W3 6EB
Director NameLaura Topping
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 June 1999)
RoleUk Marketing Manager
Correspondence AddressFlat 1 28-30 Churchfield Road
Acton
London
W3 6EB
Secretary NameJudith Felicity Beynon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1997)
RoleAirline Purser
Correspondence AddressFlat 5 28-30 Churchfield Road
Acton
London
W3 6EB
Director NameRebecca Lyall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 March 1998)
RoleDoctor
Correspondence AddressFlat 9 28/30 Churchfield Road
Acton
London
W3 6EB
Secretary NameRebecca Lyall
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 March 1998)
RoleDoctor
Correspondence AddressFlat 9 28/30 Churchfield Road
Acton
London
W3 6EB
Secretary NameMrs Heather Campbell
NationalityBritish
StatusResigned
Appointed14 March 1998(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Manor Green Road
Epsom
Surrey
KT19 8LW
Director NameSimon Clay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(13 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 February 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Director NameKathryn Elizabeth Drumm
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2010)
RoleResearcher
Country of ResidenceEngland
Correspondence Address28-30 Churchfield Road
Acton
London
W3 6EB
Secretary NameJillian Lesley Alder
NationalityBritish
StatusResigned
Appointed10 June 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2005)
RoleLibrarian
Correspondence Address28-30 Churchfield Road
Acton
London
W3 6EB
Director NameGrant Jack
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(19 years, 6 months after company formation)
Appointment Duration9 months (resigned 18 February 2006)
RoleSocial Worker
Correspondence AddressFlat 8
28-30 Churchfield Road
Acton
London
W3 6EB
Director NameMs Sarah Cockle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
Secretary NameMr Benn Thompson
StatusResigned
Appointed01 March 2016(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2020)
RoleCompany Director
Correspondence AddressOdeon House 146 College Road
Harrow
Midd
HA1 1BH

Location

Registered Address24 Station Parade
Uxbridge Road
Ealing
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1C. Chetwode Clarke
10.00%
Ordinary
10 at £1D. Beckett
10.00%
Ordinary
10 at £1D. Virgo
10.00%
Ordinary
10 at £1F. Milton
10.00%
Ordinary
10 at £1Grant Jack
10.00%
Ordinary
10 at £1Martin Jennings
10.00%
Ordinary
10 at £1S. Clare
10.00%
Ordinary
10 at £1S. Cockle
10.00%
Ordinary
10 at £1Simon Clay
10.00%
Ordinary
10 at £1T. Dobson
10.00%
Ordinary

Financials

Year2014
Net Worth£18,026
Cash£12,498
Current Liabilities£450

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

7 January 2021Termination of appointment of Sarah Cockle as a director on 7 January 2021 (1 page)
11 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 July 2020Registered office address changed from Odeon House 146 College Road Harrow Midd HA1 1BH to 24 Station Parade Uxbridge Road Ealing London W5 3LD on 2 July 2020 (1 page)
1 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Benn Thompson as a secretary on 23 June 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
12 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(8 pages)
21 June 2016Register inspection address has been changed to Odeon House 146 College Road Harrow Middlesex HA1 1BH (1 page)
21 June 2016Register inspection address has been changed to Odeon House 146 College Road Harrow Middlesex HA1 1BH (1 page)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(8 pages)
17 June 2016Director's details changed for Simon Clay on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Simon Clay on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Sarah Cockle on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Sarah Cockle on 1 June 2016 (2 pages)
1 March 2016Appointment of Mr Benn Thompson as a secretary on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Benn Thompson as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Campbell as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Heather Campbell as a secretary on 1 March 2016 (1 page)
23 February 2016Registered office address changed from 28/30 Churchfield Road Acton London W3 6EB to Odeon House 146 College Road Harrow Midd HA1 1BH on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 28/30 Churchfield Road Acton London W3 6EB to Odeon House 146 College Road Harrow Midd HA1 1BH on 23 February 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(9 pages)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(9 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(10 pages)
21 July 2014Register(s) moved to registered office address 28/30 Churchfield Road Acton London W3 6EB (1 page)
21 July 2014Register(s) moved to registered office address 28/30 Churchfield Road Acton London W3 6EB (1 page)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Appointment of Ms Sarah Cockle as a director (2 pages)
17 December 2013Appointment of Ms Felicity Mary Milton as a director (2 pages)
17 December 2013Appointment of Ms Sarah Cockle as a director (2 pages)
17 December 2013Appointment of Ms Felicity Mary Milton as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
28 June 2013Appointment of Ms Isobel Dacombe as a director (2 pages)
28 June 2013Appointment of Ms Julie Ann Clare as a director (2 pages)
28 June 2013Appointment of Mr Anthony Dobson as a director (2 pages)
28 June 2013Appointment of Ms Julie Ann Clare as a director (2 pages)
28 June 2013Appointment of Ms Isobel Dacombe as a director (2 pages)
28 June 2013Appointment of Ms Cleone Chetwode Clarke as a director (2 pages)
28 June 2013Appointment of Ms Cleone Chetwode Clarke as a director (2 pages)
28 June 2013Appointment of Mr Anthony Dobson as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Termination of appointment of Kathryn Drumm as a director (1 page)
30 November 2010Termination of appointment of Kathryn Drumm as a director (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for Kathryn Elizabeth Drumm on 10 June 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for Simon Clay on 10 June 2010 (2 pages)
22 July 2010Director's details changed for Kathryn Elizabeth Drumm on 10 June 2010 (2 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Director's details changed for Simon Clay on 10 June 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 August 2009Return made up to 10/06/09; full list of members (6 pages)
25 August 2009Return made up to 10/06/09; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Return made up to 10/06/08; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Return made up to 10/06/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Return made up to 18/09/07; full list of members (5 pages)
16 January 2008Return made up to 18/09/07; full list of members (5 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Return made up to 18/09/06; full list of members (4 pages)
30 January 2007Return made up to 18/09/06; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
13 January 2006Return made up to 18/09/05; full list of members (4 pages)
13 January 2006Return made up to 18/09/05; full list of members (4 pages)
6 September 2005Return made up to 10/06/05; full list of members (10 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Return made up to 10/06/05; full list of members (10 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
19 November 2004Secretary's particulars changed (1 page)
19 November 2004Secretary's particulars changed (1 page)
11 June 2004New secretary appointed (1 page)
11 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 June 2004New secretary appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
1 June 2004Return made up to 06/11/03; full list of members (10 pages)
1 June 2004Return made up to 06/11/03; full list of members (10 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Return made up to 06/11/02; full list of members (10 pages)
19 November 2002Director resigned (1 page)
19 November 2002Return made up to 06/11/02; full list of members (10 pages)
19 November 2002Director resigned (1 page)
15 March 2002Return made up to 06/11/01; full list of members (10 pages)
15 March 2002Return made up to 06/11/01; full list of members (10 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 March 2001Return made up to 06/11/00; full list of members (10 pages)
9 March 2001Return made up to 06/11/00; full list of members (10 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(10 pages)
23 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(10 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Return made up to 06/11/98; full list of members (5 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Return made up to 06/11/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 December 1997Return made up to 06/11/97; full list of members (6 pages)
11 December 1997Return made up to 06/11/97; full list of members (6 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 December 1996Return made up to 06/11/96; full list of members (6 pages)
5 December 1996Return made up to 06/11/96; full list of members (6 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 November 1995Return made up to 06/11/95; change of members (6 pages)
15 November 1995Return made up to 06/11/95; change of members (6 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
4 January 1986Memorandum and Articles of Association (10 pages)
4 January 1986Memorandum and Articles of Association (10 pages)