Company NameCyclomoor Limited
Company StatusActive
Company Number01963307
CategoryPrivate Limited Company
Incorporation Date22 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 Nicholas John Cheel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1994(8 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleInsurance Market Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameJames Christopher John Lane
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(15 years after company formation)
Appointment Duration23 years, 4 months
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameMiss Claire Mary Bickerton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(16 years after company formation)
Appointment Duration22 years, 4 months
RoleBrand Consultant
Country of ResidenceEngland
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameMs Hannah Julie Betts
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address13, Albert Square
London.
SW8 1BT
Director NameMr Terence Hugh Derbyshire
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13, Albert Square
London.
SW8 1BT
Director NameMrs Zoe Victoria Lane
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address13, Albert Square
London.
SW8 1BT
Secretary NameMr Terence Hugh Derbyshire
StatusCurrent
Appointed29 March 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressFlat 2 13 Albert Square
London
SW8 1BT
Director NameMaj Angus David Ian Wall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 November 2001)
RoleConsultant
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameMr Neil Hodgson Shand
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 July 2002)
RoleWriter
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameDr Jane Margaret McGregor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 September 2001)
RoleDoctor
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameMr Peter Brian Herman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 1999)
RoleBanker
Correspondence AddressFlat 3
13 Albert Square
London
SW8 1BT
Director NameAnna Maria Campopiano
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 1994)
RoleComputer Business Manager
Correspondence Address13 Albert Square
London
SW8 1BT
Secretary NameMr Peter Brian Herman
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
13 Albert Square
London
SW8 1BT
Secretary NameMr Nicholas John Cheel
NationalityBritish
StatusResigned
Appointed25 November 1996(11 years after company formation)
Appointment Duration5 years (resigned 06 December 2001)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameDanion Fielding
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2000)
RoleBanker
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameReshna Shah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2000)
RoleMarketing
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameRufus Bird
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2006)
RoleAuctioneer
Correspondence Address13 Albert Square
London
SW8 1BT
Secretary NameMiss Claire Mary Bickerton
NationalityBritish
StatusResigned
Appointed06 December 2001(16 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameJulian Holloway
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
Flat 1
London
SW8 1BT
Director NameCorinna Holloway
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2006(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 January 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
Flat 1
London
SW8 1BT
Director NameMr Iain Noblett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 January 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
13 Albert Square Stockwell
London
SW8 1BT
Secretary NameMr Iain Noblett
NationalityBritish
StatusResigned
Appointed01 March 2008(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
13 Albert Square Stockwell
London
SW8 1BT
Director NameMr Sean Adam Leach
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2018)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address13, Albert Square
London.
SW8 1BT
Director NameMrs Victoria Nancy Modupe Leach
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2018)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence Address13, Albert Square
London.
SW8 1BT
Secretary NameMr Julian Charles Roger Holloway
StatusResigned
Appointed01 May 2012(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2013)
RoleCompany Director
Correspondence Address13, Albert Square
London.
SW8 1BT
Secretary NameMiss Claire Mary Bickerton
StatusResigned
Appointed19 February 2013(27 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2022)
RoleCompany Director
Correspondence Address13, Albert Square
London.
SW8 1BT
Director NameDr Nicholas Oliver James Butterfield
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 April 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address13, Albert Square
London.
SW8 1BT

Contact

Websitewww.themadeclub.com

Location

Registered Address13, Albert Square
London.
SW8 1BT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

500 at £1Claire Mary Bickerton
20.00%
Ordinary
500 at £1James Lane
20.00%
Ordinary
500 at £1Nicholas John Cheel
20.00%
Ordinary
500 at £1Nick Butterfield
20.00%
Ordinary
500 at £1Sean Leach & Victoria Philpott
20.00%
Ordinary

Financials

Year2014
Turnover£5,933
Net Worth£4,361
Cash£293
Current Liabilities£53

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 Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 July 2023Termination of appointment of Claire Mary Bickerton as a director on 1 June 2022 (1 page)
16 July 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
16 July 2023Appointment of Ms Sheila Mcsweeney as a director on 2 June 2022 (2 pages)
27 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Appointment of Mr Terence Hugh Derbyshire as a secretary on 29 March 2022 (2 pages)
27 March 2022Termination of appointment of Claire Mary Bickerton as a secretary on 27 March 2022 (1 page)
16 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
11 May 2021Notification of Terence Hugh Derbyshire as a person with significant control on 7 April 2021 (2 pages)
8 May 2021Withdrawal of a person with significant control statement on 8 May 2021 (2 pages)
29 April 2021Appointment of Mrs Zoe Victoria Lane as a director on 29 April 2021 (2 pages)
18 April 2021Termination of appointment of Nicholas Oliver James Butterfield as a director on 7 April 2021 (1 page)
13 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
6 May 2019Termination of appointment of Sean Adam Leach as a director on 15 September 2018 (1 page)
6 May 2019Termination of appointment of Victoria Nancy Modupe Leach as a director on 15 September 2018 (1 page)
14 October 2018Appointment of Mr Terence Hugh Derbyshire as a director on 14 October 2018 (2 pages)
14 October 2018Appointment of Ms Hannah Julie Betts as a director on 14 October 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,500
(8 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,500
(8 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2,500
(8 pages)
17 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2,500
(8 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
12 June 2014Appointment of Dr Nicholas Butterfield as a director (2 pages)
12 June 2014Termination of appointment of Julian Holloway as a director (1 page)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,500
(8 pages)
12 June 2014Termination of appointment of Corinna Holloway as a director (1 page)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,500
(8 pages)
12 June 2014Appointment of Dr Nicholas Butterfield as a director (2 pages)
12 June 2014Termination of appointment of Corinna Holloway as a director (1 page)
12 June 2014Termination of appointment of Julian Holloway as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
9 June 2013Termination of appointment of Julian Holloway as a secretary (1 page)
9 June 2013Appointment of Miss Claire Mary Bickerton as a secretary (1 page)
9 June 2013Director's details changed for Claire Bickerton on 22 June 2010 (2 pages)
9 June 2013Director's details changed for Claire Bickerton on 22 June 2010 (2 pages)
9 June 2013Termination of appointment of Julian Holloway as a secretary (1 page)
9 June 2013Appointment of Miss Claire Mary Bickerton as a secretary (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 November 2012Appointment of Mrs Victoria Nancy Modupe Leach as a director (2 pages)
28 November 2012Appointment of Mrs Victoria Nancy Modupe Leach as a director (2 pages)
27 November 2012Appointment of Mr Sean Adam Leach as a director (2 pages)
27 November 2012Appointment of Mr Sean Adam Leach as a director (2 pages)
13 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
29 May 2012Appointment of Mr Julian Charles Roger Holloway as a secretary (1 page)
29 May 2012Appointment of Mr Julian Charles Roger Holloway as a secretary (1 page)
29 May 2012Termination of appointment of Iain Noblett as a secretary (1 page)
29 May 2012Termination of appointment of Iain Noblett as a secretary (1 page)
16 April 2012Termination of appointment of Iain Noblett as a director (1 page)
16 April 2012Termination of appointment of Iain Noblett as a director (1 page)
9 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Julian Holloway on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Mr Iain Noblett on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Julian Holloway on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Nicholas John Cheel on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Corinna Holloway on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Corinna Holloway on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Mr Iain Noblett on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Claire Bickerton on 1 January 2010 (2 pages)
24 May 2010Director's details changed for James Christopher John Lane on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Claire Bickerton on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Claire Bickerton on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Nicholas John Cheel on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Corinna Holloway on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Mr Iain Noblett on 1 January 2010 (2 pages)
24 May 2010Director's details changed for James Christopher John Lane on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Julian Holloway on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Nicholas John Cheel on 1 January 2010 (2 pages)
24 May 2010Director's details changed for James Christopher John Lane on 1 January 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 15/05/09; full list of members (6 pages)
20 May 2009Return made up to 15/05/09; full list of members (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 15/05/08; full list of members (6 pages)
21 May 2008Appointment terminated secretary claire bickerton (1 page)
21 May 2008Appointment terminated secretary claire bickerton (1 page)
21 May 2008Return made up to 15/05/08; full list of members (6 pages)
21 May 2008Secretary appointed mr iain noblett (1 page)
21 May 2008Secretary appointed mr iain noblett (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 15/05/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 August 2007Return made up to 15/05/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 15/05/06; full list of members (9 pages)
16 June 2006Return made up to 15/05/06; full list of members (9 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 15/05/03; full list of members (9 pages)
14 July 2003Return made up to 15/05/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 15/05/02; full list of members (8 pages)
7 June 2002Return made up to 15/05/02; full list of members (8 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
21 January 2002Director resigned (2 pages)
21 January 2002Director resigned (2 pages)
11 January 2002Director resigned (2 pages)
11 January 2002Director resigned (2 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
10 May 2001Return made up to 15/05/01; full list of members (8 pages)
10 May 2001Return made up to 15/05/01; full list of members (8 pages)
22 March 2001Director resigned (2 pages)
22 March 2001Director resigned (2 pages)
22 March 2001Director resigned (2 pages)
22 March 2001Director resigned (2 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 15/05/00; full list of members (9 pages)
13 June 2000Return made up to 15/05/00; full list of members (9 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
29 July 1999Full accounts made up to 31 March 1999 (6 pages)
29 July 1999Full accounts made up to 31 March 1999 (6 pages)
22 May 1999Return made up to 15/05/99; no change of members (6 pages)
22 May 1999Return made up to 15/05/99; no change of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (7 pages)
24 August 1998Full accounts made up to 31 March 1998 (7 pages)
29 May 1998Return made up to 15/05/98; full list of members (8 pages)
29 May 1998Return made up to 15/05/98; full list of members (8 pages)
9 December 1997Full accounts made up to 31 March 1997 (12 pages)
9 December 1997Full accounts made up to 31 March 1997 (12 pages)
21 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
15 September 1996Full accounts made up to 31 March 1996 (7 pages)
15 September 1996Full accounts made up to 31 March 1996 (7 pages)
11 July 1996Return made up to 15/05/96; no change of members (6 pages)
11 July 1996Return made up to 15/05/96; no change of members (6 pages)
19 July 1995Full accounts made up to 31 March 1995 (8 pages)
19 July 1995Full accounts made up to 31 March 1995 (8 pages)
6 July 1995Return made up to 15/05/95; full list of members (8 pages)
6 July 1995Return made up to 15/05/95; full list of members (8 pages)
22 November 1985Incorporation (15 pages)
22 November 1985Incorporation (15 pages)