Company Name19 Alexandra Grove Management Company Limited
Company StatusActive
Company Number01964958
CategoryPrivate Limited Company
Incorporation Date26 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 NameMs Stella Jayne Whalley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(17 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Alexandra Grove
London
N4 2LQ
Director NameMr Harry Emmanuel Buckoke
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(26 years, 4 months after company formation)
Appointment Duration12 years
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address19 Alexandra Grove
London
N4 2LQ
Director NameMr Ralph David Sheppard Lyle
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address19b Alexandra Grove
London
N4 2LQ
Secretary NameMr Ralph David Sheppard Lyle
StatusCurrent
Appointed22 December 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address19b Alexandra Grove, London Alexandra Grove
London
N4 2LQ
Director NameMiss Fiona Jane Moss
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(31 years, 4 months after company formation)
Appointment Duration7 years
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Alexandra Grove
London
N4 2LQ
Director NameSusan Janet Tokley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1994)
RoleNurse
Correspondence Address19a Alexandra Grove
London
N4 2LQ
Director NameDr Brian Cecil Doxey
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishops Road
Tewin
Welwyn
Hertfordshire
AL6 0NW
Director NameSusan Clare Cartwright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1996)
RoleSolicitor
Correspondence Address48 The Street
Newnham
Sittingbourne
Kent
ME9 0LL
Director NameMr John Dent
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 May 1995)
RoleComputer Programmer
Correspondence Address19c Alexandra Grove
London
W4 2LQ
Secretary NameSusan Clare Cartwright
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address48 The Street
Newnham
Sittingbourne
Kent
ME9 0LL
Director NameDonald Anthony Knox
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1994(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 1998)
RoleYouth And Community Worker
Correspondence Address19a Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameRichard Duncan Tizard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2000)
RoleMarket Researcher
Correspondence Address19c Alexandra Grove
London
N4 2LQ
Secretary NameRichard Duncan Tizard
NationalityBritish
StatusResigned
Appointed26 November 1996(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address19c Alexandra Grove
London
N4 2LQ
Director NameGary Oconnor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1996(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 November 2004)
RoleCarpenter
Correspondence Address19b Alexandra Grove
London
N4 2LQ
Director NameAlan Dye
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 2003)
RoleGraphic Designer
Correspondence Address19 Alexandra Grove
London
N4 2LQ
Secretary NameAlice Mary Winkelman
NationalityBritish
StatusResigned
Appointed27 January 2000(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address19a Alexandra Grove
London
N4 2LQ
Director NameDr Gordon Edge
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(14 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 March 2012)
RoleLobbyist
Country of ResidenceUnited Kingdom
Correspondence Address19c Alexandra Grove
London
N4 2LQ
Director NameHiten Anand
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2006)
RoleManagement Consultant
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Secretary NameDr Gordon Edge
NationalityBritish
StatusResigned
Appointed10 November 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2006)
RoleLobbyist
Country of ResidenceUnited Kingdom
Correspondence Address19c Alexandra Grove
London
N4 2LQ
Director NameClare Louise Hinkley Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 2012)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19b Alexandra Grove
London
N4 2LQ
Director NameVirginia Lumsden
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(20 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2016)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address19a Alexandra Grove
London
N4 2LQ
Secretary NameClare Louise Hinkley Smith
NationalityBritish
StatusResigned
Appointed18 December 2006(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2012)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19b Alexandra Grove
London
N4 2LQ
Director NameMr Thomas Maxwell Lloyd-Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2012(26 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Alexandra Grove
London
N4 2LQ
Secretary NameMr Thomas Lloyd-Smith
StatusResigned
Appointed22 August 2012(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2016)
RoleCompany Director
Correspondence Address19 Alexandra Grove
London
N4 2LQ

Location

Registered Address19 Alexandra Grove
London
N4 2LQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Shareholders

1 at £1Harry Buckoke
25.00%
Ordinary
1 at £1Ralph Lyle
25.00%
Ordinary
1 at £1Stella Whalley
25.00%
Ordinary
1 at £1Virginia Lumsden
25.00%
Ordinary

Financials

Year2014
Net Worth£869
Cash£869

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (9 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (9 pages)
9 April 2017Appointment of Miss Fiona Moss as a director on 1 April 2017 (2 pages)
9 April 2017Appointment of Miss Fiona Moss as a director on 1 April 2017 (2 pages)
22 December 2016Termination of appointment of Thomas Lloyd-Smith as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr Ralph David Sheppard Lyle as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Thomas Maxwell Lloyd-Smith as a director on 22 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Termination of appointment of Virginia Lumsden as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Virginia Lumsden as a director on 22 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Termination of appointment of Thomas Lloyd-Smith as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr Ralph David Sheppard Lyle as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Thomas Maxwell Lloyd-Smith as a director on 22 December 2016 (1 page)
22 April 2016Director's details changed for Mr Thomas Maxwell Lloyd-Smith on 1 April 2015 (2 pages)
22 April 2016Director's details changed for Virginia Lumsden on 1 April 2015 (2 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(7 pages)
22 April 2016Director's details changed for Mr Thomas Maxwell Lloyd-Smith on 1 April 2015 (2 pages)
22 April 2016Director's details changed for Virginia Lumsden on 1 April 2015 (2 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(7 pages)
25 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(7 pages)
25 April 2015Director's details changed for Mr Thomas Maxwell Lloyd-Smith on 1 May 2014 (2 pages)
25 April 2015Director's details changed for Mr Thomas Maxwell Lloyd-Smith on 1 May 2014 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Director's details changed for Virginia Lumsden on 1 April 2013 (2 pages)
17 April 2014Director's details changed for Virginia Lumsden on 1 April 2013 (2 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
17 April 2014Director's details changed for Virginia Lumsden on 1 April 2013 (2 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Appointment of Mr Ralph David Sheppard Lyle as a director (2 pages)
28 September 2012Appointment of Mr Ralph David Sheppard Lyle as a director (2 pages)
4 September 2012Termination of appointment of Clare Hinkley Smith as a director (1 page)
4 September 2012Termination of appointment of Clare Hinkley Smith as a director (1 page)
4 September 2012Registered office address changed from 19B Alexandra Grove London N4 2LQ on 4 September 2012 (1 page)
4 September 2012Termination of appointment of Clare Hinkley Smith as a secretary (1 page)
4 September 2012Registered office address changed from 19B Alexandra Grove London N4 2LQ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 19B Alexandra Grove London N4 2LQ on 4 September 2012 (1 page)
4 September 2012Termination of appointment of Clare Hinkley Smith as a secretary (1 page)
22 August 2012Appointment of Mr Thomas Lloyd-Smith as a secretary (1 page)
22 August 2012Appointment of Mr Thomas Lloyd-Smith as a secretary (1 page)
12 August 2012Appointment of Mr Thomas Maxwell Lloyd-Smith as a director (2 pages)
12 August 2012Appointment of Mr Thomas Maxwell Lloyd-Smith as a director (2 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
13 April 2012Appointment of Mr Harry Emmanuel Buckoke as a director (2 pages)
13 April 2012Termination of appointment of Gordon Edge as a director (1 page)
13 April 2012Termination of appointment of Gordon Edge as a director (1 page)
13 April 2012Appointment of Mr Harry Emmanuel Buckoke as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
3 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Virginia Lumsden on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Doctor Gordon Edge on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stella Whalley on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Clare Louise Hinkley Smith on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Virginia Lumsden on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stella Whalley on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Clare Louise Hinkley Smith on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Doctor Gordon Edge on 29 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 April 2009Return made up to 28/03/09; full list of members (5 pages)
13 April 2009Return made up to 28/03/09; full list of members (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 April 2008Return made up to 28/03/08; full list of members (5 pages)
2 April 2008Return made up to 28/03/08; full list of members (5 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from 19 alexandra grove london N4 2LQ (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from 19 alexandra grove london N4 2LQ (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Return made up to 28/03/06; full list of members (3 pages)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
11 December 2006Return made up to 28/03/06; full list of members (3 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
2 August 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 August 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 August 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
25 June 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 April 2003Return made up to 28/03/03; full list of members (8 pages)
14 April 2003Return made up to 28/03/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 June 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
14 April 2001Return made up to 05/04/01; full list of members (8 pages)
14 April 2001Return made up to 05/04/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Return made up to 10/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Return made up to 10/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
8 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
12 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 June 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 31 March 1996 (12 pages)
6 February 1997Full accounts made up to 31 March 1996 (12 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Location of register of members (1 page)
27 November 1996Location of register of members (1 page)
23 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1996Location of register of members (1 page)
13 February 1996Location of register of members (1 page)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
8 September 1995Return made up to 16/04/95; no change of members (4 pages)
8 September 1995Return made up to 16/04/95; no change of members (4 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)