Company NameAmberfields Limited
Company StatusActive
Company Number01967499
CategoryPrivate Limited Company
Incorporation Date2 December 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 NameMrs Margaret Petrie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address8d Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameCherry Ann West
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address10a Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameJulie Antoinette Howlett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(23 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired Dentist
Country of ResidenceEngland
Correspondence Address8b Belvedere Drive
Wimbledon
London
SW19 7BY
Secretary NameJulie Antoinette Howlett
NationalityBritish
StatusCurrent
Appointed01 February 2009(23 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired Dentist
Country of ResidenceEngland
Correspondence Address8b Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameDr Karl Joseph Mackie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address8b Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameMr Andrew Craig Nicol
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameMrs Elizabeth Teresa Mary Thimont
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address8b Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameMrs Elizabeth Mary Myers
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address8b Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameJohn Michael Davies
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 1998)
RoleSolicitor
Correspondence Address54 Edge Hill Court
Edge Hill Wimbledon
London
SW19 4LW
Director NameMr John Madden Rutter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 1996)
RoleSurveyor
Correspondence Address8 Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameMr Simon Kinross Purser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 1993)
RoleInvestment Banker
Correspondence Address10 (D) Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameMr William Stewart Nicol
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2002)
RoleCivil Servant
Correspondence Address10b Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameMr Richard John Kirkland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration11 years (resigned 05 April 2002)
RoleCivil Servant
Correspondence Address8c Belvedere Drive
Wimbledon
London
SW19 7BY
Secretary NameJohn Michael Davies
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address54 Edge Hill Court
Edge Hill Wimbledon
London
SW19 4LW
Director NameNicholas John Cole
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2004)
RoleOffice Manager
Correspondence Address36 Welford Place
London
SW19 5AJ
Director NameJames Michael Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 1999)
RoleInvestment Adviser
Correspondence Address10d Belvedere Drive
Wimbledon
London
SW19 7BY
Director NamePaul Yukey Kong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2003)
RoleFinancial Analyst
Correspondence Address8b Belvedere Drive
London
SW19 7BY
Director NameKathleen Anne Caudwell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2004)
RoleRetired
Correspondence Address10c Belvedere Drive
London
SW19 7BY
Director NameDavid Antony Wheeler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 2005)
RoleSolicitor
Correspondence Address10 D Belvedere Drive
London
SW19 7BY
Secretary NameDavid Antony Wheeler
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2005)
RoleSolicitor
Correspondence Address10 D Belvedere Drive
London
SW19 7BY
Director NameKeith Malone
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2009)
RoleArchitect
Correspondence Address8a Belvedere Drive
London
SW19 7BY
Director NameRuth Mary Malone
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2009)
RoleSolicitor
Correspondence Address8a Belvedere Drive
London
SW19 7BY
Secretary NameRuth Mary Malone
NationalityBritish
StatusResigned
Appointed05 March 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2009)
RoleSolicitor
Correspondence Address8a Belvedere Drive
London
SW19 7BY
Director NameJennifer Claire Conway
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(20 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 July 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10d Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameMr Daniel Waugh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(20 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 July 2022)
RoleDirector Investor Relations
Country of ResidenceEngland
Correspondence Address10d Belvedere Drive
Wimbledon
London
SW19 7BY

Contact

Telephone020 89476962
Telephone regionLondon

Location

Registered Address8b Belvedere Drive
Wimbledon
London
SW19 7BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £10Cherry Ann West
12.50%
Ordinary
1 at £10Craig Nicol
12.50%
Ordinary
1 at £10Elizabeth Myers
12.50%
Ordinary
1 at £10Elizabeth Thimont
12.50%
Ordinary
1 at £10Jennifer Claire Conway & Daniel Waugh
12.50%
Ordinary
1 at £10Julie Antoinette Howlett
12.50%
Ordinary
1 at £10Karl Mackie & Eileen Carroll-mackie
12.50%
Ordinary
1 at £10Mrs Margaret Petrie
12.50%
Ordinary

Financials

Year2014
Net Worth£39
Cash£39

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 Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 80
(12 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 80
(12 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(12 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(12 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(12 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 80
(12 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 80
(12 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 80
(12 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (12 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (12 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (12 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (12 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (12 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (12 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (12 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (12 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (12 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 June 2010Appointment of Dr Karl Joseph Mackie as a director (2 pages)
23 June 2010Appointment of Dr Karl Joseph Mackie as a director (2 pages)
8 June 2010Appointment of Mrs Elizabeth Mary Myers as a director (2 pages)
8 June 2010Appointment of Mrs Elizabeth Mary Myers as a director (2 pages)
5 June 2010Appointment of Mr Andrew Craig Nicol as a director (2 pages)
5 June 2010Appointment of Mrs Elizabeth Teresa Mary Thimont as a director (2 pages)
5 June 2010Appointment of Mrs Elizabeth Teresa Mary Thimont as a director (2 pages)
5 June 2010Appointment of Mr Andrew Craig Nicol as a director (2 pages)
20 April 2010Director's details changed for Mr Daniel Waugh on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Margaret Petrie on 1 October 2009 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Cherry Ann West on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Julie Antoinette Howlett on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
20 April 2010Director's details changed for Cherry Ann West on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Cherry Ann West on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jennifer Claire Conway on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jennifer Claire Conway on 1 October 2009 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
20 April 2010Director's details changed for Julie Antoinette Howlett on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Margaret Petrie on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
20 April 2010Director's details changed for Julie Antoinette Howlett on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Margaret Petrie on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jennifer Claire Conway on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Daniel Waugh on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Daniel Waugh on 1 October 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Appointment terminated director ruth malone (1 page)
28 September 2009Appointment terminated director ruth malone (1 page)
28 September 2009Appointment terminated director keith malone (1 page)
28 September 2009Appointment terminated director keith malone (1 page)
29 April 2009Return made up to 06/04/09; full list of members (8 pages)
29 April 2009Return made up to 06/04/09; full list of members (8 pages)
13 April 2009Registered office changed on 13/04/2009 from 8A belvedere drive london SW19 7BY (1 page)
13 April 2009Registered office changed on 13/04/2009 from 8A belvedere drive london SW19 7BY (1 page)
10 February 2009Appointment terminated secretary ruth malone (1 page)
10 February 2009Appointment terminated secretary ruth malone (1 page)
10 February 2009Director and secretary appointed julie antoinette howlett (2 pages)
10 February 2009Director and secretary appointed julie antoinette howlett (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 06/04/08; full list of members (8 pages)
28 April 2008Return made up to 06/04/08; full list of members (8 pages)
28 April 2008Director's change of particulars / daniel waugh / 01/04/2008 (1 page)
28 April 2008Director's change of particulars / daniel waugh / 01/04/2008 (1 page)
5 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 06/04/07; full list of members (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 06/04/07; full list of members (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
2 May 2006Return made up to 06/04/06; full list of members (10 pages)
2 May 2006Return made up to 06/04/06; full list of members (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 06/04/05; full list of members; amend (12 pages)
23 January 2006Return made up to 06/04/05; full list of members; amend (12 pages)
15 May 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/05/05
(5 pages)
15 May 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/05/05
(5 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 10D belvedere drive london SW19 7BY (1 page)
18 March 2005Registered office changed on 18/03/05 from: 10D belvedere drive london SW19 7BY (1 page)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Return made up to 06/04/03; full list of members (12 pages)
2 May 2003Return made up to 06/04/03; full list of members (12 pages)
2 May 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 06/04/02; full list of members (11 pages)
17 April 2002Director resigned (1 page)
17 April 2002Return made up to 06/04/02; full list of members (11 pages)
17 April 2002Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 February 2001Full accounts made up to 31 March 2000 (8 pages)
8 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Registered office changed on 01/02/01 from: 8C belvedere drive wimbledon london SW19 7BY (1 page)
1 February 2001New secretary appointed (1 page)
1 February 2001New secretary appointed (1 page)
1 February 2001Registered office changed on 01/02/01 from: 8C belvedere drive wimbledon london SW19 7BY (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
25 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
4 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
12 June 1996Registered office changed on 12/06/96 from: 10C belevedere drive london SW19 7BY (1 page)
12 June 1996Registered office changed on 12/06/96 from: 10C belevedere drive london SW19 7BY (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
30 April 1996Return made up to 06/04/96; full list of members (8 pages)
30 April 1996Return made up to 06/04/96; full list of members (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 April 1995Return made up to 06/04/95; no change of members (6 pages)
11 April 1995Return made up to 06/04/95; no change of members (6 pages)
28 January 1986Articles of association (4 pages)
28 January 1986Articles of association (4 pages)
2 December 1985Incorporation (14 pages)
2 December 1985Incorporation (14 pages)