Company NameBessborough Gardens (West) Management Company Limited
Company StatusActive
Company Number01971101
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1985(38 years, 3 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 John Neil Keary
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWallerfield Milkingpen Lane
Old Basing
Basingstoke
Hampshire
RG24 7DE
Director NameNicholas David Padfield
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(34 years, 2 months after company formation)
Appointment Duration4 years
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameNicholas David Padfield Kc
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(34 years, 2 months after company formation)
Appointment Duration4 years
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameHayley Louise Rigby
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years after company formation)
Appointment Duration2 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr David Edward Simmonds
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameBradley Robert Ross-Williams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years after company formation)
Appointment Duration3 months, 2 weeks
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed07 April 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 12 months
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameGravita Trustees Limited (Corporation)
StatusCurrent
Appointed07 April 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 12 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Donald Macleod Forbes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address17 Salisbury House
London
SW1V 2HJ
Director NameMichael Narramore Peterson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleChartered Accountant
Correspondence Address14 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Anthony Christopher Pinder
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
West Street
Alfriston
East Sussex
BN26 5UN
Secretary NameMr Donald Macleod Forbes
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address17 Salisbury House
London
SW1V 2HJ
Director NameMr Bijan Fouladgar
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 1997)
RoleCompany Consultant
Correspondence Address18 Devonshire House
London
SW1V 2HN
Director NameAndrew Charles Cunninghame Farran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1997)
RoleRetired International Lawyer
Country of ResidenceUnnited Kingdom
Correspondence Address24 Duncannon House
Bessborough Gardens
London
SW1V 2HT
Director NameGordon Bryan Coates
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1996)
RoleLloyds Underwriter
Correspondence Address14 Hale House
Bessborough Gardens
London
SW1V 2HS
Director NameCharles Henry Bruggmann
Date of BirthOctober 1927 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressChapponeyres
Rte De Blonay
1800 Vevey
Switzerland
Director NameGeoffrey Forman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 1996)
RoleSurgeon
Correspondence Address18 Ashgrove House
Bessborough Gardens
London
SW1V 2HW
Director NameAnthony Christopher Pinder
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 February 1997)
RoleCompany Director
Correspondence Address19 Hale House
Lindsay Square
London
SW1V 2HS
Director NameMr Peter Joseph Albert Marsh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hartington House
Drummond Gate
London
SW1V 2HL
Director NameAlfred Michael Heath
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1998)
RoleRetired Company Director And C
Correspondence Address22 Ashgrove House
Lindsay Square
Bessborough Gardens
London
SW1V 2HW
Director NameAndrew Charles Cunninghame Farran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2003)
RoleInternational Lawyer
Correspondence Address24 Duncannon House
Bessborough Gardens
London
SW1V 2HT
Director NameRobert Nicholas Drysdale Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 October 2008)
RoleFund Manager
Correspondence Address22 Hartington House
Bessborough Gardens
London
SW1V 2HS
Secretary NameMr Peter Joseph Albert Marsh
NationalityBritish
StatusResigned
Appointed16 May 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hartington House
Drummond Gate
London
SW1V 2HL
Director NameJames Peyton Robinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2002)
RoleInvestment Manager
Correspondence Address18 Salisbury House
Drummond Gate
London
SW1V 2HJ
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed26 October 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameBernard Barron Silverstone
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Coxtie Green Lane
Brentwood
Essex
CM14 5EN
Director NameColin James Hood
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 July 2006)
RoleRetired Banker
Correspondence Address8 Woolacombe Rise
Woolacombe
Devon
EX34 7AS
Director NameMiss Margaret Pollock
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(22 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 September 2019)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address28 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Director NameMargaret Elizabeth Forman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Ashgrove House
Lindsay Square
London
SW1V 2HW
Director NameMr Brian Charles Clancy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(26 years, 9 months after company formation)
Appointment Duration11 years (resigned 27 September 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 22 Hartington House
4 Drummond Gate, Bessborough Gardens
London
SW1V 2HL
Director NameMargaret Ann Imfeld Morris
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(29 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr David Edward Simmonds
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonshire House 29 Lindsay Square
London
SW1V 2HN

Contact

Telephone020 78341663
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Current Liabilities£65,534

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 April 2020Memorandum and Articles of Association (15 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Termination of appointment of David Edward Simmonds as a director on 3 September 2019 (1 page)
2 October 2019Termination of appointment of Anthony Christopher Pinder as a director on 3 June 2019 (1 page)
25 September 2019Termination of appointment of Margaret Pollock as a director on 3 September 2019 (1 page)
26 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 66 Prescot Street London E1 8NN on 5 December 2018 (1 page)
6 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 April 2018Appointment of Mr David Edward Simmonds as a director on 28 September 2017 (2 pages)
21 March 2018Appointment of Mr John Neil Keary as a director on 26 September 2017 (2 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Appointment of Margaret Ann Imfeld as a director on 30 September 2015 (2 pages)
9 October 2017Appointment of Margaret Ann Imfeld as a director on 30 September 2015 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
2 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
19 May 2016Termination of appointment of Margaret Elizabeth Forman as a director on 17 May 2016 (1 page)
19 May 2016Termination of appointment of Margaret Elizabeth Forman as a director on 17 May 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
7 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
7 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
4 June 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
20 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 January 2013Appointment of Margaret Elizabeth Forman as a director (2 pages)
30 January 2013Appointment of Margaret Elizabeth Forman as a director (2 pages)
16 January 2013Termination of appointment of Margaret Imfeld Morris as a director (1 page)
16 January 2013Appointment of Mr Brian Charles Clancy as a director (2 pages)
16 January 2013Appointment of Mr Brian Charles Clancy as a director (2 pages)
16 January 2013Termination of appointment of Margaret Imfeld Morris as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
30 November 2010Termination of appointment of Bernard Silverstone as a director (1 page)
30 November 2010Termination of appointment of Bernard Silverstone as a director (1 page)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 February 2009Annual return made up to 31/12/08 (3 pages)
10 February 2009Annual return made up to 31/12/08 (3 pages)
21 January 2009Director appointed margaret pollock (1 page)
21 January 2009Director appointed margaret pollock (1 page)
13 January 2009Appointment terminated director robert allen (1 page)
13 January 2009Appointment terminated director robert allen (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008Annual return made up to 31/12/07 (2 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 March 2007Annual return made up to 31/12/06 (6 pages)
20 March 2007Annual return made up to 31/12/06 (6 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
17 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
27 January 2006Annual return made up to 31/12/05 (6 pages)
27 January 2006Annual return made up to 31/12/05 (6 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
26 January 2004Annual return made up to 31/12/03 (5 pages)
26 January 2004Annual return made up to 31/12/03 (5 pages)
29 July 2003Full accounts made up to 31 December 2002 (13 pages)
29 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 January 2003Annual return made up to 31/12/02 (6 pages)
21 January 2003Annual return made up to 31/12/02 (6 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
16 August 2002Full accounts made up to 31 December 2001 (13 pages)
16 August 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Annual return made up to 31/12/01 (4 pages)
9 March 2002Annual return made up to 31/12/01 (4 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
19 January 2001Annual return made up to 31/12/00 (4 pages)
19 January 2001Annual return made up to 31/12/00 (4 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 February 2000Annual return made up to 31/12/99 (4 pages)
17 February 2000Annual return made up to 31/12/99 (4 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Annual return made up to 31/12/96 (6 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Annual return made up to 31/12/96 (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
29 February 1996Annual return made up to 31/12/95 (6 pages)
29 February 1996Annual return made up to 31/12/95 (6 pages)
21 November 1995Full accounts made up to 31 December 1994 (11 pages)
21 November 1995Full accounts made up to 31 December 1994 (11 pages)
4 August 1995Annual return made up to 31/12/94 (6 pages)
4 August 1995Annual return made up to 31/12/94 (6 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
30 June 1991Registered office changed on 30/06/91 from: don forbes 17 salisbury house bessborough gardens london SW1V 2HJ (1 page)
30 June 1991Registered office changed on 30/06/91 from: don forbes 17 salisbury house bessborough gardens london SW1V 2HJ (1 page)
24 April 1989Registered office changed on 24/04/89 from: 27 hammersmith grove london W6 7EN (1 page)
24 April 1989Registered office changed on 24/04/89 from: 27 hammersmith grove london W6 7EN (1 page)
13 December 1985Incorporation (29 pages)
13 December 1985Incorporation (29 pages)