Company Name26 Eardley Crescent Management Limited
Company StatusActive
Company Number01973420
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 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 Eamon John Macmahon
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed15 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 5
26 Eardley Crescent
London
SW5 9JZ
Director NameJonathan Louis Courtauld
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(13 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleProperty Management
Country of ResidenceUnited States
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameJoelle Esther Therese Liblinc
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2003(17 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameLouise Liu
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector Hedge Fund
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Lock Heng Wong
Date of BirthOctober 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleBarrister
Correspondence AddressFlat 4
26 Eardley Crescent
London
SW5 9JZ
Director NameFiona Elizabeth Wollocombe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 September 1992)
RoleStockbroker
Correspondence Address26 Eardley Crescent
London
SW5 9JZ
Director NameSusan Felicity Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressFlat 1
26 Eardley Crescent
London
SW5 9JZ
Director NameElizabeth Sutcliffe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressFlat 2 26 Eardley Crescent
London
SW5 9JZ
Secretary NameFiona Elizabeth Wollocombe
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 September 1992)
RoleCompany Director
Correspondence Address26 Eardley Crescent
London
SW5 9JZ
Director NameNicholas St John Pike
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address26 Eardley Crescent
London
SW5 9JZ
Director NameAndrew Crompton Welbourn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1997)
RoleSolicitor
Correspondence AddressFlat 6
26 Eardley Crescent
London
SW5 9JZ
Secretary NameMr Lock Heng Wong
NationalityMalaysian
StatusResigned
Appointed15 April 1993(7 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressFlat 4
26 Eardley Crescent
London
SW5 9JZ
Secretary NameAndrew Crompton Welbourn
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressFlat 6
26 Eardley Crescent
London
SW5 9JZ
Director NameSimon Edward Andreae
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 1997)
RoleWriter
Correspondence Address38 Eglantine Road
London
SW18 2DD
Director NameHelen Mary Elizabeth Jerry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 2002)
RoleLawyer
Correspondence Address23 Eliot Place
London
SE3 0QL
Director NameEmanuel George Vlahakis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian/Greek
StatusResigned
Appointed14 April 1997(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 May 1999)
RoleDoctor (Medicine)
Correspondence Address26 Eardley Crescent
London
SW5 9JZ
Director NameTodd James
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2001)
RoleInvestment Banker
Correspondence Address26 Eardley Crescent
London
Sw5 93z
Secretary NameHelen Mary Elizabeth Jerry
NationalityBritish
StatusResigned
Appointed16 August 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2002)
RoleLawyer
Correspondence Address23 Eliot Place
London
SE3 0QL
Director NameJames Burgess
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2000)
RoleAdvertising Executive
Correspondence AddressFlat 1 26 Eardley Crescent
London
SW5 9JZ
Director NameGiuliano Vasta
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed19 May 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2000)
RoleStudent
Correspondence AddressFlat 3 26 Eardley Crescent
London
SW5 9JZ
Director NameSara Hamouda
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(13 years after company formation)
Appointment Duration9 months (resigned 10 October 1999)
RoleCompany Director
Correspondence AddressFlat 2 26 Eardley Crescent
London
SW5 9JZ
Director NameLucinda Jane Gibson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 February 2019)
RoleFashion Buyers Assistant
Correspondence Address86 Westbourne Park Road
London
W2 5PL
Secretary NameJonathan Louis Courtauld
NationalityBritish
StatusResigned
Appointed10 May 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2003)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address57 Redcliffe Gardens
London
SW10 9JT
Director NameJonathan Hugh Halse
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Empress Place
London
SW6 1TT
Secretary NameJonathan Hugh Halse
NationalityBritish
StatusResigned
Appointed11 November 2003(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Empress Place
London
SW6 1TT
Director NameMr Reuben James Anstock
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(21 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2023)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address5 Forest House 186 Forest Road
Loughton
Essex
IG10 1EG
Director NameMr Filippo Samuele Della Torre
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2023)
RoleDirector, Food Industry
Country of ResidenceEngland
Correspondence Address5 Forest House 186 Forest Road
Loughton
Essex
IG10 1EG
Director NameCartmell Public Relations Ltd (Corporation)
StatusResigned
Appointed15 April 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 February 2006)
Correspondence Address12-14 Hardman Street
Blackpool
Lancashire
FY1 3QZ
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed18 July 2009(23 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 February 2020)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed13 February 2020(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2022)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Eamon Macmahon
14.29%
Ordinary
1 at £1Filippo Samuele Della Torre & Marie-cecile Della Torre
14.29%
Ordinary
1 at £1Guglielmo Enrico Giacalon Amorelli
14.29%
Ordinary
1 at £1Joelle Esther Therese Liblinc
14.29%
Ordinary
1 at £1Jonathan Louis Courtauld
14.29%
Ordinary
1 at £1Lucinda Jane Gibson
14.29%
Ordinary
1 at £1Reuben James Anstock
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£8,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

29 November 2023Director's details changed for Joelle Esther Therese Liblinc on 27 November 2023 (2 pages)
29 November 2023Director's details changed for Jonathan Louis Courtauld on 27 November 2023 (2 pages)
29 November 2023Director's details changed for Louise Liu on 27 November 2023 (2 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 June 2023Termination of appointment of Filippo Samuele Della Torre as a director on 5 June 2023 (1 page)
7 June 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
2 June 2023Director's details changed for Eamon John Macmahon on 19 April 2023 (2 pages)
1 March 2023Termination of appointment of Reuben James Anstock as a director on 1 February 2023 (1 page)
2 November 2022Director's details changed for Mr Filippo Samuele Della Torre on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mr Reuben James Anstock on 2 November 2022 (2 pages)
2 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 November 2022Director's details changed for Louise Liu on 2 November 2022 (2 pages)
2 November 2022Termination of appointment of Q1 Professional Services Limited as a secretary on 2 November 2022 (1 page)
2 November 2022Director's details changed for Joelle Esther Therese Liblinc on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Jonathan Louis Courtauld on 2 November 2022 (2 pages)
2 November 2022Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2 November 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
15 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 13 February 2020 (1 page)
13 February 2020Appointment of Q1 Professional Services Limited as a secretary on 13 February 2020 (2 pages)
13 February 2020Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0PH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 February 2020 (1 page)
10 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
3 April 2019Appointment of Filippo Samuele Della Torre as a director on 18 March 2019 (2 pages)
2 April 2019Appointment of Louise Liu as a director on 18 March 2019 (2 pages)
4 February 2019Termination of appointment of Lucinda Jane Gibson as a director on 4 February 2019 (1 page)
3 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 November 2016Director's details changed for Eamon Macmahon on 7 July 2016 (2 pages)
19 November 2016Director's details changed for Eamon Macmahon on 7 July 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 7
(10 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 7
(10 pages)
26 April 2016Director's details changed for Reuben James Anstock on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Reuben James Anstock on 26 April 2016 (2 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(10 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(10 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7
(10 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7
(10 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 May 2011Director's details changed for Lucinda Jane Butler on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Lucinda Jane Butler on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Lucinda Jane Butler on 3 May 2011 (2 pages)
18 April 2011Director's details changed for Lucinda Jane Butler on 15 April 2011 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
18 April 2011Director's details changed for Lucinda Jane Butler on 15 April 2011 (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
12 May 2010Director's details changed for Jonathan Louis Courtauld on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
12 May 2010Director's details changed for Jonathan Louis Courtauld on 15 April 2010 (2 pages)
30 April 2010Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
30 April 2010Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
3 August 2009Return made up to 15/04/09; full list of members (6 pages)
3 August 2009Return made up to 15/04/09; full list of members (6 pages)
28 July 2009Secretary appointed quadrant property management LIMITED (2 pages)
28 July 2009Secretary appointed quadrant property management LIMITED (2 pages)
14 April 2009Registered office changed on 14/04/2009 from 6 empress place london SW6 1TT (1 page)
14 April 2009Registered office changed on 14/04/2009 from 6 empress place london SW6 1TT (1 page)
7 February 2009Appointment terminated secretary jonathan halse (1 page)
7 February 2009Appointment terminated secretary jonathan halse (1 page)
12 September 2008Full accounts made up to 31 December 2007 (3 pages)
12 September 2008Full accounts made up to 31 December 2007 (3 pages)
21 April 2008Return made up to 15/04/08; full list of members (6 pages)
21 April 2008Return made up to 15/04/08; full list of members (6 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 15/04/07; full list of members (4 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 15/04/07; full list of members (4 pages)
9 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
5 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
8 June 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(11 pages)
8 June 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(11 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
8 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
19 June 2003Return made up to 15/04/03; full list of members (10 pages)
19 June 2003Return made up to 15/04/03; full list of members (10 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
6 January 2003Total exemption full accounts made up to 31 December 2001 (3 pages)
6 January 2003Total exemption full accounts made up to 31 December 2001 (3 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
7 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
4 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
5 May 2000Return made up to 15/04/00; full list of members (10 pages)
5 May 2000Return made up to 15/04/00; full list of members (10 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
17 May 1999Return made up to 15/04/99; full list of members (8 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Return made up to 15/04/99; full list of members (8 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
17 April 1998Return made up to 15/04/98; full list of members (8 pages)
17 April 1998Return made up to 15/04/98; full list of members (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
16 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1996Full accounts made up to 31 December 1995 (7 pages)
10 December 1996Full accounts made up to 31 December 1995 (7 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
11 January 1996Full accounts made up to 31 December 1994 (11 pages)
11 January 1996Full accounts made up to 31 December 1994 (11 pages)
20 July 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
20 December 1985Incorporation (13 pages)
20 December 1985Incorporation (13 pages)