Company NameRutland Court Denmark Hill Limited
Company StatusActive
Company Number01976012
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 2 months ago)
Previous NameGrowshape Limited

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 NameMiss Pauline Grace Renfrew
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Barry Patrick Hamilton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Simon Osbon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Dermot McCloskey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed13 July 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Alison Anne Shennan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 April 2003)
RoleAdministrator
Correspondence Address55 Rutland Court
London
SE5 8ED
Director NameMr James Patrick Reid
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1992)
RolePolice Officer
Correspondence Address49 Rutland Court
London
SE5 8ED
Director NameMiss Constance Catherine Mary Oxenham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address39 Rutland Court
London
SE5 8ED
Director NameMary Kate Cafferkey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1992)
RoleClerk
Correspondence Address31 Rutland Court
Denmark Hill
London
SE5 8ED
Director NameMrs Barbara Margaret McManus
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address7 Rutland Court
London
SE5 8EB
Secretary NameMiss Constance Catherine Mary Oxenham
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address39 Rutland Court
London
SE5 8ED
Director NameMrs Maria Angeles Andrews
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address12 Rutland Court
London
SE5 8EB
Director NameMr Kurt Haluk Sozen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1995)
RoleManagement Consultant
Correspondence Address25 Rutland Court
London
SE5 8EB
Director NameMary Kate Cafferkey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1997)
RoleUnemployed
Correspondence Address31 Rutland Court
Denmark Hill
London
SE5 8ED
Secretary NamePhilip Alan Whall
NationalityBritish
StatusResigned
Appointed11 March 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1998)
RoleSolicitor
Correspondence Address3 Rutland Court
Denmark Hill
London
SE5 8EB
Director NameRobert Hugh Browne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 18 August 2004)
RoleComputer Consultant
Correspondence Address57 Rutland Court
Denmark Hill Camberwell
London
SE5 8ED
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed28 December 1998(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameDr Annabel Mary Smart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(14 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 2001)
RoleDoctor
Correspondence Address26 Rutland Court
Denmark Hill
Camberwell
London
SE5 8EB
Director NameNicholas Anthony Crowe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(17 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2004)
RoleWriter
Correspondence Address26 Rutland Court
Denmark Hill
London
SE5 8EB
Director NameGonzalo Alarcon
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 2003(17 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 June 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address48 Rutland Court
Denmark Hill
London
SE5 8ED
Director NameAlexander John Gordon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(18 years, 7 months after company formation)
Appointment Duration18 years (resigned 13 September 2022)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameDennis Charles Andrews
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2010)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address12 Rutland Court
Denmark Hill
London
SE5 8EB
Director NameDr Emma Marguerite Watson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(20 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 June 2018)
RoleAssistant Research Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Rutland Court
Denmark Hill
London
SE5 8ED
Director NameDr Antonio Valentin
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed30 October 2012(26 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Andrew Mark Andrews
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(33 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Andrew Mark Matthews
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameShaw And Company (Corporation)
StatusResigned
Appointed01 August 2005(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed01 August 2006(20 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2017)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£2,389
Net Worth£53,754
Current Liabilities£600

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

10 December 2020Second filing for the termination of Dr Emma Marguerite Watson as a director (5 pages)
3 September 2020Termination of appointment of Andrew Mark Matthews as a director on 3 September 2020 (1 page)
28 July 2020Confirmation statement made on 21 June 2020 with updates (9 pages)
9 July 2020Director's details changed for Alexander John Gordon on 9 July 2020 (2 pages)
6 April 2020Termination of appointment of Andrew Mark Andrews as a director on 11 June 2019 (1 page)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Total exemption full accounts made up to 25 March 2019 (9 pages)
28 February 2020Appointment of Mr Barry Patrick Hamilton as a director on 11 June 2019 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Termination of appointment of Gonzalo Alarcon as a director on 11 June 2019 (1 page)
4 November 2019Appointment of Mr Andrew Mark Andrews as a director on 11 June 2019 (2 pages)
4 November 2019Appointment of Mr Andrew Mark Matthews as a director on 11 June 2019 (2 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (8 pages)
21 February 2019Termination of appointment of Emma Marguerite Watson as a director on 21 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/12/2020.
(2 pages)
22 January 2019Total exemption full accounts made up to 25 March 2018 (8 pages)
2 August 2018Confirmation statement made on 21 June 2018 with updates (10 pages)
26 January 2018Total exemption full accounts made up to 25 March 2017 (8 pages)
13 July 2017Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page)
13 July 2017Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages)
11 July 2017Confirmation statement made on 21 June 2017 with updates (8 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 21 June 2017 with updates (8 pages)
11 July 2017Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page)
11 July 2017Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
7 January 2017Total exemption full accounts made up to 25 March 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 25 March 2016 (8 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 60
(11 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 60
(11 pages)
2 February 2016Total exemption full accounts made up to 25 March 2015 (8 pages)
2 February 2016Total exemption full accounts made up to 25 March 2015 (8 pages)
10 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60
(12 pages)
10 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60
(12 pages)
15 April 2015Appointment of Dr Antonio Valentin as a director on 30 October 2012 (2 pages)
15 April 2015Appointment of Dr Antonio Valentin as a director on 30 October 2012 (2 pages)
4 February 2015Total exemption full accounts made up to 25 March 2014 (7 pages)
4 February 2015Total exemption full accounts made up to 25 March 2014 (7 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60
(13 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60
(13 pages)
25 November 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
25 November 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (13 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (13 pages)
6 January 2013Total exemption full accounts made up to 25 March 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 25 March 2012 (7 pages)
11 December 2012Appointment of Miss Pauline Grace Renfrew as a director (2 pages)
11 December 2012Appointment of Miss Pauline Grace Renfrew as a director (2 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
4 January 2012Total exemption full accounts made up to 25 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 25 March 2011 (8 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
19 July 2011Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages)
19 July 2011Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane, Wapping London E1W 2RF on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane, Wapping London E1W 2RF on 14 October 2010 (1 page)
14 July 2010Termination of appointment of Dennis Andrews as a director (1 page)
14 July 2010Termination of appointment of Dennis Andrews as a director (1 page)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (41 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (41 pages)
9 July 2010Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages)
9 July 2010Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
23 July 2009Return made up to 21/06/09; full list of members (15 pages)
23 July 2009Return made up to 21/06/09; full list of members (15 pages)
31 December 2008Full accounts made up to 25 March 2008 (8 pages)
31 December 2008Full accounts made up to 25 March 2008 (8 pages)
18 July 2008Return made up to 21/06/08; full list of members (27 pages)
18 July 2008Return made up to 21/06/08; full list of members (27 pages)
15 January 2008Full accounts made up to 25 March 2007 (7 pages)
15 January 2008Full accounts made up to 25 March 2007 (7 pages)
30 July 2007Return made up to 21/06/07; full list of members (27 pages)
30 July 2007Return made up to 21/06/07; full list of members (27 pages)
3 June 2007Full accounts made up to 25 March 2006 (7 pages)
3 June 2007Full accounts made up to 25 March 2006 (7 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
14 December 2006Return made up to 21/06/06; full list of members (25 pages)
14 December 2006Return made up to 21/06/06; full list of members (25 pages)
7 December 2006Registered office changed on 07/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page)
7 December 2006Registered office changed on 07/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
21 April 2006Full accounts made up to 25 March 2005 (7 pages)
21 April 2006Full accounts made up to 25 March 2005 (7 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page)
24 November 2005Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
27 January 2005Full accounts made up to 25 March 2004 (7 pages)
27 January 2005Full accounts made up to 25 March 2004 (7 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
10 August 2004Return made up to 21/06/04; change of members (11 pages)
10 August 2004Return made up to 21/06/04; change of members (11 pages)
22 December 2003Full accounts made up to 25 March 2003 (7 pages)
22 December 2003Full accounts made up to 25 March 2003 (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
18 August 2003Return made up to 21/06/03; change of members (7 pages)
18 August 2003Return made up to 21/06/03; change of members (7 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
15 January 2003Full accounts made up to 25 March 2002 (8 pages)
15 January 2003Full accounts made up to 25 March 2002 (8 pages)
12 August 2002Return made up to 21/06/02; full list of members (27 pages)
12 August 2002Return made up to 21/06/02; full list of members (27 pages)
10 December 2001Accounts for a small company made up to 25 March 2001 (7 pages)
10 December 2001Accounts for a small company made up to 25 March 2001 (7 pages)
24 July 2001Return made up to 21/06/01; change of members (9 pages)
24 July 2001Return made up to 21/06/01; change of members (9 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
17 August 2000Return made up to 21/06/00; change of members (7 pages)
17 August 2000Return made up to 21/06/00; change of members (7 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
29 October 1999Accounts for a small company made up to 25 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 25 March 1999 (6 pages)
30 July 1999Return made up to 21/06/99; full list of members (8 pages)
30 July 1999Return made up to 21/06/99; full list of members (8 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 39 rutland court denmark hill london SE5 8ED (1 page)
3 February 1999Registered office changed on 03/02/99 from: 39 rutland court denmark hill london SE5 8ED (1 page)
18 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
21 August 1998Return made up to 21/06/98; full list of members (6 pages)
21 August 1998Return made up to 21/06/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 25 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 25 March 1997 (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Return made up to 21/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 September 1997Return made up to 21/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 September 1996Accounts for a small company made up to 25 March 1996 (3 pages)
12 September 1996Accounts for a small company made up to 25 March 1996 (3 pages)
23 August 1996Return made up to 21/06/96; full list of members (13 pages)
23 August 1996Return made up to 21/06/96; full list of members (13 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
20 September 1995Accounts for a small company made up to 25 March 1995 (3 pages)
20 September 1995Accounts for a small company made up to 25 March 1995 (3 pages)
26 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
26 August 1992Ad 13/07/92--------- £ si 1@1=1 £ ic 58/59 (2 pages)
26 August 1992Ad 13/07/92--------- £ si 1@1=1 £ ic 58/59 (2 pages)
16 November 1990Full accounts made up to 25 March 1990 (7 pages)
16 November 1990Full accounts made up to 25 March 1990 (7 pages)
2 March 1990Ad 04/02/90--------- premium £ si 1@1=1 £ ic 57/58 (2 pages)
2 March 1990Ad 04/02/90--------- premium £ si 1@1=1 £ ic 57/58 (2 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)