Company Name41 Lancaster Grove Limited
Company StatusActive
Company Number01978182
CategoryPrivate Limited Company
Incorporation Date16 January 1986(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 Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(15 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameDavid Charles Ogilvie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2002(16 years, 3 months after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address41a Lancaster Grove
London
NW3 4HB
Director NameElsa Gubert
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Director NameMrs Michelle Maria Le Merre
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2011(25 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address41 Lancaster Grove
Hampstead
London
NW3 4HB
Director NameMr Robert Hernandez
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 November 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1993)
RoleAccountant
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Director NameMr Ian Peter Shaw
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1994)
RoleConsultant
Correspondence AddressTop Flat 41 Lancaster Grove
London
NW3 4HB
Director NameMrs Lorna Joan Eastman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Director NameMrs Frances Ina Hickox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 1995)
RoleFine Arts Specialist
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Secretary NameMrs Lorna Joan Eastman
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 10 months after company formation)
Appointment Duration5 days (resigned 18 November 1991)
RoleCompany Director
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Secretary NameMrs Lesley Anne Curtis Shaw
NationalityBritish
StatusResigned
Appointed18 November 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressTop Flat 41 Lancaster Grove
London
NW3 4HB
Director NameMr Harvey Koniak
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 July 2001)
RoleDirector Molton Brown
Correspondence Address260 Kilburn Lane
London
W10 4BA
Director NameKhaled Zahi Kamhawi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1997)
RoleMarine Engineer
Correspondence Address7 Marrowells
Weybridge
Surrey
KT13 9RN
Secretary NameMrs Frances Ina Hickox
NationalityBritish
StatusResigned
Appointed04 November 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1995)
RoleSecretary
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Director NameSimon Scholes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 September 2000)
RoleStockbroker
Correspondence AddressTop Floor Flat
41 Lancaster Grove
London
NW3 4HB
Secretary NameSimon Scholes
NationalityBritish
StatusResigned
Appointed20 April 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 September 2000)
RoleStockbroker
Correspondence AddressTop Floor Flat
41 Lancaster Grove
London
NW3 4HB
Director NameChristopher Herd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1999)
RoleAdvertising Executive
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Director NameZoran Tancic
Date of BirthMarch 1947 (Born 77 years ago)
NationalityYugoslav
StatusResigned
Appointed09 June 1997(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2001)
RoleManaging Director
Correspondence AddressLa Malydre
35 Av Benefiat 06400 Cannes
France
Foreign
Director NameJason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address41a Lancaster Grove
London
NW3 4HB
Director NameDaniel Brett Austin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 September 2001)
RoleInvestment Banker
Correspondence Address2nd Floor Flat
41 Lancaster Grove
London
Nw3
Secretary NameJason Robert Marcus
NationalityBritish
StatusResigned
Appointed09 December 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address41a Lancaster Grove
London
NW3 4HB
Director NameAnthony Ross Dworkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2001(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 July 2004)
RoleWriter
Correspondence Address41 Lancaster Grove
London
NW3 4HB
Director NameNicholas White
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2003)
RoleInvestment Banker
Correspondence AddressFirst Floor Flat
41 Lancaster Grove
London
NW3 4HB
Secretary NameMr Braden Harris
NationalityBritish
StatusResigned
Appointed26 June 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Secretary NameDavid Charles Ogilvie
NationalityBritish
StatusResigned
Appointed30 March 2004(18 years, 2 months after company formation)
Appointment Duration10 months (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Lancaster Grove
London
NW3 4HB
Director NamePhilippa Margaret Hardy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 July 2004(18 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGround Floor Flat
41 Lancaster Grove
London
NW3 4HB
Secretary NameElsa Valentine Gubert
NationalityBritish
StatusResigned
Appointed25 January 2005(19 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 2005)
RoleCompany Director
Correspondence AddressFirst Floor Flat
41 Lancaster Grove
London
Greater London
NW3 4HB
Secretary NamePhilippa Margaret Hardy
NationalityNew Zealander
StatusResigned
Appointed10 December 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2007)
RoleCompany Director
Correspondence AddressGround Floor Flat
41 Lancaster Grove
London
NW3 4HB
Secretary NameCristina Baquerizo
NationalityBritish
StatusResigned
Appointed13 March 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address41 Lancaster Grove
Top Floor
London
NW3 4HB

Contact

Telephone020 74311221
Telephone regionLondon

Location

Registered Address41 Lancaster Grove
Hampstead
London
NW3 4HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Braden Harris
25.00%
Ordinary
1 at £1David Charles Ogilvie
25.00%
Ordinary
1 at £1Elsa Gubert
25.00%
Ordinary
1 at £1Michelle Maria Le Merre
25.00%
Ordinary

Financials

Year2014
Turnover£4,110
Net Worth£6,063
Cash£1,846
Current Liabilities£4,803

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(7 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(7 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(7 pages)
6 October 2014Register inspection address has been changed from C/O Elsa Gubert 26 Cobbold Road London W12 9LW United Kingdom to C/O Michelle Le Merre 41 Lancaster Grove London NW3 4HB (1 page)
6 October 2014Register inspection address has been changed from C/O Elsa Gubert 26 Cobbold Road London W12 9LW United Kingdom to C/O Michelle Le Merre 41 Lancaster Grove London NW3 4HB (1 page)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(7 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(7 pages)
8 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 4
(7 pages)
8 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 4
(7 pages)
8 September 2013Register(s) moved to registered office address (1 page)
8 September 2013Register(s) moved to registered office address (1 page)
8 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 4
(7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
29 October 2012Director's details changed for Elsa Gubert on 15 June 2012 (2 pages)
29 October 2012Register inspection address has been changed (1 page)
29 October 2012Register inspection address has been changed (1 page)
29 October 2012Register(s) moved to registered inspection location (1 page)
29 October 2012Director's details changed for Elsa Gubert on 15 June 2012 (2 pages)
29 October 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
14 November 2011Termination of appointment of Philippa Hardy as a director (1 page)
14 November 2011Termination of appointment of Philippa Hardy as a director (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Appointment of Mrs Michelle Maria Le Merre as a director (2 pages)
18 October 2011Appointment of Mrs Michelle Maria Le Merre as a director (2 pages)
17 October 2011Statement of capital following an allotment of shares on 9 October 2011
  • GBP 4
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 9 October 2011
  • GBP 4
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 9 October 2011
  • GBP 4
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
14 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for David Charles Ogilvie on 26 October 2009 (1 page)
11 May 2010Director's details changed for Mr. Braden Harris on 26 October 2009 (1 page)
11 May 2010Director's details changed for David Charles Ogilvie on 26 October 2009 (1 page)
11 May 2010Director's details changed for Philippa Margaret Hardy on 26 October 2009 (1 page)
11 May 2010Director's details changed for Philippa Margaret Hardy on 26 October 2009 (1 page)
11 May 2010Director's details changed for Elsa Gubert on 26 October 2009 (1 page)
11 May 2010Director's details changed for Mr. Braden Harris on 26 October 2009 (1 page)
11 May 2010Director's details changed for Elsa Gubert on 26 October 2009 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 November 2009Termination of appointment of Cristina Baquerizo as a secretary (1 page)
29 November 2009Termination of appointment of Cristina Baquerizo as a secretary (1 page)
14 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 28/10/08; full list of members (5 pages)
13 November 2008Return made up to 28/10/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Return made up to 28/10/07; full list of members (3 pages)
7 December 2007Return made up to 28/10/07; full list of members (3 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 28/10/06; full list of members (3 pages)
3 November 2006Return made up to 28/10/06; full list of members (3 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Return made up to 13/11/04; full list of members (9 pages)
7 December 2004Return made up to 13/11/04; full list of members (9 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
22 December 2003Return made up to 13/11/03; full list of members (9 pages)
22 December 2003Return made up to 13/11/03; full list of members (9 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
28 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
19 April 2001Full accounts made up to 31 March 2000 (7 pages)
19 April 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
6 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
16 December 1998Return made up to 13/11/98; no change of members (6 pages)
16 December 1998Return made up to 13/11/98; no change of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Return made up to 13/11/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Return made up to 13/11/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Return made up to 13/11/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Return made up to 13/11/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)