Company NameGrangeplan Properties Limited
Company StatusActive
Company Number01979981
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Alan Warren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleSports Promoter
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 55 Schubert Road
Putney
London
SW15 2QT
Director NameMr Duncan Paul Edwards
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(32 years after company formation)
Appointment Duration6 years, 3 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Director NameMr Joris Maria Guido Peeters
Date of BirthApril 1983 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed03 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Secretary NameDr Joris Maria Guido Peeters
StatusCurrent
Appointed15 July 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Director NameMr James Alastair Anderson
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Director NameHelen Adams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1995)
RoleTeacher
Correspondence AddressGround Floor Flat 55 Schubert Road
Putney
London
SW15 2QT
Director NameMiss Georgina Lorraine Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 September 2004)
RoleActress
Correspondence AddressBasement Flat 55 Schubert Road
London
SW15 2QT
Director NameMrs Carol Anne Savill-Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 1998)
RoleTeacher
Correspondence AddressFirst Floor Flat 55 Schubert Road
London
SW15 2QT
Secretary NameMrs Carol Anne Savill-Smith
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressFirst Floor Flat 55 Schubert Road
London
SW15 2QT
Director NameAnna Marie Parfitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1997)
RoleUrban Designer
Correspondence AddressGround Floor Flat 55 Schubert Road
London
SW15 2QT
Director NameMonica Louisa Janssens
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 January 2007)
RoleInteriors Artist
Correspondence AddressGround Floor Flat 55 Schubert Road
Putney
London
SW15 2QT
Director NameMr Jan Christian Carlos Graeff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1998(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1999)
RoleManager
Correspondence AddressFirst Floor Flat 55 Schubert Road
Putney
London
SW15 2QT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years after company formation)
Appointment Duration8 years, 12 months (resigned 19 January 2007)
RolePersonal Assistant
Correspondence AddressGround Floor Flat 55 Schubert Road
Putney
London
SW15 2QT
Director NameBillie Jordan Dragoyevich
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 1999(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2004)
RoleBarrister
Correspondence Address73 Palmerston Road
London
SW14 7QA
Director NameHelen Sarah Mackenzie Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2006)
RolePublisher
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameMatthew Alexander Sears
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2007)
RoleMarketing
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameAyda Ruth Ayahudin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
55 Schubert Road
London
SW15 2QT
Director NameMr Christopher Peter Davis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(21 years after company formation)
Appointment Duration3 years, 12 months (resigned 15 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B 55 Schubert Road
London
SW15 2QT
Secretary NameAyda Ruth Ayahudin
NationalityBritish
StatusResigned
Appointed19 January 2007(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Director NameMr George Alexander Whittaker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 January 2018)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Schubert Road
London
SW15 2QT
Secretary NameMr George Alexander Whittaker
StatusResigned
Appointed07 September 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2015)
RoleCompany Director
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Director NameMiss Joanna Ruth Bargioni
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2011(25 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Director NameMr Jeremy Patrick Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2011(25 years after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Director NameMr Todd Jason Hooper
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT
Secretary NameDr Jeremy Patrick Campbell
StatusResigned
Appointed06 April 2015(29 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2022)
RoleCompany Director
Correspondence Address55 Schubert Road
East Putney
London
SW15 2QT

Location

Registered Address55 Schubert Road
East Putney
London
SW15 2QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Warren
25.00%
Ordinary
1 at £1George Whittaker
25.00%
Ordinary
1 at £1Jeremy Patrick Campbell
25.00%
Ordinary
1 at £1Todd Jason Hooper
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

23 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
18 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 September 2022Appointment of Mr James Alastair Anderson as a director on 4 September 2022 (2 pages)
7 August 2022Appointment of Dr Joris Maria Guido Peeters as a secretary on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Jeremy Patrick Campbell as a secretary on 15 July 2022 (1 page)
15 July 2022Termination of appointment of Jeremy Patrick Campbell as a director on 15 July 2022 (1 page)
8 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
21 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 January 2021Termination of appointment of Todd Jason Hooper as a director on 3 January 2021 (1 page)
3 January 2021Appointment of Mr Joris Maria Guido Peeters as a director on 3 January 2021 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
20 January 2018Appointment of Mr Duncan Paul Edwards as a director on 20 January 2018 (2 pages)
20 January 2018Termination of appointment of George Alexander Whittaker as a director on 20 January 2018 (1 page)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Director's details changed for Mr George Alexander Whittaker on 18 May 2016 (2 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
19 May 2016Director's details changed for Mr George Alexander Whittaker on 18 May 2016 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(6 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(6 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(6 pages)
6 April 2015Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page)
6 April 2015Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages)
6 April 2015Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages)
6 April 2015Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page)
6 April 2015Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page)
6 April 2015Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 4
(6 pages)
8 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 4
(6 pages)
8 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 4
(6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 May 2011Termination of appointment of Ayda Ayahudin as a director (1 page)
17 May 2011Termination of appointment of Christopher Davis as a director (1 page)
17 May 2011Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages)
17 May 2011Termination of appointment of Christopher Davis as a director (1 page)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages)
17 May 2011Termination of appointment of Ayda Ayahudin as a director (1 page)
17 May 2011Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages)
13 April 2011Appointment of Dr Jeremy Patrick Campbell as a director (2 pages)
13 April 2011Appointment of Miss Joanna Ruth Bargioni as a director (2 pages)
13 April 2011Appointment of Dr Jeremy Patrick Campbell as a director (2 pages)
13 April 2011Appointment of Miss Joanna Ruth Bargioni as a director (2 pages)
26 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Appointment of Mr George Alexander Whittaker as a director (1 page)
7 September 2010Termination of appointment of Ayda Ayahudin as a secretary (1 page)
7 September 2010Termination of appointment of Ayda Ayahudin as a secretary (1 page)
7 September 2010Appointment of Mr George Alexander Whittaker as a secretary (1 page)
7 September 2010Appointment of Mr George Alexander Whittaker as a secretary (1 page)
7 September 2010Appointment of Mr George Alexander Whittaker as a director (1 page)
7 June 2010Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Ayda Ruth Ayahudin on 6 May 2010 (1 page)
7 June 2010Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Christopher Davies on 6 May 2010 (2 pages)
7 June 2010Secretary's details changed for Ayda Ruth Ayahudin on 6 May 2010 (1 page)
7 June 2010Director's details changed for Mr Christopher Davies on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages)
7 June 2010Secretary's details changed for Ayda Ruth Ayahudin on 6 May 2010 (1 page)
7 June 2010Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Christopher Davies on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 May 2009Return made up to 06/05/09; full list of members (5 pages)
7 May 2009Return made up to 06/05/09; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 June 2008Appointment terminated director matthew sears (1 page)
13 June 2008Appointment terminated director matthew sears (1 page)
13 June 2008Director appointed mr christopher davies (1 page)
13 June 2008Return made up to 19/05/08; full list of members (6 pages)
13 June 2008Director appointed mr christopher davies (1 page)
13 June 2008Return made up to 19/05/08; full list of members (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 June 2007Return made up to 19/05/07; change of members (7 pages)
20 June 2007Return made up to 19/05/07; change of members (7 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007New secretary appointed (1 page)
5 January 2007Return made up to 19/05/06; change of members (10 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Return made up to 19/05/06; change of members (10 pages)
5 January 2007New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
15 June 2004Return made up to 19/05/04; full list of members (9 pages)
15 June 2004Return made up to 19/05/04; full list of members (9 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 19/05/03; full list of members (9 pages)
12 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 19/05/03; full list of members (9 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 May 2002Return made up to 19/05/02; full list of members (9 pages)
27 May 2002Return made up to 19/05/02; full list of members (9 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 June 2000Return made up to 19/05/00; full list of members (8 pages)
5 June 2000Return made up to 19/05/00; full list of members (8 pages)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
25 May 1999Return made up to 19/05/99; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 May 1999Return made up to 19/05/99; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
23 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 June 1997Return made up to 19/05/97; full list of members (6 pages)
23 June 1997Return made up to 19/05/97; full list of members (6 pages)
23 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
11 June 1996Return made up to 19/05/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 June 1996Return made up to 19/05/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 June 1995Return made up to 19/05/95; no change of members (4 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 June 1995Return made up to 19/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 January 1986Certificate of incorporation (1 page)
20 January 1986Certificate of incorporation (1 page)