Company Name74 Edith Road (Management) Limited
Company StatusActive
Company Number01980222
CategoryPrivate Limited Company
Incorporation Date20 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 NameHon Tyrone Alexander O'Neill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(17 years, 2 months after company formation)
Appointment Duration21 years
RoleSoftware Tester
Country of ResidenceUnited Kingdom
Correspondence Address74b Edith Road
London
W14 9AR
Secretary NameHon Tyrone Alexander O'Neill
StatusCurrent
Appointed26 February 2010(24 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address74 Edith Road
London
W14 9AR
Director NameMiss Catherine Elspeth Yarrow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address74 Edith Road
London
W14 9AR
Director NameMrs Eleanor Sophia Bailey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address4 Irving Road
London
W14 0JS
Director NameMr Paul Anthony Hills
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(31 years after company formation)
Appointment Duration7 years, 2 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address74c Edith Road
London
W14 9AR
Director NameMrs Andrina Fay Webb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 1995)
RoleSecretary
Correspondence Address74 Edith Road
London
W14 9AR
Director NameMrs Anna Walker
Date of BirthApril 1962 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed24 May 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 1994)
RoleCompany Director
Correspondence Address74 Edith Road
London
W14 9AR
Director NameMiss Caroline Vickers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1993)
RoleAdvertising Manager
Correspondence Address74 Edith Road
London
W14 9AR
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameMrs Patricia Ann Foster
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1992(6 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 January 2007)
RoleManagement Consultant
Correspondence Address8650 Hopewell Road
Cincinnati
Ohio
Oh 45242
United States
Director NameSimon William Knight Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(6 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 January 2007)
RoleManagement Consultant
Correspondence Address8650 Hopewell Road
Cincinnati
Ohio
Oh 45242
United States
Director NameSimon Harden Honnor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1997)
RoleStudent
Correspondence AddressFlat C
74 Edith Road
London
W14 9AR
Director NameAngus Handol
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1995)
RoleBusinessman
Correspondence Address74 Edith Road
London
W14 9AR
Secretary NameSimon Harden Honnor
NationalityBritish
StatusResigned
Appointed11 September 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1997)
RoleSurveyor
Correspondence AddressFlat C
74 Edith Road
London
W14 9AR
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Director NameFlorian Kostner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 June 1996(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2003)
RoleAnalyst
Correspondence Address74b Edith Road
London
W14 9AR
Secretary NameSimon William Knight Foster
NationalityBritish
StatusResigned
Appointed10 March 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address22 Chinthurst Park
Shalford
Surrey
GU4 8JH
Director NameKathryn Liesl Gillies
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2006)
RoleGround Product Executive
Correspondence Address74c Edith Road
London
W14 9AR
Secretary NameFlorian Kostner
NationalityGerman
StatusResigned
Appointed27 May 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address74b Edith Road
London
W14 9AR
Director NameKatherine Mary Alicia Adams
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 October 2003)
RoleBuyer Harvey Nichols
Correspondence Address74a Edith Road
London
W14 9AR
Secretary NameKathryn Liesl Gillies
NationalityBritish
StatusResigned
Appointed15 April 2003(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2007)
RoleGround Product Executive
Correspondence Address74c Edith Road
London
W14 9AR
Director NameSara Angela Rose Adams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2010)
RoleChef
Correspondence Address74 A Edith Road
London
W14 9AR
Secretary NameSara Angela Rose Adams
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2010)
RoleChef
Correspondence Address74 A Edith Road
London
W14 9AR
Director NameFrancis Kim Deshayes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(20 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 January 2017)
RoleFoundation Director
Country of ResidenceEngland
Correspondence AddressSandhurst Lodge 8 Sandhurst Gardens
Hastings
East Sussex
TN34 2SW
Director NameMrs Anita Carnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameMr Neil Anthony Jennings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Edith Road
London
W14 9AR
Director NameDr Anita Rajini Kulatilake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(29 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 03 September 2015)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Road
London
W5 4SE

Location

Registered Address74 Edith Road
London
W14 9AR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

113 at £10Anita Kulatilake & Neil Jennings
25.00%
Ordinary
113 at £10Mr Francis Kim Deshayes
25.00%
Ordinary
113 at £10Steven Taylor & Catherine Yarrow
25.00%
Ordinary
113 at £10The Honorable T. O'neill
25.00%
Ordinary

Financials

Year2014
Turnover£3,750
Net Worth£11,018
Cash£5,709

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 Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
4 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 June 2017Termination of appointment of Francis Kim Deshayes as a director on 30 January 2017 (1 page)
2 June 2017Termination of appointment of Francis Kim Deshayes as a director on 30 January 2017 (1 page)
2 June 2017Appointment of Mr Paul Anthony Hills as a director on 30 January 2017 (2 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (9 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (9 pages)
2 June 2017Appointment of Mr Paul Anthony Hills as a director on 30 January 2017 (2 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,520
(7 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,520
(7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Appointment of Mrs Eleanor Sophia Bailey as a director on 3 September 2015 (2 pages)
8 October 2015Appointment of Mrs Eleanor Sophia Bailey as a director on 3 September 2015 (2 pages)
8 October 2015Appointment of Mrs Eleanor Sophia Bailey as a director on 3 September 2015 (2 pages)
5 October 2015Termination of appointment of Anita Rajini Kulatilake as a director on 3 September 2015 (1 page)
5 October 2015Termination of appointment of Anita Rajini Kulatilake as a director on 3 September 2015 (1 page)
5 October 2015Termination of appointment of Anita Rajini Kulatilake as a director on 3 September 2015 (1 page)
8 August 2015Termination of appointment of Neil Anthony Jennings as a director on 8 August 2015 (1 page)
8 August 2015Appointment of Doctor Anita Rajini Kulatilake as a director on 8 August 2015 (2 pages)
8 August 2015Termination of appointment of Neil Anthony Jennings as a director on 8 August 2015 (1 page)
8 August 2015Appointment of Doctor Anita Rajini Kulatilake as a director on 8 August 2015 (2 pages)
8 August 2015Termination of appointment of Neil Anthony Jennings as a director on 8 August 2015 (1 page)
8 August 2015Appointment of Doctor Anita Rajini Kulatilake as a director on 8 August 2015 (2 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,520
(7 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,520
(7 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,520
(7 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,520
(7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
19 June 2013Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages)
19 June 2013Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages)
19 June 2013Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages)
19 June 2013Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages)
19 June 2013Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
19 June 2013Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
19 June 2012Appointment of Mr Neil Anthony Jennings as a director (2 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
19 June 2012Appointment of Mr Neil Anthony Jennings as a director (2 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
18 June 2012Termination of appointment of Anita Carnell as a director (1 page)
18 June 2012Termination of appointment of Anita Carnell as a director (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Miss Catherine Elspeth Yarrow as a director (2 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Miss Catherine Elspeth Yarrow as a director (2 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
18 June 2010Appointment of The Honourable Tyrone Alexander O'neill as a secretary (1 page)
18 June 2010Director's details changed for Anita Carnell on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Anita Carnell on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Tyrone Alexander O'neill on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Tyrone Alexander O'neill on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Francis Kim Deshayes on 24 May 2010 (2 pages)
18 June 2010Termination of appointment of Sara Adams as a director (1 page)
18 June 2010Termination of appointment of Sara Adams as a secretary (1 page)
18 June 2010Appointment of The Honourable Tyrone Alexander O'neill as a secretary (1 page)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
18 June 2010Termination of appointment of Sara Adams as a director (1 page)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
18 June 2010Termination of appointment of Sara Adams as a secretary (1 page)
18 June 2010Director's details changed for Francis Kim Deshayes on 24 May 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Director's details changed for Anita Carnell on 1 January 2009 (1 page)
5 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Anita Carnell on 1 January 2009 (1 page)
5 November 2009Director's details changed for Anita Carnell on 1 January 2009 (1 page)
5 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (8 pages)
2 September 2009Director's change of particulars / anita carnell / 05/05/2009 (1 page)
2 September 2009Director's change of particulars / anita carnell / 05/05/2009 (1 page)
19 August 2009Director's change of particulars / anita carnell / 01/01/2009 (1 page)
19 August 2009Director's change of particulars / anita carnell / 01/01/2009 (1 page)
27 January 2009Return made up to 24/05/08; no change of members (5 pages)
27 January 2009Return made up to 24/05/08; no change of members (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 24/05/07; change of members (6 pages)
29 June 2007Return made up to 24/05/07; change of members (6 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
26 June 2006Return made up to 24/05/06; full list of members (9 pages)
26 June 2006Return made up to 24/05/06; full list of members (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Return made up to 24/05/03; full list of members (9 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Return made up to 24/05/03; full list of members (9 pages)
5 June 2003Secretary resigned;director resigned (1 page)
6 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
16 June 2001Return made up to 24/05/01; full list of members (8 pages)
16 June 2001Return made up to 24/05/01; full list of members (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (5 pages)
14 July 2000Full accounts made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 24/05/99; no change of members (6 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 24/05/99; no change of members (6 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
9 July 1998Particulars of contract relating to shares (4 pages)
9 July 1998£ nc 40/4520 11/06/98 (1 page)
9 July 1998Particulars of contract relating to shares (4 pages)
9 July 1998Ad 11/06/98--------- £ si 448@10=4480 £ ic 40/4520 (2 pages)
9 July 1998£ nc 40/4520 11/06/98 (1 page)
9 July 1998Ad 11/06/98--------- £ si 448@10=4480 £ ic 40/4520 (2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1998Return made up to 24/05/98; no change of members (6 pages)
21 June 1998Return made up to 24/05/98; no change of members (6 pages)
3 June 1998Full accounts made up to 31 March 1998 (6 pages)
3 June 1998Full accounts made up to 31 March 1998 (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
7 July 1997Return made up to 24/05/97; full list of members (6 pages)
7 July 1997Return made up to 24/05/97; full list of members (6 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
25 October 1996Full accounts made up to 31 March 1996 (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (6 pages)
25 October 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
3 January 1996Director resigned;new director appointed (5 pages)
3 January 1996Secretary resigned;new secretary appointed (3 pages)
3 January 1996Secretary resigned;new secretary appointed (3 pages)
3 January 1996Return made up to 24/05/95; full list of members (8 pages)
3 January 1996Return made up to 24/05/95; full list of members (8 pages)
3 January 1996Director resigned;new director appointed (5 pages)
20 January 1986Certificate of incorporation (1 page)
20 January 1986Certificate of incorporation (1 page)