Company Name27 Offerton Road Management Limited
Company StatusActive
Company Number01985897
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Paul John Silver
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address27b Offerton Road
London
SW4 0DJ
Director NameMiss Laura Denise Silver
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleFlight Attendant
Country of ResidenceEngland
Correspondence Address27b Offerton Road
London
SW4 0DJ
Secretary NameMr Paul John Silver
StatusCurrent
Appointed30 December 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address27b Offerton Road
Offerton Road
London
SW4 0DJ
Director NameMr Matthew Seymour Spira
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressPaul Silver, Basement Flat 27b Offerton Road
London
SW4 0DJ
Director NameMark Redfern Bennett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1992)
RoleDirector Of Marketing
Correspondence Address16 Offerton Road
London
SW4 0DH
Director NameMr Simon De Courcy Bennett
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1992)
RoleRetired
Correspondence Address39 Church End
Walkern
Stevenage
Hertfordshire
SG2 7PB
Secretary NameMark Redfern Bennett
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence Address16 Offerton Road
London
SW4 0DH
Director NameMr John Paul Bygrave
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 1997)
RoleTrainee Accountan
Correspondence Address27 Offerton Road
London
SW4 0DJ
Secretary NameMr John Paul Bygrave
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 1997)
RoleBusiness Development Executive
Correspondence Address27 Offerton Road
London
SW4 0DJ
Director NameJack Bygrave
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1997)
RoleFilm Consultant
Correspondence Address3 St Thomas' Park
Lymington
Hampshire
SO41 9NF
Director NamePaul Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1999)
RoleLicensing Manager
Correspondence AddressFlat 2 27 Offerton Road
London
SW4 0DJ
Director NameJohn Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleStockbroker
Correspondence AddressFlat 3 27 Offerton Road
London
SW4 0DJ
Director NameDeborah Mills
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(11 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 November 2004)
RoleSolicitor
Correspondence Address37 Linhope Street
London
NW1 6HU
Secretary NameDeborah Mills
NationalityBritish
StatusResigned
Appointed25 February 1999(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2002)
RoleSolicitor
Correspondence Address37 Linhope Street
London
NW1 6HU
Director NameJonathan William Stevens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2013)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Offerton Road
London
SW4 0DJ
Secretary NameJonathan William Stevens
NationalityBritish
StatusResigned
Appointed29 June 2002(16 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2011)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Offerton Road
London
SW4 0DJ
Director NameFiona Lay
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(18 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address27b Offerton Road
London
SW4 0DJ
Director NameSimon Comer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 November 2009)
RoleAccountant
Correspondence Address27 Offerton Road
London
SW4 0DJ
Director NameMr Jonathan Fiennes Bengough
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 January 2024)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWall End Farm Monkland
Monkland
Leominster
Herefordshire
HR6 9DE
Wales
Secretary NameMiss Fiona Jane Lay
StatusResigned
Appointed27 July 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressBasement Flat 27b Offerton Road
London
SW4 0DJ
Director NameMs Siubhan Magee
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2020(34 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address27 Offerton Road Offerton Road
London
SW4 0DJ
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1999)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered AddressPaul Silver, Basement Flat
27b Offerton Road
London
SW4 0DJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

34 at £1Camilla Riggall & Jonathan Bengough
33.33%
Ordinary
34 at £1Laura Silver & Paul Silver
33.33%
Ordinary
34 at £1Siubhan Magee
33.33%
Ordinary

Accounts

Latest Accounts4 February 2023 (1 year, 2 months ago)
Next Accounts Due4 November 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End4 February

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

9 January 2024Termination of appointment of Jonathan Fiennes Bengough as a director on 2 January 2024 (1 page)
2 January 2024Confirmation statement made on 28 October 2023 with no updates (3 pages)
3 November 2023Accounts for a dormant company made up to 4 February 2023 (2 pages)
29 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
5 November 2022Accounts for a dormant company made up to 4 February 2022 (2 pages)
7 December 2021Notification of Matthew Spira as a person with significant control on 16 July 2021 (2 pages)
7 December 2021Appointment of Mr Matthew Spira as a director on 1 December 2021 (2 pages)
7 December 2021Cessation of Siubhan Magee as a person with significant control on 16 July 2021 (1 page)
7 December 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
4 November 2021Termination of appointment of Siubhan Magee as a director on 29 October 2021 (1 page)
4 November 2021Accounts for a dormant company made up to 4 February 2021 (2 pages)
3 February 2021Appointment of Ms Siubhan Magee as a director on 10 November 2020 (2 pages)
3 February 2021Accounts for a dormant company made up to 4 February 2020 (2 pages)
9 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 4 February 2019 (2 pages)
28 October 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
28 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 4 February 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 4 February 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
1 March 2017Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017 (1 page)
2 December 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
1 December 2016Registered office address changed from C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ to 103 Springfield Avenue London SW20 9JS on 1 December 2016 (1 page)
1 December 2016Registered office address changed from C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ to 103 Springfield Avenue London SW20 9JS on 1 December 2016 (1 page)
1 December 2016Accounts for a dormant company made up to 4 February 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 4 February 2016 (2 pages)
15 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
(7 pages)
15 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
(7 pages)
23 November 2015Accounts for a dormant company made up to 4 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 4 February 2015 (2 pages)
23 November 2015Director's details changed for Miss Laura Denise Graston on 19 February 2015 (2 pages)
23 November 2015Director's details changed for Miss Laura Denise Graston on 19 February 2015 (2 pages)
29 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 102
(7 pages)
29 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 102
(7 pages)
4 November 2014Accounts for a dormant company made up to 4 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 4 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 4 February 2014 (2 pages)
22 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 102
(7 pages)
22 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 102
(7 pages)
4 November 2013Termination of appointment of Jonathan Stevens as a director (1 page)
4 November 2013Accounts for a dormant company made up to 4 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 4 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 4 February 2013 (2 pages)
4 November 2013Termination of appointment of Jonathan Stevens as a director (1 page)
31 December 2012Registered office address changed from C/O Camilla Bengough Wall End Farm Monkland Leominster Herefordshire HR6 9DE United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from C/O Fiona Lay 27B - Basement Flat Offerton Road London SW4 0DJ United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from C/O Camilla Bengough Wall End Farm Monkland Leominster Herefordshire HR6 9DE United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from C/O Fiona Lay 27B - Basement Flat Offerton Road London SW4 0DJ United Kingdom on 31 December 2012 (1 page)
30 December 2012Appointment of Mr Paul John Silver as a director (2 pages)
30 December 2012Appointment of Mr Paul John Silver as a secretary (2 pages)
30 December 2012Appointment of Mr Paul John Silver as a director (2 pages)
30 December 2012Director's details changed for Fiona Lay on 20 December 2012 (2 pages)
30 December 2012Termination of appointment of Fiona Lay as a secretary (1 page)
30 December 2012Termination of appointment of Fiona Lay as a secretary (1 page)
30 December 2012Appointment of Mr Paul John Silver as a secretary (2 pages)
30 December 2012Appointment of Miss Laura Denise Graston as a director (2 pages)
30 December 2012Termination of appointment of Paul Silver as a director (1 page)
30 December 2012Director's details changed for Fiona Lay on 20 December 2012 (2 pages)
30 December 2012Termination of appointment of Paul Silver as a director (1 page)
30 December 2012Appointment of Miss Laura Denise Graston as a director (2 pages)
25 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
25 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
4 March 2012Accounts for a dormant company made up to 4 February 2012 (2 pages)
4 March 2012Accounts for a dormant company made up to 4 February 2012 (2 pages)
4 March 2012Accounts for a dormant company made up to 4 February 2012 (2 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
28 November 2011Registered office address changed from Flat 3 27 Offerton Road London SW4 0DJ on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Flat 3 27 Offerton Road London SW4 0DJ on 28 November 2011 (1 page)
27 September 2011Secretary's details changed for Miss Fiona Jane Lay on 26 September 2011 (2 pages)
27 September 2011Secretary's details changed for Miss Fiona Jane Lay on 26 September 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 4 February 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 4 February 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 4 February 2011 (2 pages)
18 September 2011Accounts for a dormant company made up to 4 February 2010 (2 pages)
18 September 2011Accounts for a dormant company made up to 4 February 2010 (2 pages)
18 September 2011Accounts for a dormant company made up to 4 February 2010 (2 pages)
27 July 2011Termination of appointment of Jonathan Stevens as a secretary (1 page)
27 July 2011Appointment of Miss Fiona Jane Lay as a secretary (1 page)
27 July 2011Termination of appointment of Jonathan Stevens as a secretary (1 page)
27 July 2011Appointment of Miss Fiona Jane Lay as a secretary (1 page)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
24 February 2010Termination of appointment of Simon Comer as a director (1 page)
24 February 2010Termination of appointment of Simon Comer as a director (1 page)
24 February 2010Director's details changed for Jonathan William Stevens on 29 November 2009 (2 pages)
24 February 2010Director's details changed for Fiona Lay on 29 November 2009 (2 pages)
24 February 2010Appointment of Mr Jonathan Fiennes Bengough as a director (2 pages)
24 February 2010Director's details changed for Jonathan William Stevens on 29 November 2009 (2 pages)
24 February 2010Director's details changed for Fiona Lay on 29 November 2009 (2 pages)
24 February 2010Appointment of Mr Jonathan Fiennes Bengough as a director (2 pages)
24 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
30 October 2009Accounts for a dormant company made up to 4 February 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 4 February 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 4 February 2009 (2 pages)
8 December 2008Return made up to 24/11/08; full list of members (4 pages)
8 December 2008Return made up to 24/11/08; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 4 February 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 4 February 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 4 February 2008 (2 pages)
4 December 2007Return made up to 24/11/07; full list of members (3 pages)
4 December 2007Return made up to 24/11/07; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 4 February 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 4 February 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 4 February 2007 (2 pages)
1 December 2006Return made up to 24/11/06; full list of members (3 pages)
1 December 2006Return made up to 24/11/06; full list of members (3 pages)
20 September 2006Accounts for a dormant company made up to 4 February 2006 (2 pages)
20 September 2006Accounts for a dormant company made up to 4 February 2006 (2 pages)
20 September 2006Accounts for a dormant company made up to 4 February 2006 (2 pages)
6 December 2005Return made up to 24/11/05; full list of members (3 pages)
6 December 2005Return made up to 24/11/05; full list of members (3 pages)
26 September 2005Accounts for a dormant company made up to 4 February 2005 (1 page)
26 September 2005Accounts for a dormant company made up to 4 February 2005 (1 page)
26 September 2005Accounts for a dormant company made up to 4 February 2005 (1 page)
13 December 2004Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 2004Accounts for a dormant company made up to 4 February 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 4 February 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 4 February 2004 (1 page)
11 December 2003Return made up to 24/11/03; full list of members (8 pages)
11 December 2003Return made up to 24/11/03; full list of members (8 pages)
25 November 2003Accounts for a dormant company made up to 4 February 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 4 February 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 4 February 2003 (1 page)
6 January 2003Accounts for a dormant company made up to 4 February 2002 (1 page)
6 January 2003Accounts for a dormant company made up to 4 February 2002 (1 page)
6 January 2003Accounts for a dormant company made up to 4 February 2002 (1 page)
3 December 2002Return made up to 24/11/02; full list of members (8 pages)
3 December 2002Return made up to 24/11/02; full list of members (8 pages)
16 July 2002Registered office changed on 16/07/02 from: 37 linhope street london NW1 6HU (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 37 linhope street london NW1 6HU (1 page)
28 November 2001Accounts for a dormant company made up to 4 February 2001 (1 page)
28 November 2001Accounts for a dormant company made up to 4 February 2001 (1 page)
28 November 2001Return made up to 24/11/01; full list of members (7 pages)
28 November 2001Return made up to 24/11/01; full list of members (7 pages)
28 November 2001Accounts for a dormant company made up to 4 February 2001 (1 page)
9 March 2001Return made up to 29/11/00; full list of members (7 pages)
9 March 2001Return made up to 29/11/00; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
14 December 2000Accounts for a dormant company made up to 4 February 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 4 February 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 4 February 2000 (1 page)
10 February 2000Return made up to 29/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 February 2000Registered office changed on 10/02/00 from: flat 3 27 offerton road london SW4 0DJ (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Accounts for a dormant company made up to 4 February 1999 (2 pages)
10 February 2000Accounts for a dormant company made up to 4 February 1999 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: flat 3 27 offerton road london SW4 0DJ (1 page)
10 February 2000Return made up to 29/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Accounts for a dormant company made up to 4 February 1999 (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
23 February 1999Ad 19/11/97--------- £ si 2@1 (2 pages)
23 February 1999Ad 19/11/97--------- £ si 2@1 (2 pages)
1 February 1999Location of register of members (1 page)
1 February 1999Return made up to 29/11/98; full list of members (8 pages)
1 February 1999Location of register of members (1 page)
1 February 1999Return made up to 29/11/98; full list of members (8 pages)
25 September 1998Accounts for a dormant company made up to 4 February 1998 (2 pages)
25 September 1998Accounts for a dormant company made up to 4 February 1998 (2 pages)
25 September 1998Accounts for a dormant company made up to 4 February 1998 (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
8 June 1998£ nc 100/102 19/11/97 (1 page)
8 June 1998£ nc 100/102 19/11/97 (1 page)
8 June 1998Accounts for a dormant company made up to 4 February 1997 (2 pages)
8 June 1998Accounts for a dormant company made up to 4 February 1997 (2 pages)
8 June 1998Accounts for a dormant company made up to 4 February 1997 (2 pages)
5 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1996Accounts for a dormant company made up to 5 February 1996 (1 page)
5 December 1996Accounts for a dormant company made up to 5 February 1996 (1 page)
5 December 1996Accounts for a dormant company made up to 5 February 1996 (1 page)
19 December 1995Accounts for a dormant company made up to 5 February 1995 (1 page)
19 December 1995Return made up to 29/11/95; full list of members (6 pages)
19 December 1995Accounts for a dormant company made up to 5 February 1995 (1 page)
19 December 1995Accounts for a dormant company made up to 5 February 1995 (1 page)
19 December 1995Return made up to 29/11/95; full list of members (6 pages)