Company NameBacktrim Limited
Company StatusActive
Company Number01990924
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Kenneth Goodhew
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2007(20 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleIt Sales Director
Country of ResidenceEngland
Correspondence Address108 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameMr Peter Kenneth Goodhew
NationalityBritish
StatusCurrent
Appointed14 January 2007(20 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleIt Sales Director
Country of ResidenceEngland
Correspondence Address108 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Timothy Michael George Sampson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(21 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 3 108 Sutton Court Road
London
W4 3EQ
Director NameMiss Hester Crocker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleSoftware Commercial Manager
Country of ResidenceEngland
Correspondence Address108 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMiss Fiona Victoria Patterson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address108 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Toby Leighton-Pope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleSvp Of Music, Live Nation
Country of ResidenceUnited Kingdom
Correspondence Address37 Swanscombe Road
London
W4 2HL
Director NameMr Gordon Cutting
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 1996)
RoleFranchise Business Consultant
Correspondence Address108 Sutton Court Road
London
W4 3EQ
Director NamePaul William Stonebridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Drivers End
Codicote
Hertfordshire
SG4 8TR
Director NameMiss Elizabeth Reavey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleDeputy Head Of Under Fives Centre
Correspondence Address108 Sutton Court Road
London
W4 3EQ
Director NameMr Sean Ormonde
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleArea Manager
Correspondence Address108 Sutton Court Road
London
W4 3EQ
Director NameMiss Teresa Frances Curtis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 1999)
RoleSales Executive
Correspondence Address108 Sutton Court Road
London
W4 3EQ
Director NameMr Edward Axenorthy
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1995)
RoleRetired
Correspondence Address108 Sutton Court Road
London
W4 3EQ
Secretary NameMr Richard William MacDonald
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address108 Sutton Court Road
London
W4 3EQ
Director NameNick Blades
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 1999)
RoleTelecommunications Consultant
Correspondence AddressFlat 5 108 Sutton Court Road
London
W4 3EQ
Director NameMary Elizabeth Horsnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2001)
RoleManagement Consultant
Correspondence AddressFlat 1 108 Sutton Court Road
London
W4 3EQ
Director NameJulie Ann Baker-Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 1999)
RolePersonal Assistant
Correspondence AddressFlat 3 108 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameStephen Joseph Dowling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(12 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2004)
RoleAccountant
Correspondence AddressFlat 4
108 Sutton Court Road
London
W4 3EQ
Director NameDejan Vukovic
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCroat
StatusResigned
Appointed14 February 1999(12 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2003)
RoleBar Manager
Correspondence AddressFlat 3 108 Sutton Court Road
London
W4 3EQ
Director NameAna Maras
Date of BirthJune 1969 (Born 54 years ago)
NationalityCroat
StatusResigned
Appointed14 February 1999(12 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2003)
RoleDetail Manager
Correspondence AddressFlat 3 108 Sutton Court Road
London
W4 3EQ
Director NameJohn Periccos
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2006)
RoleShop Manager
Correspondence AddressFlat 5 108 Sutton Court Road
London
W4 3EQ
Director NameOliver Maxwell Brett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleJournalist
Correspondence AddressFlat 1
108 Sutton Court Road
London
W4 3EQ
Director NameChristopher Gregory Brooks
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2007)
RoleMarketing Analyst
Correspondence AddressFlat 3 108 Sutton Court Road
London
W4 3EQ
Director NameSarah Elizabeth Batey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2007)
RoleTeacher
Correspondence AddressFlat 3 108 Sutton Court Road
London
W4 3EQ
Director NameMr Benjamin Dylan Settle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(18 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 October 2012)
RoleRecord Producer Dj
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 108 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameChristopher Gregory Brooks
NationalityBritish
StatusResigned
Appointed20 September 2006(20 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2007)
RoleCompany Director
Correspondence AddressFlat 3 108 Sutton Court Road
London
W4 3EQ
Director NameMr James Thomas Macken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(21 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 October 2014)
RoleButcher
Country of ResidenceEngland
Correspondence Address44 Turnham Green Terrace
Chiswick
London
W4 1QP
Director NameRodney Macken
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(21 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 October 2014)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address44 Turnham Green Terrace
Chiswick
London
W4 1QP
Director NamePaul Talbot
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2010)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 108 Sutton Court Road
London
W4 3EQ
Director NameMs Mi Chan Liu
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2014)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address108 Sutton Court Road
Chiswick
London
W4 3EQ

Location

Registered Address108 Sutton Court Road
Chiswick
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Dr Timothy Michael George Sampson
20.00%
Ordinary
20 at £1Fiona Patterson
20.00%
Ordinary
20 at £1Hester Crocker
20.00%
Ordinary
20 at £1Peter Kenneth Goodhew
20.00%
Ordinary
20 at £1Toby Leighton-pope
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
1 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(9 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(9 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(9 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Appointment of Mr Toby Leighton-Pope as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Toby Leighton-Pope as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Toby Leighton-Pope as a director on 6 November 2014 (2 pages)
28 October 2014Termination of appointment of Rodney Macken as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of James Thomas Macken as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Rodney Macken as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of James Thomas Macken as a director on 28 October 2014 (1 page)
11 May 2014Appointment of Miss Fiona Victoria Patterson as a director (2 pages)
11 May 2014Termination of appointment of Mi Liu as a director (1 page)
11 May 2014Appointment of Miss Fiona Victoria Patterson as a director (2 pages)
11 May 2014Termination of appointment of Mi Liu as a director (1 page)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(10 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(10 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(10 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
30 October 2012Appointment of Miss Hester Crocker as a director (2 pages)
30 October 2012Appointment of Miss Hester Crocker as a director (2 pages)
29 October 2012Termination of appointment of Benjamin Settle as a director (1 page)
29 October 2012Termination of appointment of Benjamin Settle as a director (1 page)
7 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
7 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
7 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
6 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2011Appointment of Ms Mi Chan Liu as a director (2 pages)
23 November 2011Appointment of Ms Mi Chan Liu as a director (2 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
19 May 2011Termination of appointment of Paul Talbot as a director (1 page)
19 May 2011Termination of appointment of Paul Talbot as a director (1 page)
2 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 April 2010Director's details changed for Dr Timothy Michael George Sampson on 2 April 2010 (2 pages)
4 April 2010Director's details changed for James Thomas Macken on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Rodney Macken on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Peter Kenneth Goodhew on 2 April 2010 (2 pages)
4 April 2010Register inspection address has been changed (1 page)
4 April 2010Director's details changed for Rodney Macken on 2 April 2010 (2 pages)
4 April 2010Director's details changed for James Thomas Macken on 2 April 2010 (2 pages)
4 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
4 April 2010Director's details changed for Paul Talbot on 2 April 2010 (2 pages)
4 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
4 April 2010Director's details changed for Peter Kenneth Goodhew on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Benjamin Dylan Settle on 2 April 2010 (2 pages)
4 April 2010Register inspection address has been changed (1 page)
4 April 2010Director's details changed for Rodney Macken on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Dr Timothy Michael George Sampson on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Paul Talbot on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Dr Timothy Michael George Sampson on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Benjamin Dylan Settle on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Benjamin Dylan Settle on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Peter Kenneth Goodhew on 2 April 2010 (2 pages)
4 April 2010Director's details changed for Paul Talbot on 2 April 2010 (2 pages)
4 April 2010Director's details changed for James Thomas Macken on 2 April 2010 (2 pages)
4 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 02/04/09; full list of members (7 pages)
7 April 2009Return made up to 02/04/09; full list of members (7 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Return made up to 02/04/08; full list of members (6 pages)
7 April 2008Return made up to 02/04/08; full list of members (6 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
17 April 2007Return made up to 02/04/07; full list of members (4 pages)
17 April 2007Return made up to 02/04/07; full list of members (4 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
4 May 2006Return made up to 02/04/06; full list of members (9 pages)
4 May 2006Return made up to 02/04/06; full list of members (9 pages)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Return made up to 02/04/04; full list of members (9 pages)
27 April 2004Return made up to 02/04/04; full list of members (9 pages)
27 April 2004New director appointed (1 page)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Return made up to 02/04/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Return made up to 02/04/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Return made up to 02/04/01; full list of members (9 pages)
24 April 2001Return made up to 02/04/01; full list of members (9 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Return made up to 02/04/00; no change of members; amend (10 pages)
14 December 2000Return made up to 02/04/00; no change of members; amend (10 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
25 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 02/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 1999Return made up to 02/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
6 May 1998Return made up to 02/04/98; full list of members (6 pages)
6 May 1998Return made up to 02/04/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997New director appointed (2 pages)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 April 1996Return made up to 02/04/96; no change of members (6 pages)
23 April 1996Return made up to 02/04/96; no change of members (6 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1986Incorporation (17 pages)
19 February 1986Incorporation (17 pages)