Company Name36 Charleville Road Limited
Company StatusActive
Company Number01999402
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years 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 NameClaire Minns
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(8 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleEvents Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address42 Southdean Gardens
London
SW19 6NU
Director NameMr Andrew Wood
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address36 Charleville Road West Kensington
London
W14 9JH
Director NameMr Scott Summers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Director NameMs Linda Summers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Director NameMr Toby Kilner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Secretary NameMrs Finella Sabine Clare Kilner
StatusCurrent
Appointed19 July 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Director NameSamantha Emma Gay Gosling
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1993)
RoleTravel Consultant
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Director NameThomas Alistair Anthony Kilner
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration23 years (resigned 22 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakhanger Cottage
Oakhanger
Bordon
Hampshire
GU35 9JU
Director NameRobert Stuttaford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1993)
RolePR Consultant
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Director NameNeville John Lausharne Forrest
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 1995)
RoleSurveyor
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Director NameSiobhan Mary Flockton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 June 1999)
RoleBarrister
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Secretary NameSamantha Emma Gay Gosling
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH
Director NameBrian Larkin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 November 1992(6 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 19 July 2021)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 36 Charleville Road
London
W14 9JH
Director NameMr Fraser Mark Ellacott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(7 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2008)
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence Address12 Albert Road
Wilmslow
Cheshire
SK9 5HT
Secretary NameMr Fraser Mark Ellacott
NationalityBritish
StatusResigned
Appointed14 April 1993(7 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2008)
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence Address12 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameTim Chong Connors
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 2000)
RoleBank Manager
Correspondence AddressFlat 3
36 Charleville Road
London
W14 9JH
Director NameAstrid Coad
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2005)
RoleSales Bloomberg Financial Mark
Correspondence AddressFlat 3 36
Charleville Road
London
W14 9JH
Director NameSerena Coad
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 October 2012)
RoleParty Planner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Charleville Road
London
W14 9JH
Secretary NameMr Andrew Wood
NationalityBritish
StatusResigned
Appointed30 September 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address36 Charleville Road West Kensington
London
W14 9JH
Director NameMr Michael Dent
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2013(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 26-27 Egerton Crescent
Egerton Crescent
London
SW3 2EB
Secretary NameMr Brian Larkin
StatusResigned
Appointed28 July 2013(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 July 2021)
RoleCompany Director
Correspondence Address36 Charleville Road
London
W14 9JH
Director NameMrs Finella Kilner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(28 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Charleville Road
West Kensington
London
W14 9JH

Location

Registered Address36 Charleville Road
West Kensington
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Anthony Wood
20.00%
Ordinary
1 at £1Brian Larkin
20.00%
Ordinary
1 at £1Claire Minns
20.00%
Ordinary
1 at £1Michael Dent
20.00%
Ordinary
1 at £1Thomas Anthony Alastair Kilner
20.00%
Ordinary

Financials

Year2014
Net Worth£4,885
Current Liabilities£1,110

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

12 September 2023Appointment of Miss Lydia Grace Coley as a director on 1 September 2023 (2 pages)
12 September 2023Appointment of Miss Amelia Eva Coley as a director on 1 September 2023 (2 pages)
12 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
12 September 2023Notification of Lydia Grace Coley as a person with significant control on 1 September 2023 (2 pages)
12 September 2023Notification of Amelia Eva Coley as a person with significant control on 1 September 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
13 September 2022Confirmation statement made on 31 August 2022 with updates (3 pages)
9 June 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
25 September 2021Termination of appointment of Finella Kilner as a director on 24 September 2021 (1 page)
25 September 2021Cessation of Finella Sabine Clare Kilner as a person with significant control on 24 September 2021 (1 page)
23 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
23 September 2021Director's details changed for Mrs. Finnella Kilner on 21 August 2021 (2 pages)
22 September 2021Notification of Claire Minns as a person with significant control on 21 August 2021 (2 pages)
22 September 2021Notification of Andrew Wood as a person with significant control on 21 August 2021 (2 pages)
21 September 2021Notification of Toby Jonathan Casson Kilner as a person with significant control on 21 August 2021 (2 pages)
21 September 2021Withdrawal of a person with significant control statement on 21 September 2021 (2 pages)
21 September 2021Notification of Scott Douglas Summers as a person with significant control on 21 August 2021 (2 pages)
21 September 2021Notification of Finella Sabine Clare Kilner as a person with significant control on 21 August 2021 (2 pages)
21 September 2021Notification of Linda Amica Summers as a person with significant control on 21 August 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 31 October 2020 (10 pages)
4 September 2021Termination of appointment of Brian Larkin as a director on 19 July 2021 (1 page)
4 September 2021Termination of appointment of Brian Larkin as a secretary on 19 July 2021 (1 page)
4 September 2021Appointment of Mrs Finella Sabine Clare Kilner as a secretary on 19 July 2021 (2 pages)
30 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
25 November 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
9 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
2 November 2015Director's details changed for Ms. Finnella Kilner on 22 September 2014 (2 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(9 pages)
2 November 2015Director's details changed for Ms. Finnella Kilner on 22 September 2014 (2 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(9 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(9 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(9 pages)
22 September 2014Appointment of Ms. Linda Summers as a director on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Thomas Alistair Anthony Kilner as a director on 22 September 2014 (1 page)
22 September 2014Appointment of Mr. Toby Kilner as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Ms. Finnella Kilner as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Ms. Linda Summers as a director on 22 September 2014 (2 pages)
22 September 2014Micro company accounts made up to 31 October 2013 (2 pages)
22 September 2014Appointment of Mr. Scott Summers as a director on 22 September 2014 (2 pages)
22 September 2014Micro company accounts made up to 31 October 2013 (2 pages)
22 September 2014Termination of appointment of Thomas Alistair Anthony Kilner as a director on 22 September 2014 (1 page)
22 September 2014Appointment of Ms. Finnella Kilner as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr. Toby Kilner as a director on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Michael Dent as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Michael Dent as a director on 22 September 2014 (1 page)
22 September 2014Appointment of Mr. Scott Summers as a director on 22 September 2014 (2 pages)
5 November 2013Annual return made up to 31 August 2013 with a full list of shareholders (9 pages)
5 November 2013Annual return made up to 31 August 2013 with a full list of shareholders (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 July 2013Termination of appointment of Andrew Wood as a secretary on 28 July 2013 (1 page)
28 July 2013Appointment of Mr. Brian Larkin as a secretary on 28 July 2013 (2 pages)
28 July 2013Appointment of Mr. Michael Dent as a director on 28 July 2013 (2 pages)
28 July 2013Termination of appointment of Andrew Wood as a secretary on 28 July 2013 (1 page)
28 July 2013Appointment of Mr. Brian Larkin as a secretary on 28 July 2013 (2 pages)
28 July 2013Appointment of Mr. Michael Dent as a director on 28 July 2013 (2 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
3 October 2012Termination of appointment of Serena Coad as a director on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Serena Coad as a director on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Serena Coad as a director on 3 October 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
6 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Director's details changed for Mr. Andrew Wood on 31 August 2010 (2 pages)
11 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
11 January 2011Director's details changed for Serena Coad on 31 August 2010 (2 pages)
11 January 2011Director's details changed for Serena Coad on 31 August 2010 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Director's details changed for Mr. Andrew Wood on 31 August 2010 (2 pages)
11 January 2011Director's details changed for Brian Larkin on 31 August 2010 (2 pages)
11 January 2011Director's details changed for Brian Larkin on 31 August 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 January 2009Return made up to 31/08/08; full list of members (6 pages)
20 January 2009Return made up to 31/08/08; full list of members (6 pages)
19 January 2009Director's change of particulars / brian larkin / 19/01/2009 (1 page)
19 January 2009Director's change of particulars / brian larkin / 19/01/2009 (1 page)
1 October 2008Secretary appointed mr. Andrew wood (1 page)
1 October 2008Secretary appointed mr. Andrew wood (1 page)
1 October 2008Director appointed mr. Andrew wood (1 page)
1 October 2008Director appointed mr. Andrew wood (1 page)
30 September 2008Appointment terminated secretary fraser ellacott (1 page)
30 September 2008Appointment terminated director fraser ellacott (1 page)
30 September 2008Appointment terminated director fraser ellacott (1 page)
30 September 2008Appointment terminated secretary fraser ellacott (1 page)
21 August 2008Registered office changed on 21/08/2008 from 12 albert road wilmslow cheshire SK9 5HT (1 page)
21 August 2008Registered office changed on 21/08/2008 from 12 albert road wilmslow cheshire SK9 5HT (1 page)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 September 2007Return made up to 31/08/07; full list of members (4 pages)
25 September 2007Return made up to 31/08/07; full list of members (4 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 31/08/06; full list of members (4 pages)
10 October 2006Return made up to 31/08/06; full list of members (4 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 October 2004Return made up to 31/08/04; full list of members (9 pages)
1 October 2004Return made up to 31/08/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2002Return made up to 31/08/00; full list of members (8 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2002Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2002Return made up to 31/08/00; full list of members (8 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
30 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 February 2000Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2000Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
24 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 November 1998Return made up to 31/08/98; no change of members (6 pages)
9 November 1998Return made up to 31/08/98; no change of members (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 September 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(8 pages)
29 September 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(8 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Return made up to 31/08/95; change of members (8 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Return made up to 31/08/96; no change of members (6 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996Return made up to 31/08/95; change of members (8 pages)
3 December 1996Return made up to 31/08/96; no change of members (6 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (3 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (3 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)