Company NameFrontrunner Properties Limited
Company StatusActive
Company Number02003638
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month 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 NameCatherine Emer McNally
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 1999(12 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Bolton Road
London
W4 3TE
Director NameIain Charles Blair
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(14 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Bolton Road
Chiswick
London
W4 3TE
Director NameSimon Parker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(14 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 21 Bolton Road
Chiswick
London
W4 3TE
Director NameMs Rachel Natasha Clare
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 4 21 Bolton Road
Chiswick
London
W4 3TE
Director NameMiss Tracy Anne Hilliard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressFlat 3 21 Bolton Road
London
W4 3TE
Director NameDr Suresh Tank
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitefields Gate
Solihull
B91 3GE
Secretary NameMs Rachel Natasha Clare
StatusCurrent
Appointed02 September 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressFlat 4, 21 Bolton Road Chiswick
London
W4 3TE
Director NameMs Emily Smyth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Bolton Road
London
W4 3TE
Director NameMr John Nash Kemp Billett
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration12 months (resigned 25 March 1992)
RoleTV Programme Consultant
Correspondence Address21 Bolton Road
Chiswick
London
W4 3TE
Director NameMr Nicholas George Crossley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 1994)
RoleExport Sales Manager
Correspondence Address21 Bolton Road
Chiswick
London
W4 3TE
Director NameMr Christopher Baynes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleBusiness Development Director
Correspondence Address21 Bolton Road
London
W4 3TE
Secretary NameMr Christopher Baynes
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleBusiness Development Director
Correspondence Address21 Bolton Road
London
W4 3TE
Director NameDarren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 1996)
RoleManager
Correspondence Address37 Riverview Grove
Chiswick
London
W4 3QL
Director NameNicholas Andrew Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1997)
RoleManager
Correspondence AddressFlat 4 21 Bolton Road
Chiswick
London
W4 3TE
Director NameMr Dominic Walker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years, 11 months after company formation)
Appointment Duration-1 years (resigned 25 March 1992)
RoleMusic Publishers
Correspondence AddressFlat 2
21 Bolton Road
Chiswick
London
W4 3TE
Director NameElsa Guapa Billett
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address21 Bolton Road
Flat 6
London
W4 3TE
Director NameLinda Margaret Wheeler
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 August 2007)
RoleRetired
Correspondence Address21 Bolton Road
London
W4 3TE
Secretary NameDarren John Worsley
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 1996)
RoleManager
Correspondence Address37 Riverview Grove
Chiswick
London
W4 3QL
Director NameKevin John Cody
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 1999)
RoleSystems Consultancy Director
Correspondence AddressFlat 5
21 Bolton Road
London
W4 3TE
Secretary NameKevin John Cody
NationalityBritish
StatusResigned
Appointed08 July 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1999)
RoleSystems Consultancy Director
Correspondence AddressFlat 5
21 Bolton Road
London
W4 3TE
Director NamePhilip Dominic Melling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleMarketing Manager
Correspondence AddressFlat 1 21 Bolton Road
London
W4 3TE
Director NameKatherine Louise McDermott-Darley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 July 2005)
RoleManagement Consultant
Correspondence AddressFlat 3 21 Bolton Road
Chiswick
London
W4 3TE
Director NameFiona Richmond Bell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 08 December 2020)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Bolton Road
London
W4 3TE
Secretary NameCatherine Emer McNally
NationalityIrish
StatusResigned
Appointed30 June 1999(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2004)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Bolton Road
London
W4 3TE
Director NameEmma Louise D'Arcy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2003)
RoleMedical Writer
Correspondence AddressFlat 4 21 Bolton Road
Chiswick
London
W4 3TE
Secretary NameIain Charles Blair
NationalityBritish
StatusResigned
Appointed25 January 2004(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Bolton Road
Chiswick
London
W4 3TE
Secretary NameMs Rachel Natasha Clare
NationalityBritish
StatusResigned
Appointed11 March 2005(18 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 21 Bolton Road
Chiswick
London
W4 3TE
Director NameJoan Ann Withington
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Bolton Road
London
W4 3TE
Director NameMr Neil Brian Guilfoyle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(23 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 4
21 Bolton Road
Chiswick
London
W4 3TE
Secretary NameGh Property Management Services Limited (Corporation)
StatusResigned
Appointed22 October 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2019)
Correspondence AddressThe Old Barn, Vicarage Farm Business Park Winchest
Fair Oak
Hampshire
SO50 7HD

Location

Registered Address21 Bolton Road Flat 4
21, Bolton Road
London
W4 3TE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

435 at £0.01Emer Mcnally
19.51%
Ordinary
345 at £0.01Mr Simon Parker & Mrs Simon Parker
15.47%
Ordinary
330 at £0.01Suresh Tank
14.80%
Ordinary
330 at £0.01Tract Hilliard
14.80%
Ordinary
300 at £0.01Rachel Clare
13.45%
Ordinary
250 at £0.01Iain Charles Blair
11.21%
Ordinary
240 at £0.01Fiona Richmond Bell
10.76%
Ordinary

Financials

Year2014
Net Worth£20,206
Cash£18,929
Current Liabilities£539

Accounts

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

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of Fiona Richmond Bell as a director on 8 December 2020 (1 page)
4 February 2021Director's details changed for Ms Tracey Anne Hilliard on 1 October 2020 (2 pages)
4 February 2021Appointment of Ms Emily Smyth as a director on 8 December 2020 (2 pages)
30 December 2020Director's details changed for Ms Tracey Anne Hilliard on 30 December 2020 (2 pages)
6 April 2020Director's details changed for Ms Tracey Anne Hilliard on 5 April 2020 (2 pages)
6 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
6 April 2020Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to 21 Bolton Road Flat 4 21, Bolton Road London W4 3TE on 6 April 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 December 2019Termination of appointment of Gh Property Management Services Limited as a secretary on 1 September 2019 (1 page)
30 December 2019Appointment of Ms Rachel Natasha Clare as a secretary on 2 September 2019 (2 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 October 2017Termination of appointment of Rachel Natasha Clare as a secretary on 22 October 2017 (1 page)
22 October 2017Registered office address changed from Flat 4 21 Bolton Road Chiswick London W4 3TE to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 22 October 2017 (1 page)
22 October 2017Appointment of Gh Property Management Services Limited as a secretary on 22 October 2017 (2 pages)
22 October 2017Appointment of Gh Property Management Services Limited as a secretary on 22 October 2017 (2 pages)
22 October 2017Termination of appointment of Rachel Natasha Clare as a secretary on 22 October 2017 (1 page)
22 October 2017Registered office address changed from Flat 4 21 Bolton Road Chiswick London W4 3TE to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 22 October 2017 (1 page)
25 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22.3
(11 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22.3
(11 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 22.3
(11 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 22.3
(11 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 22.3
(11 pages)
22 April 2014Appointment of Dr Suresh Tank as a director (2 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 22.3
(11 pages)
22 April 2014Appointment of Dr Suresh Tank as a director (2 pages)
21 April 2014Termination of appointment of Neil Guilfoyle as a director (1 page)
21 April 2014Termination of appointment of Neil Guilfoyle as a director (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (11 pages)
17 May 2012Appointment of Neil Guilfoyle as a director (2 pages)
17 May 2012Director's details changed for Ms Tracey Hilliard on 11 May 2012 (2 pages)
17 May 2012Director's details changed for Ms Tracey Hilliard on 11 May 2012 (2 pages)
17 May 2012Appointment of Neil Guilfoyle as a director (2 pages)
17 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (11 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
24 May 2011Appointment of Ms Tracey Hilliard as a director (2 pages)
24 May 2011Termination of appointment of Joan Withington as a director (1 page)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
24 May 2011Termination of appointment of Joan Withington as a director (1 page)
24 May 2011Appointment of Ms Tracey Hilliard as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (9 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Secretary's details changed for Rachel Clare on 25 March 2010 (1 page)
12 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (9 pages)
12 May 2010Secretary's details changed for Rachel Clare on 25 March 2010 (1 page)
12 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Joan Ann Withington on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Simon Parker on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Fiona Richmond Bell on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Joan Ann Withington on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Fiona Richmond Bell on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Catherine Emer Mcnally on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Iain Charles Blair on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Simon Parker on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Catherine Emer Mcnally on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Iain Charles Blair on 25 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 May 2009Return made up to 25/03/09; full list of members (7 pages)
18 May 2009Return made up to 25/03/09; full list of members (7 pages)
7 February 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
7 February 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
15 July 2008Appointment terminated director linda wheeler (1 page)
15 July 2008Return made up to 25/03/08; full list of members (7 pages)
15 July 2008Return made up to 25/03/08; full list of members (7 pages)
15 July 2008Appointment terminated director linda wheeler (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 April 2007Return made up to 25/03/07; full list of members (11 pages)
30 April 2007Return made up to 25/03/07; full list of members (11 pages)
5 March 2007Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 2007Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2007Return made up to 25/03/05; full list of members; amend
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2007Return made up to 25/03/05; full list of members; amend
  • 363(288) ‐ Director resigned
(11 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
1 February 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
1 February 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
7 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/05
(11 pages)
7 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/05
(11 pages)
2 June 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
2 June 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
13 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
21 January 2004Partial exemption accounts made up to 31 March 2003 (8 pages)
21 January 2004Partial exemption accounts made up to 31 March 2003 (8 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
2 April 2003Return made up to 25/03/03; full list of members (11 pages)
2 April 2003Return made up to 25/03/03; full list of members (11 pages)
21 January 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
21 January 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
12 April 2002Return made up to 25/03/02; full list of members (9 pages)
12 April 2002Return made up to 25/03/02; full list of members (9 pages)
6 February 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
6 February 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
12 October 2001Amended accounts made up to 31 March 2000 (9 pages)
12 October 2001Amended accounts made up to 31 March 2000 (9 pages)
17 April 2001Amended full accounts made up to 31 March 1999 (9 pages)
17 April 2001Amended full accounts made up to 31 March 1999 (9 pages)
2 April 2001Return made up to 25/03/01; full list of members (9 pages)
2 April 2001Return made up to 25/03/01; full list of members (9 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
8 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
13 April 1999Return made up to 25/03/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 1999Return made up to 25/03/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 1999Ad 01/09/93-10/03/99 £ si [email protected] (2 pages)
13 April 1999Ad 01/09/93-10/03/99 £ si [email protected] (2 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/97
(6 pages)
11 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/97
(6 pages)
1 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 May 1995Return made up to 25/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(4 pages)
5 May 1995Return made up to 25/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(4 pages)