Company Name135 Saltram Crescent Limited
DirectorAlma Vuk
Company StatusActive
Company Number02009541
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)

Business Activity

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

Directors

Director NameMrs Alma Vuk
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(26 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Uxbridge Road
London
W5 5TL
Secretary NameA2Dominion Homes Ltd (Corporation)
StatusCurrent
Appointed01 April 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address113 Uxbridge Road
London
W5 5TL
Director NameJulia Pullen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1994)
RoleMusician
Correspondence Address135 Saltram Crescent
London
W9 3JT
Director NameRoald Rynning
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed09 December 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleProducer
Correspondence Address135 Saltram Crescent
London
W9 3JT
Secretary NameMr Thomas Michael Christopher Tabor
NationalityBritish
StatusResigned
Appointed09 December 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 1995)
RoleCompany Director
Correspondence AddressFirst Floor Flat
135 Saltram Crescent
Maida Vale
W9 3JT
Director NameLucy Graham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(7 years, 12 months after company formation)
Appointment Duration7 years (resigned 08 April 2001)
RoleFilm Researcher
Correspondence Address3 Sterndale Road
London
W14 0HT
Director NameColette Marguerita Smyth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2003)
RolePromotional Sales Manager
Correspondence AddressFlat 1 Bassett House
211 Ladbroke Grove
London
W10 6HQ
Secretary NameColette Marguerita Smyth
NationalityBritish
StatusResigned
Appointed25 March 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1998)
RolePromotional Sales Manager
Correspondence AddressFlat 1 Bassett House
211 Ladbroke Grove
London
W10 6HQ
Director NameJane Bussmann
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 11 March 2003)
RoleWriter
Correspondence AddressFlat C 135 Saltram Crescent
Maida Vale
London
W9 3JT
Secretary NameLucy Graham
NationalityBritish
StatusResigned
Appointed18 February 1998(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2001)
RoleCompany Director
Correspondence Address3 Sterndale Road
London
W14 0HT
Secretary NameKate Ewing
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2003)
RoleWriter
Correspondence Address41c Lawrie Park Road
Sydenham
London
SE26 6DP
Director NameMr Richard Alan Rivlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(15 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address135c Saltram Crescent
London
W9 3JT
Director NameKate Ewing
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2006)
RoleNutritionist - Writer
Correspondence Address41c Lawrie Park Road
Sydenham
London
SE26 6DP
Director NameDr Anthony Renshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(36 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lexington Square
Cheltenham
Gloucestershire
GL52 3LT
Wales
Director NameActon Housing Association Limited (Corporation)
StatusResigned
Appointed11 March 2003(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 March 2010)
Correspondence Address113 Uxbridge Road
London
W5 5TL
Secretary NameActon Housing Association Limited (Corporation)
StatusResigned
Appointed01 November 2003(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2010)
Correspondence Address113 Uxbridge Road
London
W5 5TL

Location

Registered Address113 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Acton Housing Association
33.33%
Ordinary
1 at £1Alma Vuk
33.33%
Ordinary
1 at £1Richard Alan Rivlin
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

12 December 2023Director's details changed for Mrs Alma Vuk on 12 December 2023 (2 pages)
12 December 2023Change of details for Mrs Alma Vuk as a person with significant control on 12 December 2023 (2 pages)
16 November 2023Secretary's details changed for A2Dominion Homes Ltd on 1 November 2023 (1 page)
16 November 2023Director's details changed for A2Dominion Homes Ltd on 1 November 2023 (1 page)
1 November 2023Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 1 November 2023 (1 page)
1 November 2023Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL (1 page)
1 November 2023Register inspection address has been changed from The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL (1 page)
20 October 2023Register inspection address has been changed from The Point 7th Floor London W2 1BD United Kingdom to The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD (1 page)
19 October 2023Register(s) moved to registered inspection location The Point 7th Floor London W2 1BD (1 page)
15 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
15 September 2023Register inspection address has been changed from The Point 7th Floor 37 North Wharf Road London W2 1BD United Kingdom to The Point 7th Floor London W2 1BD (1 page)
14 September 2023Register(s) moved to registered inspection location The Point 7th Floor 37 North Wharf Road London W2 1BD (1 page)
14 September 2023Appointment of Dr Anthony Renshaw as a director on 8 February 2023 (2 pages)
14 September 2023Notification of Anthony Renshaw as a person with significant control on 21 December 2016 (2 pages)
24 August 2023Cessation of Dr Anthony Renshaw as a person with significant control on 3 December 2022 (1 page)
15 August 2023Termination of appointment of Anthony Renshaw as a director on 3 December 2022 (1 page)
25 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 August 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
11 December 2019Notification of Dr Anthony Renshaw as a person with significant control on 13 January 2019 (2 pages)
11 December 2019Notification of Alma Vuk as a person with significant control on 13 January 2017 (2 pages)
11 December 2019Withdrawal of a person with significant control statement on 11 December 2019 (2 pages)
11 December 2019Cessation of A2Dominion South Limited as a person with significant control on 13 January 2017 (1 page)
22 November 2019Withdrawal of a person with significant control statement on 22 November 2019 (2 pages)
22 November 2019Withdrawal of a person with significant control statement on 22 November 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
24 January 2018Register inspection address has been changed from Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL England to The Point 7th Floor 37 North Wharf Road London W2 1BD (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(6 pages)
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(6 pages)
23 December 2015Register inspection address has been changed from Leasehold Services Department Sinclair House the Avenue London W13 8AG England to Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL (1 page)
23 December 2015Register inspection address has been changed from Leasehold Services Department Sinclair House the Avenue London W13 8AG England to Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 22 December 2014 (1 page)
22 December 2014Register inspection address has been changed from C/O a2Dominion Group; Temporary Accommodation 85 Uxbridge Road Ealing London W5 5TH United Kingdom to Leasehold Services Department Sinclair House the Avenue London W13 8AG (1 page)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
22 December 2014Register inspection address has been changed from C/O a2Dominion Group; Temporary Accommodation 85 Uxbridge Road Ealing London W5 5TH United Kingdom to Leasehold Services Department Sinclair House the Avenue London W13 8AG (1 page)
19 December 2014Secretary's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page)
19 December 2014Secretary's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page)
19 December 2014Director's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page)
19 December 2014Director's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(6 pages)
10 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(6 pages)
10 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(6 pages)
7 February 2013Termination of appointment of Richard Alan Rivlin as a director on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Richard Alan Rivlin as a director on 7 February 2013 (1 page)
7 February 2013Appointment of Dr Anthony Renshaw as a director on 7 February 2013 (2 pages)
7 February 2013Termination of appointment of Richard Alan Rivlin as a director on 7 February 2013 (1 page)
7 February 2013Appointment of Dr Anthony Renshaw as a director on 7 February 2013 (2 pages)
7 February 2013Appointment of Mrs Alma Vuk as a director on 7 February 2013 (2 pages)
7 February 2013Appointment of Mrs Alma Vuk as a director on 7 February 2013 (2 pages)
7 February 2013Appointment of Dr Anthony Renshaw as a director on 7 February 2013 (2 pages)
7 February 2013Appointment of Mrs Alma Vuk as a director on 7 February 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Register inspection address has been changed (1 page)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
21 December 2011Register inspection address has been changed (1 page)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Register(s) moved to registered inspection location (1 page)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
21 December 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Appointment of A2Dominion Homes Ltd as a secretary (2 pages)
14 June 2011Appointment of A2Dominion Homes Ltd as a director (2 pages)
14 June 2011Termination of appointment of Acton Housing Association Limited as a secretary (1 page)
14 June 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2011Appointment of A2Dominion Homes Ltd as a secretary (2 pages)
14 June 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 June 2011Termination of appointment of Acton Housing Association Limited as a director (1 page)
14 June 2011Termination of appointment of Acton Housing Association Limited as a director (1 page)
14 June 2011Appointment of A2Dominion Homes Ltd as a director (2 pages)
14 June 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 June 2011Termination of appointment of Acton Housing Association Limited as a secretary (1 page)
10 June 2011Registered office address changed from Marlborough House 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from Marlborough House 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 10 June 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2009Director's details changed for Mr Richard Alan Rivlin on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages)
16 December 2009Secretary's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Richard Alan Rivlin on 9 December 2009 (2 pages)
16 December 2009Secretary's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 09/12/08; full list of members (4 pages)
10 December 2008Return made up to 09/12/08; full list of members (4 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 October 2008Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
12 June 2008Return made up to 09/12/07; no change of members (7 pages)
12 June 2008Return made up to 09/12/07; no change of members (7 pages)
2 April 2008Registered office changed on 02/04/2008 from c/o acton housing association 113 uxbridge road ealing W5 5TL (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o acton housing association 113 uxbridge road ealing W5 5TL (1 page)
25 July 2007Total exemption full accounts made up to 30 April 2007 (3 pages)
25 July 2007Total exemption full accounts made up to 30 April 2007 (3 pages)
15 April 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
15 April 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
12 January 2007Return made up to 09/12/06; full list of members (7 pages)
12 January 2007Return made up to 09/12/06; full list of members (7 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
25 May 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
12 January 2006Return made up to 09/12/05; full list of members (7 pages)
12 January 2006Return made up to 09/12/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
5 January 2005Return made up to 09/12/04; full list of members (7 pages)
5 January 2005Return made up to 09/12/04; full list of members (7 pages)
19 December 2003Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
19 December 2003Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
3 December 2003Registered office changed on 03/12/03 from: 135 saltram crescent london W9 3JT (1 page)
3 December 2003Registered office changed on 03/12/03 from: 135 saltram crescent london W9 3JT (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
5 August 2003Return made up to 09/12/01; change of members (8 pages)
5 August 2003Return made up to 09/12/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2003Return made up to 09/12/01; change of members (8 pages)
5 August 2003Return made up to 09/12/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
27 April 2003Secretary resigned;director resigned (1 page)
27 April 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
27 April 2003Director resigned (1 page)
27 April 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
27 April 2003Director resigned (1 page)
27 April 2003Secretary resigned;director resigned (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
4 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 March 2002New director appointed (1 page)
13 March 2002New director appointed (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned;director resigned (1 page)
16 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 January 2000Return made up to 09/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2000Return made up to 09/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 February 1999Return made up to 09/12/98; full list of members (6 pages)
4 February 1999Return made up to 09/12/98; full list of members (6 pages)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1997Return made up to 09/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
10 February 1997Return made up to 09/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1997New director appointed (2 pages)
8 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
8 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 February 1996Return made up to 09/12/95; full list of members (6 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Return made up to 09/12/95; full list of members (6 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
2 May 1995Return made up to 09/12/94; change of members (6 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Return made up to 09/12/94; change of members (6 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 April 1986Incorporation (19 pages)
14 April 1986Incorporation (19 pages)