Company NameHurrygate Residents Management Limited
DirectorsJulia Alison Margaret Gobert and Eleanor Margaret Cesario
Company StatusActive
Company Number02024438
CategoryPrivate Limited Company
Incorporation Date2 June 1986(37 years, 11 months 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 NameMs Julia Alison Margaret Gobert
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(23 years, 10 months after company formation)
Appointment Duration14 years
RoleOccupation Administrator
Country of ResidenceUnited Kingdom
Correspondence Address106 Philbeach Gardens
London
SW5 9ET
Director NameMs Eleanor Margaret Cesario
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(25 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address106 Philbeach Gardens
London
SW5 9ET
Secretary NameMr Martin Hill
StatusCurrent
Appointed31 October 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address106 Philbeach Gardens
London
SW5 9ET
Director NameMr Terence James Pepper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleLloyds Underwriter
Correspondence Address106 Philbeach Gardens
London
SW5 9ET
Director NameMrs Jean Margaret Pepper
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleSecretary
Correspondence AddressBrocket Farm
Reading Street
Tenterden
Kent
Tn30
Director NameMr Anthony Marsden
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address46 Rushley Road
Sheffield 17
S17 3EJ
Secretary NameMr Terence James Pepper
NationalityEnglish
StatusResigned
Appointed10 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address106 Philbeach Gardens
London
SW5 9ET
Director NameJoanne Elizabeth Oxlade
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1999)
RoleBarrister
Correspondence AddressFlat 3 106 Philbeach Gardens
London
SW5 9ET
Director NameSuzanne Amphlet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1999)
RoleSecretary
Correspondence AddressFlat 2 106 Philbeach Gardens
London
SW5 9ET
Secretary NameJoanne Elizabeth Oxlade
NationalityBritish
StatusResigned
Appointed16 June 1994(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1999)
RoleBarrister
Correspondence AddressFlat 3 106 Philbeach Gardens
London
SW5 9ET
Director NameCamilla Connell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2000)
RoleTeacher
Correspondence AddressFlat 3 106 Philbeach Gardens
London
SW5 9ET
Director NameAnna Elizabeth Clare Lees Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 August 2005)
RoleFund Manager
Correspondence AddressFlat 5 106 Philbeach Gardens
London
SW5 9ET
Secretary NameCamilla Connell
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2000)
RoleTeacher
Correspondence AddressFlat 3 106 Philbeach Gardens
London
SW5 9ET
Director NameAlan Anthony Hobbs
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Albany Road
St. Leonards On Sea
East Sussex
TN38 0LP
Director NameElizabeth Marion Edge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2007)
RoleSales Assistant
Correspondence AddressFlat 3 106 Philbeach Gardens
London
SW5 9ET
Secretary NameElizabeth Marion Edge
NationalityBritish
StatusResigned
Appointed22 June 2004(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2007)
RoleSales Assistant
Correspondence AddressFlat 3 106 Philbeach Gardens
London
SW5 9ET
Director NameImran Ansari
Date of BirthApril 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 August 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2007)
RoleBanking
Correspondence AddressFlat 2
106 Philbeach Gardens
London
SW5 9ET
Secretary NameImran Ansari
NationalityBangladeshi
StatusResigned
Appointed03 August 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2007)
RoleBanking
Correspondence AddressFlat 2
106 Philbeach Gardens
London
SW5 9ET
Director NameAndrew Patrick Williams
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
106 Philbeach Gardens
London
SW5 9ET
Director NameMartin Alistair Hill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 May 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
106 Philbeach Gardens
London
SW5 9ET
Secretary NameMartin Alistair Hill
NationalityBritish
StatusResigned
Appointed18 May 2007(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
106 Philbeach Gardens
London
SW5 9ET
Director NameMrs Heather Ursula Turner
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 106 Philbeach Gardens
London
SW5 9ET

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Chiara Paioletti
20.00%
Ordinary
2 at £1Eleanor Cesario
20.00%
Ordinary
2 at £1Martin Hill & Dallas Leigh-hill
20.00%
Ordinary
2 at £1Ms Julia Gobert
20.00%
Ordinary
2 at £1Simon Errol Prior-palmer & Julia Margaret Violet Prior-palmer
20.00%
Ordinary

Financials

Year2014
Net Worth£34,147
Cash£27,217
Current Liabilities£600

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

27 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
29 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 April 2018Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 16 April 2018 (1 page)
16 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(7 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(7 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(7 pages)
25 April 2014Secretary's details changed for Mr. Martin Hill on 1 January 2014 (1 page)
25 April 2014Director's details changed for Ms Eleanor Margaret Cesario on 1 January 2014 (2 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(7 pages)
25 April 2014Director's details changed for Ms Eleanor Margaret Cesario on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Ms Julia Alison Margaret Gobert on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Ms Julia Alison Margaret Gobert on 1 January 2014 (2 pages)
25 April 2014Secretary's details changed for Mr. Martin Hill on 1 January 2014 (1 page)
25 April 2014Secretary's details changed for Mr. Martin Hill on 1 January 2014 (1 page)
25 April 2014Director's details changed for Ms Julia Alison Margaret Gobert on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Ms Eleanor Margaret Cesario on 1 January 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(6 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(6 pages)
16 November 2012Appointment of Mr. Martin Hill as a secretary (1 page)
16 November 2012Appointment of Mr. Martin Hill as a secretary (1 page)
17 October 2012Registered office address changed from , 1 the Mews, 6 Putney Common, London, SW15 1HL on 17 October 2012 (1 page)
17 October 2012Registered office address changed from , 1 the Mews, 6 Putney Common, London, SW15 1HL on 17 October 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Appointment of Ms Eleanor Margaret Cesario as a director (2 pages)
3 May 2012Appointment of Ms Eleanor Margaret Cesario as a director (2 pages)
2 May 2012Termination of appointment of Heather Turner as a director (1 page)
2 May 2012Termination of appointment of Heather Turner as a director (1 page)
23 March 2012Register inspection address has been changed from C/O Mrs H Turner 106 Philbeach Gardens London SW5 9ET United Kingdom (1 page)
23 March 2012Register inspection address has been changed from C/O Mrs H Turner 106 Philbeach Gardens London SW5 9ET United Kingdom (1 page)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (15 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (15 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011
(6 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011
(6 pages)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
21 June 2010Termination of appointment of Martin Hill as a secretary (1 page)
21 June 2010Termination of appointment of Martin Hill as a secretary (1 page)
20 May 2010Appointment of Mrs Heather Ursula Turner as a director (2 pages)
20 May 2010Appointment of Mrs Heather Ursula Turner as a director (2 pages)
20 May 2010Appointment of Ms Julia Alison Margaret Gobert as a director (2 pages)
20 May 2010Appointment of Ms Julia Alison Margaret Gobert as a director (2 pages)
19 May 2010Termination of appointment of Martin Hill as a director (1 page)
19 May 2010Termination of appointment of Martin Hill as a director (1 page)
5 May 2010Registered office address changed from , 81a Dawes Road, London, SW6 7DU on 5 May 2010 (1 page)
5 May 2010Registered office address changed from , 81a Dawes Road, London, SW6 7DU on 5 May 2010 (1 page)
5 May 2010Termination of appointment of Andrew Williams as a director (1 page)
5 May 2010Registered office address changed from , 81a Dawes Road, London, SW6 7DU on 5 May 2010 (1 page)
5 May 2010Termination of appointment of Andrew Williams as a director (1 page)
5 May 2010Termination of appointment of Andrew Williams as a director (1 page)
5 May 2010Termination of appointment of Andrew Williams as a director (1 page)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Martin Alistair Hill on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Andrew Patrick Williams on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Martin Alistair Hill on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Martin Alistair Hill on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Andrew Patrick Williams on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Andrew Patrick Williams on 1 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
21 April 2009Return made up to 10/03/09; full list of members (5 pages)
21 April 2009Return made up to 10/03/09; full list of members (5 pages)
12 March 2009Return made up to 10/03/08; full list of members (4 pages)
12 March 2009Return made up to 10/03/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
30 July 2008Registered office changed on 30/07/2008 from, 27 albany road, st. Leonards on sea, east sussex, TN38 0LP (1 page)
30 July 2008Registered office changed on 30/07/2008 from, 27 albany road, st. Leonards on sea, east sussex, TN38 0LP (1 page)
29 April 2008Return made up to 10/03/07; full list of members (7 pages)
29 April 2008Return made up to 10/03/07; full list of members (7 pages)
14 April 2008Appointment terminated secretary imran ansari (1 page)
14 April 2008Appointment terminated secretary imran ansari (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New director appointed (2 pages)
2 June 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
2 June 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
18 April 2006Return made up to 10/03/06; full list of members (8 pages)
18 April 2006Return made up to 10/03/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005New secretary appointed;new director appointed (1 page)
4 October 2005New secretary appointed;new director appointed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
21 July 2005Return made up to 10/03/05; full list of members (8 pages)
21 July 2005Return made up to 10/03/05; full list of members (8 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
22 July 2004Director resigned (1 page)
22 July 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
22 July 2004Director resigned (1 page)
27 February 2004Return made up to 10/03/04; full list of members (8 pages)
27 February 2004Return made up to 10/03/04; full list of members (8 pages)
13 April 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
13 April 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
11 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
15 March 2002Return made up to 10/03/02; full list of members (8 pages)
15 March 2002Return made up to 10/03/02; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
26 July 2001Registered office changed on 26/07/01 from: 93 bohemia road, st leonards on sea, east sussex, TN37 6RJ (1 page)
26 July 2001Registered office changed on 26/07/01 from: 93 bohemia road, st leonards on sea, east sussex, TN37 6RJ (1 page)
27 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
27 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
22 January 2001Accounts for a small company made up to 25 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 25 March 2000 (5 pages)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
21 March 2000Return made up to 10/03/00; full list of members (7 pages)
21 March 2000Return made up to 10/03/00; full list of members (7 pages)
29 February 2000Full accounts made up to 25 March 1999 (10 pages)
29 February 2000Full accounts made up to 25 March 1999 (10 pages)
1 April 1999Return made up to 10/03/99; full list of members (6 pages)
1 April 1999Return made up to 10/03/99; full list of members (6 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999Director resigned (1 page)
10 December 1998Accounts for a small company made up to 25 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 25 March 1998 (6 pages)
1 May 1998Return made up to 10/03/98; full list of members; amend (8 pages)
1 May 1998Return made up to 10/03/98; full list of members; amend (8 pages)
8 April 1998Return made up to 10/03/98; full list of members (6 pages)
8 April 1998Return made up to 10/03/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 25 March 1997 (6 pages)
23 December 1997Accounts for a small company made up to 25 March 1997 (6 pages)
20 March 1997Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
20 March 1997Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
9 October 1996Full accounts made up to 25 March 1996 (9 pages)
9 October 1996Full accounts made up to 25 March 1996 (9 pages)
2 April 1996Return made up to 10/03/96; full list of members (6 pages)
2 April 1996Return made up to 10/03/96; full list of members (6 pages)
6 December 1995Full accounts made up to 25 March 1995 (10 pages)
6 December 1995Full accounts made up to 25 March 1995 (10 pages)
23 March 1995Return made up to 10/03/95; no change of members (4 pages)
23 March 1995Return made up to 10/03/95; no change of members (4 pages)
2 June 1986Incorporation (31 pages)
2 June 1986Incorporation (31 pages)