Company NameChase Side Management Limited
DirectorsSusan Ann French and Julie Sandra Scanes
Company StatusActive
Company Number02038625
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Susan Ann French
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(7 years, 9 months after company formation)
Appointment Duration29 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170a Chase Side
Enfield
Middlesex
EN2 0QX
Director NameMrs Julie Sandra Scanes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(25 years after company formation)
Appointment Duration12 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address180 Chase Side
Enfield
Middlesex
EN2 0QX
Secretary NamePMUK (London) Limited (Corporation)
StatusCurrent
Appointed01 December 2016(30 years, 4 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameNicola Anne Dawson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 May 1998)
RoleSenior Housing Officer Local G
Correspondence Address168a Chase Side
Enfield
Middlesex
EN2 0QX
Director NameNicola Jane Foord
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 1998)
RoleBank Clerk
Correspondence Address180a Chase Side
Enfield
Middlesex
EN2 0QX
Director NameJanet Rose Sinfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 July 2012)
RoleWelfare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address184 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameStanley Charles Webber
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 1996)
RoleRetired
Correspondence Address174 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameJoan Sharp
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address178 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameRonald James Hewitt
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2003)
RoleRetired
Correspondence Address182a Chase Side
Enfield
Middlesex
EN2 0QX
Director NameHubert Herbert Childs
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 1994)
RoleRetired
Correspondence Address180 Chase Side
Enfield
Middlesex
EN2 0QX
Secretary NameAntony John Cox
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Correspondence Address64 Wentworth Drive
Bishops Stortford
Hertfordshire
CM23 2PD
Director NameRaymond Douglas Kerr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2001)
RoleDriving Instructor
Correspondence Address168 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameBetty Anne Achurch
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(11 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address176 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameMs Heather Pemberton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2005)
RoleNurse
Country of ResidenceEngland
Correspondence Address166a Chase Side
Enfield
Middlesex
EN2 0QX
Director NameClifford Charles Hammond
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2007)
RoleRetired
Correspondence Address180a Chase Side
Enfield
Middlesex
EN2 0QX
Director NameBarbara Edlin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(17 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2016)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address182 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameMr Richard Hubbert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(18 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 March 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address15 Sand Lane
Northill
Biggleswade
Bedfordshire
SG18 9AD
Director NameMr Roger Evans
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(26 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address172 Chase Side
Enfield
Middlesex
EN2 0QX
Secretary NameMr Christopher John Tee
StatusResigned
Appointed15 March 2016(29 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2016)
RoleCompany Director
Correspondence Address5 The Drive
Harlow
Essex
CM20 3QD
Director NameMrs Hilary Jane Hubbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmuk, The Base, Dartford Business Park Victori
Dartford
DA1 5FS

Contact

Telephone020 83665258
Telephone regionLondon

Location

Registered AddressC/O Pmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Roger David Burrows & Christine Burrows
9.09%
Ordinary
1 at £1Betty Anne Achurch
4.55%
Ordinary
1 at £1Darren Clarke
4.55%
Ordinary
1 at £1Darren Lee Rayner
4.55%
Ordinary
1 at £1David Robert Jaques & Nicola Anne Jaques
4.55%
Ordinary
1 at £1Hanife Shahin & Tangouch Shahin
4.55%
Ordinary
1 at £1Hilary Jane Hubbert & Richard Hubbert
4.55%
Ordinary
1 at £1Judith Bonsor
4.55%
Ordinary
1 at £1Julie Sandra Scanes
4.55%
Ordinary
1 at £1K.j. Patel & U.k. Patel
4.55%
Ordinary
1 at £1Leila Biscoe & Nigel Biscoe
4.55%
Ordinary
1 at £1Mrs Barbara Edlin
4.55%
Ordinary
1 at £1Ms Heather Pemberton
4.55%
Ordinary
1 at £1Ms Susan Anne French
4.55%
Ordinary
-OTHER
4.55%
-
1 at £1Philip White & Lucy Lombardelli
4.55%
Ordinary
1 at £1Richard Perry
4.55%
Ordinary
1 at £1Roger Evans
4.55%
Ordinary
1 at £1T.m. Birchmore & M.a. Wulwick
4.55%
Ordinary
1 at £1Vera Gladys Marshall
4.55%
Ordinary
1 at £1Yesim Kofturcu
4.55%
Ordinary

Financials

Year2014
Net Worth£28,702
Cash£29,363
Current Liabilities£661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Filing History

22 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
9 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 May 2021Termination of appointment of Heather Pemberton as a director on 30 April 2021 (1 page)
14 April 2021Termination of appointment of Hilary Jane Hubbert as a director on 14 April 2021 (1 page)
4 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
2 September 2020Notification of a person with significant control statement (2 pages)
21 August 2020Cessation of Julie Sandra Scanes as a person with significant control on 21 August 2020 (1 page)
21 August 2020Cessation of Susan Ann French as a person with significant control on 21 August 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 March 2018Cessation of Richard Richard Hubbert as a person with significant control on 14 March 2018 (1 page)
14 March 2018Appointment of Mrs Hilary Jane Hubbert as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Richard Richard Hubbert as a director on 14 March 2018 (1 page)
14 March 2018Cessation of Richard Richard Hubbert as a person with significant control on 14 March 2018 (1 page)
15 December 2017Appointment of Ms Heather Pemberton as a director on 8 December 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
3 March 2017Termination of appointment of Roger Evans as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Roger Evans as a director on 3 March 2017 (1 page)
1 December 2016Appointment of Pmuk (London) Limited as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Barbara Edlin as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Christopher John Tee as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 5 the Drive Harlow Essex CM20 3QD England to C/O Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 5 the Drive Harlow Essex CM20 3QD England to C/O Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Pmuk (London) Limited as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Barbara Edlin as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Christopher John Tee as a secretary on 1 December 2016 (1 page)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 22
(11 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 22
(11 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Registered office address changed from 64 Wentworth Drive Bishops Stortford Herts CM23 2PD to 5 the Drive Harlow Essex CM20 3QD on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Antony John Cox as a secretary on 15 March 2016 (1 page)
10 May 2016Appointment of Mr Christopher John Tee as a secretary on 15 March 2016 (2 pages)
10 May 2016Registered office address changed from 64 Wentworth Drive Bishops Stortford Herts CM23 2PD to 5 the Drive Harlow Essex CM20 3QD on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Christopher John Tee as a secretary on 15 March 2016 (2 pages)
10 May 2016Termination of appointment of Antony John Cox as a secretary on 15 March 2016 (1 page)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 22
(11 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 22
(11 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 22
(11 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 22
(11 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (11 pages)
9 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (11 pages)
24 August 2012Appointment of Mr Roger Evans as a director (2 pages)
24 August 2012Appointment of Mr Roger Evans as a director (2 pages)
21 August 2012Termination of appointment of Janet Sinfield as a director (1 page)
21 August 2012Termination of appointment of Janet Sinfield as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
16 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
25 July 2011Appointment of Mrs Julie Sandra Scanes as a director (2 pages)
25 July 2011Appointment of Mrs Julie Sandra Scanes as a director (2 pages)
25 July 2011Appointment of Mrs Julie Sandra Scanes as a director (2 pages)
25 July 2011Appointment of Mrs Julie Sandra Scanes as a director (2 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
6 June 2011Termination of appointment of Joan Sharp as a director (1 page)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
6 June 2011Termination of appointment of Joan Sharp as a director (1 page)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Director's details changed for Barbara Edlin on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Betty Anne Achurch on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Janet Rose Sinfield on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Richard Hubbert on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
7 June 2010Director's details changed for Susan Ann French on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Richard Hubbert on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Joan Sharp on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Janet Rose Sinfield on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Barbara Edlin on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
7 June 2010Director's details changed for Susan Ann French on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Joan Sharp on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Betty Anne Achurch on 15 May 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 June 2009Return made up to 15/05/09; full list of members (13 pages)
13 June 2009Director's change of particulars / richard hubbert / 17/10/2008 (1 page)
13 June 2009Return made up to 15/05/09; full list of members (13 pages)
13 June 2009Director's change of particulars / richard hubbert / 17/10/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Return made up to 15/05/08; full list of members (14 pages)
16 June 2008Return made up to 15/05/08; full list of members (14 pages)
23 July 2007Registered office changed on 23/07/07 from: 180A chase side enfield middlesex EN2 0QX (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: 180A chase side enfield middlesex EN2 0QX (1 page)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 September 2006Registered office changed on 12/09/06 from: 178 chase side enfield middlesex EN2 0QX (1 page)
12 September 2006Registered office changed on 12/09/06 from: 178 chase side enfield middlesex EN2 0QX (1 page)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 June 2006Return made up to 15/05/06; change of members (9 pages)
15 June 2006Return made up to 15/05/06; change of members (9 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
6 June 2005Return made up to 15/05/05; full list of members (14 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Return made up to 15/05/05; full list of members (14 pages)
17 June 2004Return made up to 15/05/04; change of members (9 pages)
17 June 2004Return made up to 15/05/04; change of members (9 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (9 pages)
28 May 2004Full accounts made up to 31 December 2003 (9 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 31 December 2002 (9 pages)
18 June 2003Full accounts made up to 31 December 2002 (9 pages)
6 June 2003Return made up to 15/05/03; no change of members (9 pages)
6 June 2003Return made up to 15/05/03; no change of members (9 pages)
1 June 2002Return made up to 15/05/02; full list of members (8 pages)
1 June 2002Return made up to 15/05/02; full list of members (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2001Return made up to 15/05/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 2001Return made up to 15/05/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
5 June 1999Return made up to 15/05/99; change of members (8 pages)
5 June 1999Return made up to 15/05/99; change of members (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (10 pages)
26 May 1999Full accounts made up to 31 December 1998 (10 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
1 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 April 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1998Full accounts made up to 31 December 1997 (10 pages)
5 June 1997Return made up to 15/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 1997Secretary's particulars changed (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Secretary's particulars changed (1 page)
5 June 1997Return made up to 15/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 1997Full accounts made up to 31 December 1996 (10 pages)
7 April 1997Full accounts made up to 31 December 1996 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 June 1996Return made up to 15/05/96; change of members (8 pages)
2 June 1996Return made up to 15/05/96; change of members (8 pages)
13 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1995Full accounts made up to 31 December 1994 (9 pages)
24 April 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1986Incorporation (14 pages)