Company NameBessborough Gardens Estate Management Company Limited
Company StatusActive
Company Number02041374
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 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 NameMr John Neil Keary
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameNicholas David Padfield Kc
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(36 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleKing's Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Oksana Littman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(37 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameRuchira Roy
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2023(37 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameGravita Trustees Limited (Corporation)
StatusCurrent
Appointed07 April 2004(17 years, 8 months after company formation)
Appointment Duration20 years
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed07 April 2004(17 years, 8 months after company formation)
Appointment Duration20 years
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameRobin George Tyler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 28 July 1992)
RoleSolicitor
Correspondence Address27 Hammersmith Grove
London
W6 7EN
Director NameJanet Kathryn McKendrick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 28 July 1992)
RoleLegal Executive
Correspondence AddressMerella Cottage
Kingsland Road Boxmoor
Hemel Hempstead
HP1 1QE
Director NameMr Ronald Jeffrey Wyatt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years after company formation)
Appointment Duration10 years, 8 months (resigned 23 March 2003)
RoleChief Housing Manager
Correspondence AddressSpring Cottage 41 Talbot Road
London
N15 4DF
Director NameMr Brian Timothy O'Connell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years after company formation)
Appointment Duration3 years (resigned 09 August 1995)
RoleAsset Manager
Correspondence Address82 Manor Drive North
New Malden
Surrey
KT3 5PA
Director NameChristopher Francis Hynes
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years after company formation)
Appointment Duration3 years (resigned 09 August 1995)
RoleThe Crown Estate Surveyor
Correspondence Address7 Watford Road
St Albans
Hertfordshire
AL1 2AA
Director NameMr Hugh Alexander Cromar Edwards
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1996)
RoleChartered Surveyor
Correspondence Address66-68 Seymour Street
London
W1H 5AF
Director NameMr Donald Macleod Forbes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address17 Salisbury House
London
SW1V 2HJ
Director NameEdmond Daly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleChartered Surveyor
Correspondence AddressApartment 2, 8 Blue Lion Place
237 Long Lane
London
SE1 4PU
Director NameRuth Jolly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2000)
RoleManagement Surveyor
Correspondence Address65 The Uplands
Loughton
Essex
IG10 1NQ
Director NameMr William Anthony Robert Goodsall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2000)
RoleInvestment Manager
Correspondence Address10 Lindsay Square
London
SW1V 3SB
Director NameMr Anthony Christopher Pinder
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(10 years, 9 months after company formation)
Appointment Duration21 years (resigned 03 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
West Street
Alfriston
East Sussex
BN26 5UN
Director NameAndrew Charles Cunninghame Farran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 1997(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address24 Duncannon House
Bessborough Gardens
London
SW1V 2HT
Director NameMr Peter Joseph Albert Marsh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(10 years, 9 months after company formation)
Appointment Duration26 years (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hartington House
Drummond Gate
London
SW1V 2HL
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(16 years after company formation)
Appointment Duration21 years (resigned 09 August 2023)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameGiles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2007)
RoleChartered Surveyor
Correspondence Address144 Felsham Road
London
SW15 1DP
Director NameRobert Nicholas Drysdale Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(16 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2008)
RoleFund Manager
Correspondence Address22 Hartington House
Bessborough Gardens
London
SW1V 2HS
Director NameNicci Talbot Morris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2010)
RoleHead Of Housing
Correspondence AddressThe Crown Estate 16 New Burlington Place
London
W1S 2HS
Director NameJames Yates
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2009)
RoleChartered Surveyor
Correspondence AddressThe Crown Estate 16 New Burlington Place
London
W1S 2HS
Director NameMrs Lise Jane Cox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(22 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lindsay Square
London
SW1V 3SB
Director NameMiss Margaret Pollock
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 September 2019)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address28 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Director NameMs Nafees Akhtar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Brian Charles Clancy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(33 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameHayley Louise Rigby
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2023(36 years, 10 months after company formation)
Appointment Duration2 months (resigned 26 July 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

52 at £1Crown Estate Commissioners
52.00%
Ordinary
35 at £1Bessborough Gardens (West) Management Company LTD
35.00%
Ordinary
13 at £1Lindsay Square Management Co LTD
13.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

11 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 September 2020Termination of appointment of Nicci Talbot Morris as a director on 1 April 2010 (1 page)
7 September 2020Termination of appointment of Margaret Pollock as a director on 3 September 2019 (1 page)
7 September 2020Appointment of Mr Brian Charles Clancy as a director on 2 October 2019 (2 pages)
7 September 2020Appointment of Mr John Neil Keary as a director on 2 October 2019 (2 pages)
7 September 2020Termination of appointment of Anthony Christopher Pinder as a director on 3 June 2018 (1 page)
15 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
14 November 2018Termination of appointment of Lisa Jane Cox as a director on 3 November 2018 (1 page)
7 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Secretary's details changed for Carter Backer Winter Trustees Limited on 1 May 2017 (1 page)
8 June 2017Secretary's details changed for Carter Backer Winter Trustees Limited on 1 May 2017 (1 page)
2 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
2 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(9 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(9 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(9 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(9 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(9 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(9 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
18 November 2013Appointment of Miss Margaret Pollock as a director (2 pages)
18 November 2013Appointment of Miss Margaret Pollock as a director (2 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
6 January 2010Termination of appointment of James Yates as a director (2 pages)
6 January 2010Termination of appointment of James Yates as a director (2 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 June 2009Director appointed mrs lise jane cox (2 pages)
30 June 2009Director appointed mrs lise jane cox (2 pages)
10 June 2009Return made up to 28/05/09; full list of members (5 pages)
10 June 2009Return made up to 28/05/09; full list of members (5 pages)
3 June 2009Appointment terminated director robert allen (1 page)
3 June 2009Appointment terminated director robert allen (1 page)
12 November 2008Return made up to 28/05/08; full list of members (5 pages)
12 November 2008Return made up to 28/05/08; full list of members (5 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 September 2008Director appointed james yates (2 pages)
4 September 2008Director appointed nicci talbot morris (3 pages)
4 September 2008Director appointed james yates (2 pages)
4 September 2008Director appointed nicci talbot morris (3 pages)
12 June 2008Appointment terminated director giles clarke (1 page)
12 June 2008Appointment terminated director giles clarke (1 page)
10 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 28/05/07; full list of members (6 pages)
26 June 2007Return made up to 28/05/07; full list of members (6 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 28/05/06; full list of members (7 pages)
13 July 2006Return made up to 28/05/06; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 28/05/05; full list of members (8 pages)
30 June 2005Return made up to 28/05/05; full list of members (8 pages)
29 November 2004Full accounts made up to 31 December 2003 (12 pages)
29 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2004Return made up to 28/05/04; full list of members (7 pages)
20 August 2004Return made up to 28/05/04; full list of members (7 pages)
30 July 2004Location of debenture register (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Location of debenture register (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Location of register of members (1 page)
30 July 2004Location of register of members (1 page)
30 July 2004Registered office changed on 30/07/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
30 July 2004Registered office changed on 30/07/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
29 December 2003Full accounts made up to 31 December 2002 (11 pages)
29 December 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Return made up to 28/05/03; full list of members (8 pages)
16 June 2003Return made up to 28/05/03; full list of members (8 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002New director appointed (3 pages)
16 August 2002Full accounts made up to 31 December 2001 (11 pages)
16 August 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002Return made up to 28/05/02; full list of members (8 pages)
13 June 2002Return made up to 28/05/02; full list of members (8 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2001Registered office changed on 25/09/01 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
25 September 2001Registered office changed on 25/09/01 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
20 August 2001Registered office changed on 20/08/01 from: 57 west end lane pinner middlesex HA5 1AH (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 57 west end lane pinner middlesex HA5 1AH (2 pages)
19 June 2001Return made up to 28/05/01; full list of members (7 pages)
19 June 2001Return made up to 28/05/01; full list of members (7 pages)
24 November 2000Full accounts made up to 31 December 1999 (10 pages)
24 November 2000Full accounts made up to 31 December 1999 (10 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
14 June 2000Return made up to 28/05/00; full list of members (7 pages)
14 June 2000Return made up to 28/05/00; full list of members (7 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Return made up to 28/05/99; no change of members (6 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Return made up to 28/05/99; no change of members (6 pages)
18 February 1999Full accounts made up to 9 October 1997 (10 pages)
18 February 1999Full accounts made up to 9 October 1997 (10 pages)
18 February 1999Full accounts made up to 9 October 1997 (10 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
2 October 1998Accounting reference date extended from 09/10/98 to 31/12/98 (1 page)
2 October 1998Accounting reference date extended from 09/10/98 to 31/12/98 (1 page)
4 September 1998Location of debenture register (1 page)
4 September 1998Location of register of members (1 page)
4 September 1998Location of register of members (1 page)
4 September 1998Location of debenture register (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 50 stratton street london W1X 6AU (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 50 stratton street london W1X 6AU (1 page)
31 May 1998Return made up to 28/05/98; full list of members (10 pages)
31 May 1998Return made up to 28/05/98; full list of members (10 pages)
30 May 1998Location of register of members (1 page)
30 May 1998Location of debenture register (1 page)
30 May 1998Location of debenture register (1 page)
30 May 1998Location of register of members (1 page)
6 May 1998Full accounts made up to 9 October 1996 (8 pages)
6 May 1998Full accounts made up to 9 October 1996 (8 pages)
6 May 1998Full accounts made up to 9 October 1996 (8 pages)
27 July 1997Location of register of members (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Return made up to 28/05/97; full list of members (9 pages)
27 July 1997Location of register of members (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Return made up to 28/05/97; full list of members (9 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Location of debenture register (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Location of debenture register (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
19 June 1996Full accounts made up to 9 October 1995 (8 pages)
19 June 1996Full accounts made up to 9 October 1995 (8 pages)
19 June 1996Full accounts made up to 9 October 1995 (8 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Return made up to 28/05/96; full list of members (11 pages)
4 June 1996Return made up to 28/05/96; full list of members (11 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of directors' interests (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
6 October 1995Full accounts made up to 9 October 1994 (10 pages)
6 October 1995Full accounts made up to 9 October 1994 (10 pages)
6 October 1995Full accounts made up to 9 October 1994 (10 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
6 June 1995Return made up to 28/05/95; full list of members (16 pages)
6 June 1995Return made up to 28/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1986Incorporation (17 pages)
28 July 1986Incorporation (17 pages)