Company NameOxford Gardens Management Company Limited
Company StatusActive
Company Number02041546
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)
Previous NameStarkyday Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameErika Maria Johansson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed01 June 2004(17 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RolePersonal Coach
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
112 Oxford Gardens
London
W10 6NG
Director NameMiss Georgina Beardsell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2011(24 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameMrs Henrietta Lucy Elizabethde Chappuis Konig
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleInterior Designer & Writer
Country of ResidenceEngland
Correspondence AddressThe Studio Building Second Floor - Studio 3
21 Evesham Street
London
W11 4AJ
Director NameMr Philip Charles Whitefoord Eade
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(25 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressThe Studio Building Second Floor - Studio 3
21 Evesham Street
London
W11 4AJ
Director NameRupert Henry Monier Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1990(4 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 13 February 2012)
RoleWine Trade Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
112 Oxford Gardens
London
W10 6NG
Director NameMr Ralph Turner
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 19 September 2018)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameMr Rodney Bennett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleRadio Journalist
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameMary Anne Borg Oliver
Date of BirthMay 1949 (Born 75 years ago)
NationalityMaltese
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleAdministration Manager
Correspondence AddressFlat 4 112 Oxford Gardens
London
W10 6NG
Director NameMr Peter Chevolt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 October 1990)
RoleChartered Accountant
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameMs Carol Tomlinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2000)
RoleDevelopment Officer
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameMs Eiblis Fanning
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 October 1990)
RoleAdministrator
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameRebecca Karen Hardie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 1994)
RoleBookseller
Correspondence Address112 Oxford Gardens
London
W10 6NG
Secretary NameMary Anne Borg Oliver
NationalityMaltese
StatusResigned
Appointed11 July 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 112 Oxford Gardens
London
W10 6NG
Director NameStuart Joseph Dilley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(8 years after company formation)
Appointment Duration4 years (resigned 01 September 1998)
RoleBuilding/Construction
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameDavid Granger
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2004)
RoleLandscape Contractor
Correspondence Address52 Church Street
Shillington
Hitchin
Hertfordshire
SG5 3LJ
Director NameMs Karen Patricia Raby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 July 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 112 Oxford Gardens
London
W10 6NG
Director NameRachel Jade Reavley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2005)
RoleAd.Director
Correspondence AddressFlat 1 112 Oxford Gardens
London
W10 6NG
Secretary NameRachel Jade Reavley
NationalityBritish
StatusResigned
Appointed15 March 2000(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 October 2005)
RoleAd.Director
Correspondence AddressFlat 1 112 Oxford Gardens
London
W10 6NG
Director NameMiss Brenda Crosbie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
15 Balliol Road
London
W10 6LX
Director NameLuke Montgomery Massingberd
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2010)
RolePicture Editor
Correspondence AddressFlat One
112 Oxford Gardens
London
W10 6NG
Director NameYasmine Gaspard-Narotam
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
112 Oxford Gardens
London
W10 6NG
Secretary NameMs Karen Patricia Raby
NationalityBritish
StatusResigned
Appointed07 March 2006(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 112 Oxford Gardens
London
W10 6NG
Director NameMs Philippa Spurway
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2014)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 112 Oxford Gardens
North Kensington
London
W10 6NG
Director NameMr Colin Bryan Minchin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 112 Oxford Gardens
London
W10 6NG

Location

Registered AddressThe Studio Building Second Floor - Studio 3
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

2 at £1Henrietta Lucy Elizabeth Konig
33.33%
Ordinary
1 at £1Erika Maria Johansson
16.67%
Ordinary
1 at £1Georgina Beardsell
16.67%
Ordinary
1 at £1Mr Ralph Turner
16.67%
Ordinary
1 at £1Philip Eade
16.67%
Ordinary

Financials

Year2014
Net Worth£18,702
Cash£28,196
Current Liabilities£9,494

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

14 September 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 August 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 September 2018Termination of appointment of Ralph Turner as a director on 19 September 2018 (1 page)
19 September 2018Appointment of Mr Colin Bryan Minchin as a director on 19 September 2018 (2 pages)
19 July 2018Appointment of Mr Philip Charles Whitefoord Eade as a director on 1 July 2012 (2 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2017Notification of Henreitta Lucy Elizabeth De Chappuis Konig as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Notification of Henreitta Lucy Elizabeth De Chappuis Konig as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 6
(7 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 6
(7 pages)
27 July 2015Termination of appointment of Philippa Spurway as a director on 31 August 2014 (1 page)
27 July 2015Termination of appointment of Philippa Spurway as a director on 31 August 2014 (1 page)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Termination of appointment of Yasmine Gaspard-Narotam as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Yasmine Gaspard-Narotam as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Yasmine Gaspard-Narotam as a director on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Yasmine Gaspard-Narotam 112 Oxford Gardens Flat 4 London W10 6NG England to 112 Oxford Gardens London W10 6NG on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Yasmine Gaspard-Narotam 112 Oxford Gardens Flat 4 London W10 6NG England to 112 Oxford Gardens London W10 6NG on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Yasmine Gaspard-Narotam 112 Oxford Gardens Flat 4 London W10 6NG England to 112 Oxford Gardens London W10 6NG on 9 December 2014 (1 page)
28 July 2014Registered office address changed from C/O Yasmine Gaspard Flat 4 112 Oxford Gardens London W10 6NG to 112 Oxford Gardens Flat 4 London W10 6NG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Yasmine Gaspard Flat 4 112 Oxford Gardens London W10 6NG to 112 Oxford Gardens Flat 4 London W10 6NG on 28 July 2014 (1 page)
18 July 2014Director's details changed for Yasmine Gaspard on 11 July 2012 (2 pages)
18 July 2014Director's details changed for Yasmine Gaspard on 11 July 2012 (2 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(9 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
20 February 2012Termination of appointment of Rupert Monier Williams as a director (1 page)
20 February 2012Termination of appointment of Rupert Monier Williams as a director (1 page)
20 February 2012Appointment of Miss Henrietta Lucy Elizabethde Chappuis Konig as a director (2 pages)
20 February 2012Appointment of Miss Henrietta Lucy Elizabethde Chappuis Konig as a director (2 pages)
8 December 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
8 December 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
2 August 2011Registered office address changed from Flat One 112 Oxford Gardens London W1O 6NG on 2 August 2011 (1 page)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
2 August 2011Registered office address changed from Flat One 112 Oxford Gardens London W1O 6NG on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Flat One 112 Oxford Gardens London W1O 6NG on 2 August 2011 (1 page)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
1 August 2011Appointment of Miss Georgina Beardsell as a director (2 pages)
1 August 2011Appointment of Miss Georgina Beardsell as a director (2 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
7 August 2010Termination of appointment of Karen Raby as a secretary (1 page)
7 August 2010Termination of appointment of Karen Raby as a director (1 page)
7 August 2010Termination of appointment of Karen Raby as a secretary (1 page)
7 August 2010Termination of appointment of Karen Raby as a director (1 page)
27 July 2010Director's details changed for Ms Philippa Spurway on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Ms Philippa Spurway on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Ms Philippa Spurway on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
26 July 2010Director's details changed for Ms Karen Patricia Raby on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Erika Maria Johansson on 1 April 2010 (2 pages)
26 July 2010Appointment of Ms Philippa Spurway as a director (2 pages)
26 July 2010Director's details changed for Erika Maria Johansson on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Ralph Turner on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Ralph Turner on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Erika Maria Johansson on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Ms Karen Patricia Raby on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Rupert Henry Monier Williams on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Rupert Henry Monier Williams on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Ms Karen Patricia Raby on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Rupert Henry Monier Williams on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Yasmine Gaspard on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Yasmine Gaspard on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Yasmine Gaspard on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Ralph Turner on 1 April 2010 (2 pages)
26 July 2010Appointment of Ms Philippa Spurway as a director (2 pages)
25 July 2010Termination of appointment of Luke Montgomery Massingberd as a director (1 page)
25 July 2010Termination of appointment of Luke Montgomery Massingberd as a director (1 page)
7 January 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
7 January 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 July 2008Return made up to 11/07/08; full list of members (6 pages)
22 July 2008Return made up to 11/07/08; full list of members (6 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
25 July 2007Return made up to 11/07/07; no change of members (9 pages)
25 July 2007Return made up to 11/07/07; no change of members (9 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 August 2006Return made up to 11/07/06; full list of members (10 pages)
1 August 2006Return made up to 11/07/06; full list of members (10 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Director resigned (1 page)
2 August 2005Return made up to 11/07/05; full list of members (10 pages)
2 August 2005Return made up to 11/07/05; full list of members (10 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 July 2003Return made up to 11/07/03; full list of members (10 pages)
23 July 2003Return made up to 11/07/03; full list of members (10 pages)
24 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 July 2002Return made up to 11/07/02; full list of members (10 pages)
18 July 2002Return made up to 11/07/02; full list of members (10 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 July 2001Return made up to 11/07/01; full list of members (9 pages)
6 July 2001Return made up to 11/07/01; full list of members (9 pages)
8 January 2001Full accounts made up to 30 June 2000 (7 pages)
8 January 2001Full accounts made up to 30 June 2000 (7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(9 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(9 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
3 February 2000Full accounts made up to 30 June 1999 (8 pages)
3 February 2000Full accounts made up to 30 June 1999 (8 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1999New director appointed (2 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 July 1998Return made up to 11/07/98; no change of members (6 pages)
13 July 1998Return made up to 11/07/98; no change of members (6 pages)
26 October 1997Full accounts made up to 30 June 1997 (7 pages)
26 October 1997Full accounts made up to 30 June 1997 (7 pages)
14 July 1997Return made up to 11/07/97; full list of members (8 pages)
14 July 1997Return made up to 11/07/97; full list of members (8 pages)
19 March 1997Full accounts made up to 30 June 1996 (7 pages)
19 March 1997Full accounts made up to 30 June 1996 (7 pages)
3 July 1996Return made up to 11/07/96; full list of members (8 pages)
3 July 1996Return made up to 11/07/96; full list of members (8 pages)
11 December 1995Full accounts made up to 30 June 1995 (6 pages)
11 December 1995Full accounts made up to 30 June 1995 (6 pages)
28 June 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 28/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 28/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1995Full accounts made up to 30 June 1994 (5 pages)
16 March 1995Full accounts made up to 30 June 1994 (5 pages)
29 July 1986Incorporation (15 pages)
29 July 1986Incorporation (15 pages)