Company NameAngus Drive Ruislip Management Limited
Company StatusActive
Company Number02047025
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 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 NameRon Moysey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(27 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 St Gregory Close
Angus Drive
Ruislip
Middx
HA4 0SR
Director NameMiss Francesca Boote
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(31 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address5 St Gregory Close
Ruislip
Middlesex
HA4 0SR
Director NameMs Marie Fernandes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address52 Angus Drive
Ruislip
HA4 0SB
Director NameMr Andrew Clive Bradford
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6 St. Gregory Close
Ruislip
HA4 0SR
Director NameAnnie Liddon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1987(11 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 02 December 1999)
RoleRetired
Correspondence Address1 St Gregory Close
Angus Drive
Ruislip
Middlesex
HA4 0SR
Director NameDebbie Meddes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 December 2000)
RoleHousewife
Correspondence Address8 St Gregory Close
Angus Drive
Ruislip
Middlesex
HA4 0SR
Director NameSonia Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2004)
RoleSystems Analyst
Correspondence Address3 St Gregory Close
Angus Drive
Ruislip
Middlesex
HA4 0SR
Director NameMr Victor Trenwith
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 27 March 2006)
RoleRetired
Correspondence Address4 St Gregory Close
South Ruislip
Middlesex
HA4 0SR
Director NameMiss Paula White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 October 1995)
RolePromotional Agent
Correspondence Address5 St Gregory Close
Ruislip
Middlesex
HA4 0SR
Director NameMrs Edith Impey
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 1995)
RoleRetired
Correspondence Address2 St Gregory Close
Ruislip
Middlesex
HA4 0SR
Director NameMr John Ewins
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 October 2004)
RoleRetired
Correspondence Address7 St Gregorys Close
Angus Drive
Ruislip
Middx
HA4 0SR
Director NameAlison Sara Dungworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 October 1994)
RoleA C A
Correspondence Address11 Mayfly Close
Eastcote
Middlesex
HA5 1PD
Secretary NameMr John Ewins
NationalityEnglish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 October 2004)
RoleCompany Director
Correspondence Address7 St Gregorys Close
Angus Drive
Ruislip
Middx
HA4 0SR
Director NameSally Ann Puleston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 January 2005)
RoleManagement Consultant
Correspondence Address6 St Gregory Close
Angus Drive
Ruislip
Middlesex
HA4 0SR
Director NameAmanda Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2001)
RoleTeacher
Correspondence Address5 St Gregory Close
Angus Drive
Ruislip
Middlesex
HA4 0SR
Director NameMichelle Uberti
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address2 St Gregory Close
Angus Drive
South Ruislip
Middlesex
HA4 0SR
Director NameMs Kylie Wilson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 November 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 St Gregory Close
South Ruislip
Middlesex
HA4 0SR
Director NameTammy Yong
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2006)
RoleTrainee Solicitor
Correspondence Address8 St Gregory Close
Angus Drive
South Ruislip
Middlesex
HA4 0SR
Director NameMs Gemma Williams
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 March 2016)
RoleRisk Analyst
Country of ResidenceEngland
Correspondence Address1 St Gregory Close
Angus Drive
South Ruislip
Middlesex
HA4 0SR
Director NameMs Caroline Burke
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(17 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address6 St Gregory Close
Angus Drive
South Ruislip
Middlesex
HA4 0SR
Secretary NameMs Kylie Wilson
NationalityBritish
StatusResigned
Appointed01 June 2005(18 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 November 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address5 St Gregory Close
South Ruislip
Middlesex
HA4 0SR
Director NamePamela Rocque
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2008)
RoleAdmin Secretary
Correspondence Address3 St Gregory Close
Angus Drive
Ruislip
Middlesex
HA4 0SR
Director NameMiss Carla Aboorashtch
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 2013)
RoleNursery Officer
Country of ResidenceEngland
Correspondence Address4 St Gregory Close Angus Drive
Ruislip
Middx
HA4 0SR
Director NameMs Michelle Burns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(22 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 2019)
RoleFl Revenue Inspector
Country of ResidenceEngland
Correspondence Address2 St. Gregory Close
Ruislip
Middlesex
HA4 0SR
Director NameEmma Melville
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2017)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Gregory Close
Angus Drive
Ruislip
Middx
HA4 0SR
Director NameWendy Maynard
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2018)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 St Gregory Close
Angus Drive
Ruislip
Middx
HA4 0SR
Director NameJanet Patman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(27 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 St Gregory Close
Angus Drive
Ruislip
Middx
HA4 0SR
Secretary NameMichelle Burns
NationalityBritish
StatusResigned
Appointed07 November 2013(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 2019)
RoleCompany Director
Correspondence Address2 St Gregory Close
Angus Drive
Ruislip
Middx
HA4 0SR
Director NameMr Martin Buck
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hatherleigh Road
Ruislip Manor
Middlesex
HA4 6AU

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gemma Williams
12.50%
Ordinary
1 at £1Kylie Susan Wilson
12.50%
Ordinary
1 at £1Miss Carla Aboorashtchi
12.50%
Ordinary
1 at £1Mr Anthony Sebastian A Fernandes
12.50%
Ordinary
1 at £1Mr Ron E. Neil
12.50%
Ordinary
1 at £1Mrs Janet Sheila Patman & Mr Leslie Brian Patman
12.50%
Ordinary
1 at £1Mrs Michelle Burns & Mr Ted Burns
12.50%
Ordinary
1 at £1Nicola Jane Ewins & Alan John Ewins
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

7 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 November 2022Appointment of Mr Neil James Moysey as a director on 1 November 2022 (2 pages)
7 November 2022Termination of appointment of Ron Moysey as a director on 1 November 2022 (1 page)
21 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 October 2021Appointment of Mr Andrew Clive Bradford as a director on 12 October 2021 (2 pages)
13 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
30 September 2021Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
13 April 2021Termination of appointment of Martin Buck as a director on 11 November 2020 (1 page)
15 December 2020Micro company accounts made up to 30 June 2020 (1 page)
9 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
18 December 2019Termination of appointment of Michelle Burns as a director on 17 December 2019 (1 page)
18 December 2019Termination of appointment of Michelle Burns as a secretary on 17 December 2019 (1 page)
7 November 2019Micro company accounts made up to 30 June 2019 (1 page)
1 November 2019Termination of appointment of Janet Patman as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Ms Marie Fernandes as a director on 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (1 page)
11 January 2018Appointment of Miss Francesca Boote as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Wendy Maynard as a director on 10 January 2018 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
6 March 2017Termination of appointment of Emma Melville as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Emma Melville as a director on 28 February 2017 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
14 March 2016Appointment of Martin Buck as a director on 7 March 2016 (3 pages)
14 March 2016Appointment of Martin Buck as a director on 7 March 2016 (3 pages)
7 March 2016Termination of appointment of Gemma Williams as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Gemma Williams as a director on 7 March 2016 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8
(10 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8
(10 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (1 page)
3 March 2015Total exemption full accounts made up to 30 June 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8
(10 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8
(10 pages)
6 December 2013Appointment of Emma Melville as a director (3 pages)
6 December 2013Appointment of Michelle Burns as a secretary (3 pages)
6 December 2013Appointment of Janet Patman as a director (3 pages)
6 December 2013Appointment of Emma Melville as a director (3 pages)
6 December 2013Appointment of Michelle Burns as a secretary (3 pages)
6 December 2013Appointment of Ron Moysey as a director (3 pages)
6 December 2013Appointment of Wendy Maynard as a director (3 pages)
6 December 2013Appointment of Wendy Maynard as a director (3 pages)
6 December 2013Appointment of Janet Patman as a director (3 pages)
6 December 2013Appointment of Ron Moysey as a director (3 pages)
28 November 2013Termination of appointment of Kylie Wilson as a secretary (2 pages)
28 November 2013Termination of appointment of Kylie Wilson as a secretary (2 pages)
28 November 2013Termination of appointment of Kylie Wilson as a director (2 pages)
28 November 2013Termination of appointment of Carla Aboorashtch as a director (2 pages)
28 November 2013Termination of appointment of Carla Aboorashtch as a director (2 pages)
28 November 2013Termination of appointment of Kylie Wilson as a director (2 pages)
14 November 2013Total exemption full accounts made up to 30 June 2013 (1 page)
14 November 2013Total exemption full accounts made up to 30 June 2013 (1 page)
3 October 2013Termination of appointment of Caroline Burke as a director (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 8
(8 pages)
3 October 2013Termination of appointment of Caroline Burke as a director (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 8
(8 pages)
6 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
25 January 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
11 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
11 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
4 October 2010Director's details changed for Carla Aboorashtch on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Ms Kylie Wilson on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Michelle Burns on 30 September 2010 (2 pages)
4 October 2010Secretary's details changed for Kylie Wilson on 30 September 2010 (1 page)
4 October 2010Director's details changed for Ms Kylie Wilson on 30 September 2010 (2 pages)
4 October 2010Secretary's details changed for Kylie Wilson on 30 September 2010 (1 page)
4 October 2010Director's details changed for Caroline Burke on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Caroline Burke on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Carla Aboorashtch on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Gemma Williams on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Gemma Williams on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Michelle Burns on 30 September 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
13 October 2009Termination of appointment of Pamela Rocque as a director (1 page)
13 October 2009Termination of appointment of Michelle Uberti as a director (1 page)
13 October 2009Termination of appointment of Pamela Rocque as a director (1 page)
13 October 2009Termination of appointment of Michelle Uberti as a director (1 page)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
20 November 2008Return made up to 30/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2008Director appointed michelle burns (2 pages)
20 November 2008Return made up to 30/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
20 November 2008Director appointed michelle burns (2 pages)
26 March 2008Director appointed carla aboorashtchi (2 pages)
26 March 2008Director appointed carla aboorashtchi (2 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
30 November 2007Return made up to 30/09/07; no change of members (8 pages)
30 November 2007Return made up to 30/09/07; no change of members (8 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
21 December 2006Return made up to 30/09/06; full list of members (11 pages)
21 December 2006Return made up to 30/09/06; full list of members (11 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 April 2006Director resigned (1 page)
4 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
9 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Director resigned (1 page)
3 November 2004Return made up to 30/09/04; full list of members (13 pages)
3 November 2004Return made up to 30/09/04; full list of members (13 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
26 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
26 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
19 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 January 2003Full accounts made up to 30 June 2002 (6 pages)
14 January 2003Full accounts made up to 30 June 2002 (6 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
9 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
10 December 2001Full accounts made up to 30 June 2001 (6 pages)
10 December 2001Full accounts made up to 30 June 2001 (6 pages)
28 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 30 June 2000 (6 pages)
20 December 2000Full accounts made up to 30 June 2000 (6 pages)
9 November 2000Return made up to 30/09/00; full list of members (11 pages)
9 November 2000Return made up to 30/09/00; full list of members (11 pages)
13 December 1999Full accounts made up to 30 June 1999 (6 pages)
13 December 1999Full accounts made up to 30 June 1999 (6 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
26 October 1999Return made up to 30/09/99; full list of members (11 pages)
26 October 1999Return made up to 30/09/99; full list of members (11 pages)
19 October 1998Full accounts made up to 30 June 1998 (6 pages)
19 October 1998Full accounts made up to 30 June 1998 (6 pages)
2 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1997Full accounts made up to 30 June 1997 (6 pages)
14 October 1997Full accounts made up to 30 June 1997 (6 pages)
7 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1996Return made up to 30/09/96; full list of members (8 pages)
30 October 1996Return made up to 30/09/96; full list of members (8 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
6 November 1995New director appointed (2 pages)
17 October 1995Full accounts made up to 30 June 1995 (6 pages)
17 October 1995Full accounts made up to 30 June 1995 (6 pages)
15 August 1986Certificate of Incorporation (1 page)
15 August 1986Incorporation (19 pages)
15 August 1986Certificate of Incorporation (1 page)
15 August 1986Incorporation (19 pages)