Company Name31/41 New North Road Management Limited
Company StatusActive
Company Number02064946
CategoryPrivate Limited Company
Incorporation Date16 October 1986(37 years, 6 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 NameJonathan William Jaye
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(21 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Fola Allam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(23 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Charles John Wedgwood
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Keith Simon Hauck
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed10 December 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameGeorgiana Julia Cecily Knight
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2024(37 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed09 March 2004(17 years, 4 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Kenneth James Fickling
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleChartered Engineer
Correspondence Address3id New North Road
Islington
London
N1 6JB
Director NameMr Peter Green
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1995)
RoleEducation Officer
Correspondence Address35 New North Road
Islington
London
N1 6JB
Secretary NameMiss Valerie Law-Fickling
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address31d New North Road
Islington
London
N1 6JB
Director NameLorraine Love
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1997)
RoleComputer Consultant
Correspondence Address33d New North Road
London
N1 6JB
Director NameJonathan Garrod
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2001)
RoleAdvertising
Correspondence Address31b Victoria Court
New North Road
Islington
London
N1 6JB
Secretary NameJonathan Garrod
NationalityBritish
StatusResigned
Appointed19 May 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleCompany Director
Correspondence Address31b Victoria Court
New North Road
Islington
London
N1 6JB
Secretary NameRev Ronald Leonard Coppin
NationalityBritish
StatusResigned
Appointed15 July 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address35d New North Road
London
N1 6JB
Director NameMichael Victor Clements
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 October 2001)
RoleCompany Director
Correspondence Address35 New North Road
London
N1 6UB
Secretary NameLouise Bourke
NationalityIrish
StatusResigned
Appointed01 November 2000(14 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2001)
RoleSolicitor
Correspondence Address41b New North Road
London
N1 6JB
Secretary NameJennifer Jane Cochrane
NationalityBritish
StatusResigned
Appointed05 September 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address42 Algiers Road
London
SE13 7JE
Director NameJonathan William Jaye
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2001(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address39b New North Road
London
N1 6JB
Director NameLilian Ethel Maman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 July 2002)
RoleRetired
Correspondence Address141 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr Colin Adesokan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Gilliett Court
70 Banner Street
London
EC1Y 8QH
Director NamePippa Lisa Wake
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2004)
RoleRecruitment Consultant
Correspondence Address35b New North Road
London
N1 6JB
Director NameLouise Bourke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2003)
RoleEditor
Correspondence AddressFlat 11 Stanley Mansions
Marius Road Balham
London
SW17 7QS
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed12 December 2003(17 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 March 2004)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMartin Ernest Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2004(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2006)
RoleComputer Analyst
Correspondence Address35c New North Road
Shoreditch
N1 6JB
Director NameStephen Chapell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2006)
RoleCopywriter
Correspondence Address31b New North Road
London
N1 6JB
Director NameMr Ian Chadwick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2006(19 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 July 2017)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33c New North Road
London
N1 6JB
Director NameNicholas Lionel Roberts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(19 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2007)
RoleArts Administrator
Correspondence Address35d New North Road
London
N1 6JB
Director NameAnna Buckley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(22 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35c New North Road
London
N1 6JB
Director NameMr Theo Izzard-Brown
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 October 2023)
RoleAdvertising Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Alison Mary Cheverton
4.00%
Ordinary
4 at £1Elizabeth Frances Runham
4.00%
Ordinary
4 at £1George Julian Grumbar
4.00%
Ordinary
4 at £1James Martin Shepher Khamsi
4.00%
Ordinary
4 at £1M. Bewes
4.00%
Ordinary
4 at £1M.v. Clements
4.00%
Ordinary
4 at £1Mr C. Adesokan
4.00%
Ordinary
4 at £1Mr Ian Chadwick
4.00%
Ordinary
4 at £1Mr J. Baird
4.00%
Ordinary
4 at £1Mr Jonathan Jaye
4.00%
Ordinary
4 at £1Mr S. Maman
4.00%
Ordinary
4 at £1Mrs O. Wilmott
4.00%
Ordinary
4 at £1Ms Anna Buckley
4.00%
Ordinary
4 at £1Ms F. Adesokan
4.00%
Ordinary
4 at £1Ms L. Bourke
4.00%
Ordinary
4 at £1Ms Sharon Dye
4.00%
Ordinary
4 at £1Scott Campbell
4.00%
Ordinary
4 at £1Sophie Hewitt-jones
4.00%
Ordinary
4 at £1Stephanie Gay Deyner & Jason Quentin Denyer
4.00%
Ordinary
24 at £1Kingsgate Nominees LTD
24.00%
Ordinary

Financials

Year2014
Turnover£310
Net Worth£12,738
Cash£905
Current Liabilities£3,906

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

16 January 1987Delivered on: 26 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from R.K. construction (building supplies) limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 31/41 new north road islington london N1.
Fully Satisfied

Filing History

13 January 2021Secretary's details changed for Rendall and Rittner Limited on 25 December 2020 (1 page)
13 January 2021Director's details changed for Jonathan William Jaye on 13 January 2021 (2 pages)
5 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 July 2020Director's details changed for Mr Theo Izzard-Brown on 22 July 2020 (2 pages)
21 July 2020Director's details changed for Jonathan William Jaye on 21 June 2020 (2 pages)
21 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
16 December 2019Appointment of Mr Keith Simon Hauck as a director on 10 December 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2018Appointment of Mr Charles John Wedgwood as a director on 28 November 2018 (2 pages)
11 December 2018Termination of appointment of Anna Buckley as a director on 28 November 2018 (1 page)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
12 July 2017Termination of appointment of Ian Chadwick as a director on 5 July 2017 (1 page)
12 July 2017Termination of appointment of Ian Chadwick as a director on 5 July 2017 (1 page)
14 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(9 pages)
10 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(9 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(9 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
17 February 2012Appointment of Mr Theo Izzard-Brown as a director (2 pages)
17 February 2012Appointment of Mr Theo Izzard-Brown as a director (2 pages)
19 January 2012Appointment of Ms Fola Allam as a director (2 pages)
19 January 2012Appointment of Ms Fola Allam as a director (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
5 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page)
12 August 2010Director's details changed for Mr Ian Chadwick on 20 July 2010 (2 pages)
12 August 2010Secretary's details changed for Rendall and Rittner Limited on 20 July 2010 (2 pages)
12 August 2010Secretary's details changed for Rendall and Rittner Limited on 20 July 2010 (2 pages)
12 August 2010Director's details changed for Jonathan William Jaye on 20 July 2010 (2 pages)
12 August 2010Director's details changed for Anna Buckley on 20 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Chadwick on 20 July 2010 (2 pages)
12 August 2010Director's details changed for Anna Buckley on 20 July 2010 (2 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Jonathan William Jaye on 20 July 2010 (2 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 October 2009Appointment of Anna Buckley as a director (2 pages)
9 October 2009Appointment of Anna Buckley as a director (2 pages)
10 August 2009Return made up to 20/07/09; full list of members (8 pages)
10 August 2009Return made up to 20/07/09; full list of members (8 pages)
19 February 2009Director appointed jonathan jaye (1 page)
19 February 2009Director appointed jonathan jaye (1 page)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
15 August 2008Return made up to 20/07/08; full list of members (10 pages)
15 August 2008Return made up to 20/07/08; full list of members (10 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 20/07/07; full list of members (10 pages)
23 August 2007Return made up to 20/07/07; full list of members (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
23 August 2006Return made up to 20/07/06; full list of members (11 pages)
23 August 2006Return made up to 20/07/06; full list of members (11 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 20/07/05; full list of members (13 pages)
10 August 2005Return made up to 20/07/05; full list of members (13 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
10 August 2004Location of register of members (1 page)
10 August 2004Return made up to 20/07/04; full list of members (11 pages)
10 August 2004Location of register of members (1 page)
10 August 2004Return made up to 20/07/04; full list of members (11 pages)
15 April 2004Registered office changed on 15/04/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
28 July 2003Return made up to 20/07/03; full list of members (9 pages)
28 July 2003Return made up to 20/07/03; full list of members (9 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 20/07/02; full list of members (9 pages)
29 August 2002Return made up to 20/07/02; full list of members (9 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 35C new north road london N1 6JB (1 page)
13 March 2002Registered office changed on 13/03/02 from: 35C new north road london N1 6JB (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
24 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/01
(8 pages)
24 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/01
(8 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
22 September 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 September 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 August 1999Return made up to 20/07/99; change of members (6 pages)
16 August 1999Return made up to 20/07/99; change of members (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 September 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 25/09/98
(8 pages)
25 September 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 25/09/98
(8 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
10 October 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 October 1997Director resigned (1 page)
10 October 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 October 1997Director resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1996New director appointed (2 pages)
1 April 1996Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 April 1996Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
16 October 1986Incorporation (19 pages)
16 October 1986Incorporation (19 pages)