Company NameCrescent Court Residents Association (Clapham) Limited
Company StatusActive
Company Number02070250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 1986(37 years, 6 months ago)
Previous NameAssetbudger Property Management Limited

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 Kevin David Minns
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 December 2023(37 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Dominc Micheal Rossi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(37 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleReservations Manager
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Jonathan Martin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(37 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2020(33 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMiss Kathleen Mary Cunnew
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 October 1995)
RoleRetired
Correspondence Address37 Crescent Court
London
SW4 8HR
Director NameMr John Godfrey Mallett
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Deborah Jane Van Leeuwen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address16 Crescent Court
London
SW4 8HR
Director NameMr Christopher John Napier
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 1994)
RoleChartered Accountant
Correspondence Address15 Crescent Court
London
SW4 8HR
Director NameMr John Edward Shuttleworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1992)
RoleRestaurateur
Correspondence Address10 Crescent Court
London
SW4 8HR
Secretary NameMr Christopher John Napier
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address15 Crescent Court
London
SW4 8HR
Director NameMr Simon Anthony Michael Caro
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1992)
RoleCourier Driver
Correspondence Address6 Crescent Court
London
SW4 8HR
Director NameMr William John Norbury
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 1995)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Crescent Court
London
SW4 8HR
Director NameMr Ronald Plachte
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(6 years, 7 months after company formation)
Appointment Duration22 years (resigned 01 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Margery Povall Thomas
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 October 1997)
RoleConsultant
Correspondence Address179 Lyham Road
London
SW2 5PY
Director NameDavid Reginald Hosking
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1996)
RoleSw4 8hr
Correspondence Address4 Crescent Court
Park Hill
London
SW4 8HR
Director NameAnne Marie Katinka Harrison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2001)
RoleSocial Worker
Correspondence Address15 Crescent Court
Park Hill
London
SW4 8HR
Director NameJoanna Stuart Colin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 November 1997)
RolePurchasing Manager
Correspondence Address10 Crescent Court
Park Hill
London
SW4 8HR
Director NameMr Kevin David Minns
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 1996(10 years after company formation)
Appointment Duration18 years, 8 months (resigned 27 July 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMichael Wai Cheung
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIirish
StatusResigned
Appointed06 November 1997(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 May 1998)
RoleFront Office Manager
Correspondence Address27 Crescent Court
110-116 Park Hill
London
SW4 8HR
Director NameCarl Andrew Pollard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 March 2002)
RoleLawyer
Correspondence Address3 Crescent Court
Park Hill Clapham
London
SW4 8HR
Director NameSimon Andrew Lewcock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2006)
RoleAccountant
Correspondence Address30 Crescent Court
Park Hill Clapham
London
SW4 8HR
Director NameMs Rosa Duarte
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(18 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Ronald Joseph Boland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(25 years after company formation)
Appointment Duration9 years, 11 months (resigned 04 October 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Hannah Diss
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2015)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Simon Andrew Lewcock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Claire Lucia Woolley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2023)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 May 1994(7 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 March 2020)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Current Liabilities£380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

30 July 1988Delivered on: 4 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-38 crescent court port hill l/b of lambeth t/no sgl 485653 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 October 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 April 2020Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 179 Station Road Edgware HA8 7JX on 2 April 2020 (1 page)
2 April 2020Termination of appointment of Kinleigh Limited as a secretary on 31 March 2020 (1 page)
2 April 2020Appointment of Abc Block Management Ltd as a secretary on 1 April 2020 (2 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 January 2018Termination of appointment of John Godfrey Mallett as a director on 27 August 2015 (1 page)
1 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 June 2017Appointment of Ms Claire Lucia Woolley as a director on 15 June 2017 (2 pages)
23 June 2017Appointment of Ms Claire Lucia Woolley as a director on 15 June 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
26 May 2016Appointment of Mr Simon Andrew Lewcock as a director on 3 May 2016 (2 pages)
26 May 2016Appointment of Mr Simon Andrew Lewcock as a director on 3 May 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (5 pages)
30 September 2015Termination of appointment of Kevin David Minns as a director on 27 July 2015 (1 page)
30 September 2015Annual return made up to 30 September 2015 no member list (5 pages)
30 September 2015Termination of appointment of Kevin David Minns as a director on 27 July 2015 (1 page)
16 June 2015Termination of appointment of Rosa Duarte as a director on 8 April 2015 (1 page)
16 June 2015Termination of appointment of Rosa Duarte as a director on 8 April 2015 (1 page)
16 June 2015Termination of appointment of Rosa Duarte as a director on 8 April 2015 (1 page)
10 June 2015Appointment of Mr William John Norbury as a director on 8 April 2015 (2 pages)
10 June 2015Appointment of Mr William John Norbury as a director on 8 April 2015 (2 pages)
10 June 2015Appointment of Mr William John Norbury as a director on 8 April 2015 (2 pages)
3 June 2015Termination of appointment of Hannah Diss as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Hannah Diss as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Hannah Diss as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Ronald Plachte as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Ronald Plachte as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Ronald Plachte as a director on 1 June 2015 (1 page)
2 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
9 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (6 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (6 pages)
28 August 2013Director's details changed for Mr Kevin David Minns on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr John Godfrey Mallett on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Rosa Duarte on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Ronald Plachte on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
28 August 2013Director's details changed for Mr John Godfrey Mallett on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
28 August 2013Director's details changed for Ms Rosa Duarte on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Ronald Plachte on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Kevin David Minns on 28 August 2013 (2 pages)
12 March 2013Secretary's details changed for Kinleigh Folkard & Haywood on 11 March 2013 (1 page)
12 March 2013Appointment of Ms Hannah Diss as a director (2 pages)
12 March 2013Appointment of Ms Hannah Diss as a director (2 pages)
12 March 2013Secretary's details changed for Kinleigh Folkard & Haywood on 11 March 2013 (1 page)
6 November 2012Full accounts made up to 31 March 2012 (12 pages)
6 November 2012Full accounts made up to 31 March 2012 (12 pages)
9 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
9 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
15 November 2011Appointment of Ronald Joseph Boland as a director (3 pages)
15 November 2011Appointment of Ronald Joseph Boland as a director (3 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
10 January 2011Full accounts made up to 31 March 2010 (12 pages)
10 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 October 2010Director's details changed for Mr John Godfrey Mallett on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Kevin David Minns on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Rosa Duarte on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Kevin David Minns on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Ronald Plachte on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Rosa Duarte on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
11 October 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Ronald Plachte on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Ronald Plachte on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Kevin David Minns on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
11 October 2010Director's details changed for Mr John Godfrey Mallett on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Rosa Duarte on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr John Godfrey Mallett on 1 October 2009 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (12 pages)
23 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Annual return made up to 30 September 2009 no member list (3 pages)
11 December 2009Annual return made up to 30 September 2009 no member list (3 pages)
1 December 2008Full accounts made up to 31 March 2008 (12 pages)
1 December 2008Full accounts made up to 31 March 2008 (12 pages)
16 October 2008Annual return made up to 30/09/08 (3 pages)
16 October 2008Annual return made up to 30/09/08 (3 pages)
16 October 2008Secretary's change of particulars / kinleigh folkard & haywood / 01/11/2007 (1 page)
16 October 2008Secretary's change of particulars / kinleigh folkard & haywood / 01/11/2007 (1 page)
28 March 2008Registered office changed on 28/03/2008 from kfh house norstead place london SW15 3SA (1 page)
28 March 2008Registered office changed on 28/03/2008 from kfh house norstead place london SW15 3SA (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 November 2007Annual return made up to 30/09/07 (5 pages)
26 November 2007Annual return made up to 30/09/07 (5 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
4 December 2006Full accounts made up to 31 March 2006 (12 pages)
4 December 2006Full accounts made up to 31 March 2006 (12 pages)
2 November 2006Annual return made up to 30/09/06 (5 pages)
2 November 2006Annual return made up to 30/09/06 (5 pages)
9 December 2005Full accounts made up to 31 March 2005 (11 pages)
9 December 2005Full accounts made up to 31 March 2005 (11 pages)
20 October 2005Annual return made up to 30/09/05 (5 pages)
20 October 2005Annual return made up to 30/09/05 (5 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
2 December 2004Full accounts made up to 31 March 2004 (11 pages)
2 December 2004Full accounts made up to 31 March 2004 (11 pages)
12 October 2004Annual return made up to 30/09/04 (5 pages)
12 October 2004Annual return made up to 30/09/04 (5 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
22 October 2003Annual return made up to 30/09/03 (5 pages)
22 October 2003Annual return made up to 30/09/03 (5 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page)
12 June 2003Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page)
12 June 2003Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page)
26 November 2002Full accounts made up to 31 March 2002 (10 pages)
26 November 2002Full accounts made up to 31 March 2002 (10 pages)
15 October 2002Annual return made up to 30/09/02 (5 pages)
15 October 2002Annual return made up to 30/09/02 (5 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Annual return made up to 30/09/01 (4 pages)
5 October 2001Annual return made up to 30/09/01 (4 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
10 October 2000Annual return made up to 30/09/00 (4 pages)
10 October 2000Annual return made up to 30/09/00 (4 pages)
8 November 1999Full accounts made up to 31 March 1999 (12 pages)
8 November 1999Full accounts made up to 31 March 1999 (12 pages)
29 October 1999Annual return made up to 30/09/99 (6 pages)
29 October 1999Annual return made up to 30/09/99 (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
10 August 1999Registered office changed on 10/08/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
9 October 1998Annual return made up to 30/09/98 (6 pages)
9 October 1998Annual return made up to 30/09/98 (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
3 October 1997Annual return made up to 30/09/97 (6 pages)
3 October 1997Annual return made up to 30/09/97 (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
8 October 1996Annual return made up to 30/09/96 (6 pages)
8 October 1996Annual return made up to 30/09/96 (6 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 September 1995Full accounts made up to 31 March 1995 (13 pages)
15 September 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
4 August 1988Particulars of mortgage/charge (3 pages)
4 August 1988Particulars of mortgage/charge (3 pages)