Company Name27 The Ridgeway (Enfield) Management Company Limited
Company StatusActive
Company Number02073723
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChrystalla Christodoulou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(10 years after company formation)
Appointment Duration27 years, 5 months
RoleFashion Sales
Country of ResidenceEngland
Correspondence Address27 E The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameMr George Kapetanios
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(18 years, 4 months after company formation)
Appointment Duration19 years
RoleLimousine Operator
Country of ResidenceEngland
Correspondence AddressFlat B
27 The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameMaria Antoraz Alonso
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed10 April 2007(20 years, 5 months after company formation)
Appointment Duration17 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address27d The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameMs Kylie Hollingsworth
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(37 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address27a The Ridgeway
Enfield
EN2 8PB
Director NameElizabeth Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1996)
RolePathologist
Correspondence Address27 The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameStella Kemp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 1998)
RoleMedical Representative
Correspondence Address27 The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameDavid Crombie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1996)
RoleAccountant
Correspondence Address27 The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameMary Dervish
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 27 November 2001)
RoleExecutive P A
Correspondence Address27d The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameAlan Gresty
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 1996)
RoleCivil Servant
Correspondence Address27 The Ridgeway
Enfield
Middlesex
EN2 8PB
Secretary NameMary Dervish
NationalityBritish
StatusResigned
Appointed08 January 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address27d The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameArdene Chantal Miller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 1999)
RoleBanking
Correspondence Address27b The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameClaire Louise Abbott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleBusiness TV Cons
Correspondence Address27a The Bridgeway
Enfield
Middlesex
EN2 8PB
Director NameKayode Owolabi Olaleye
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1999)
RoleComputer Analyst
Correspondence Address27a The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameSharon Goulding
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2002)
RoleUnemployed
Correspondence Address27c The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameDr Jeremy Robert Prout
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2005)
RoleSenior Registrar
Correspondence Address27b The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameNicholas Panayiotou
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2010)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence Address27a The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2001(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Elm Grove Road
Salisbury
Wiltshire
SP1 1JW
Director NameSarah Louise Jury
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 2005)
RolePersonal Assistant
Correspondence AddressFlat D
27 The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameCollette Cherie Inigo Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(18 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2017)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address1 Castleleigh Court
London Road
Enfield
Middlesex
EN2 6JD
Secretary NameChrystalla Christodoulou
NationalityBritish
StatusResigned
Appointed04 April 2005(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 April 2007)
RoleCompany Director
Correspondence Address34 Georges Wood Road
Brookmans Park
Hertfordshire
AL9 7BT
Secretary NameMaria Antoraz Alonso
NationalitySpanish
StatusResigned
Appointed10 April 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27d The Ridgeway
Enfield
Middlesex
EN2 8PB
Director NameAristos Evripidou
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed31 March 2010(23 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a The Ridgeway
Enfield
Middlesex
EN2 8PB
Secretary NameAristos Evripidou
NationalityBritish
StatusResigned
Appointed07 February 2011(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 February 2019)
RoleCompany Director
Correspondence Address27a The Ridgeway
Enfield
Middx
EN2 8PB
Director NameRemus Management Limited (Corporation)
StatusResigned
Appointed12 October 2001(14 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 2001)
Correspondence Address36 Saint Ann Street
Salisbury
Wiltshire
SP1 2DP
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed27 November 2001(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2005)
Correspondence Address36 Saint Ann Street
Salisbury
Wiltshire
SP1 2DP

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £50Aristos Evripidou
20.00%
Ordinary
1 at £50Christalla Christodoulou
20.00%
Ordinary
1 at £50George Kapetanios
20.00%
Ordinary
1 at £50Maria Antoraz Alonso
20.00%
Ordinary
1 at £50Robert Inigo-jones & Collette Inigo-jones
20.00%
Ordinary

Financials

Year2014
Turnover£1,906
Net Worth£1,290
Cash£914
Current Liabilities£1,370

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

12 February 2024Appointment of Ms Kylie Hollingsworth as a director on 29 January 2024 (2 pages)
17 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Termination of appointment of Aristos Evripidou as a director on 15 February 2019 (1 page)
19 February 2019Termination of appointment of Aristos Evripidou as a secretary on 15 February 2019 (1 page)
5 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 June 2017Termination of appointment of Collette Cherie Inigo Jones as a director on 16 May 2017 (2 pages)
27 June 2017Termination of appointment of Collette Cherie Inigo Jones as a director on 16 May 2017 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250
(9 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250
(9 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250
(9 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250
(9 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250
(9 pages)
11 November 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 11 November 2014 (2 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250
(9 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250
(9 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250
(9 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 April 2011Termination of appointment of Maria Antoraz Alonso as a secretary (2 pages)
11 April 2011Termination of appointment of Maria Antoraz Alonso as a secretary (2 pages)
24 March 2011Appointment of Aristos Evripidou as a secretary (3 pages)
24 March 2011Appointment of Aristos Evripidou as a secretary (3 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 April 2010Appointment of Aristos Evripidou as a director (3 pages)
26 April 2010Termination of appointment of Nicholas Panayiotou as a director (2 pages)
26 April 2010Termination of appointment of Nicholas Panayiotou as a director (2 pages)
26 April 2010Appointment of Aristos Evripidou as a director (3 pages)
21 January 2010Director's details changed for Mr George Kapetanios on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Chrystalla Christodoulou on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Chrystalla Christodoulou on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Maria Antoraz Alonso on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Maria Antoraz Alonso on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Maria Antoraz Alonso on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Nicholas Panayiotou on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Collette Cherie Inigo Jones on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Chrystalla Christodoulou on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr George Kapetanios on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Nicholas Panayiotou on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Collette Cherie Inigo Jones on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mr George Kapetanios on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Collette Cherie Inigo Jones on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Nicholas Panayiotou on 1 December 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 08/01/09; full list of members (6 pages)
17 February 2009Return made up to 08/01/09; full list of members (6 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 08/01/08; full list of members (6 pages)
19 March 2008Return made up to 08/01/08; full list of members (6 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
13 March 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
21 January 2007Return made up to 08/01/07; full list of members (9 pages)
21 January 2007Return made up to 08/01/07; full list of members (9 pages)
15 March 2006Return made up to 08/01/06; full list of members (9 pages)
15 March 2006Return made up to 08/01/06; full list of members (9 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 36 saint ann street salisbury wiltshire SP1 2DP (1 page)
26 April 2005Registered office changed on 26/04/05 from: 36 saint ann street salisbury wiltshire SP1 2DP (1 page)
26 April 2005Secretary resigned (1 page)
27 January 2005Return made up to 08/01/05; full list of members (9 pages)
27 January 2005Return made up to 08/01/05; full list of members (9 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 08/01/04; full list of members (9 pages)
15 January 2004Return made up to 08/01/04; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Return made up to 08/01/03; full list of members (9 pages)
27 March 2003Return made up to 08/01/03; full list of members (9 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2002Return made up to 08/01/02; full list of members (8 pages)
6 February 2002Return made up to 08/01/02; full list of members (8 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 27 the ridgeway enfield middlesex EN2 8PB (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 27 the ridgeway enfield middlesex EN2 8PB (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 January 2001Return made up to 08/01/01; full list of members (8 pages)
25 January 2001Return made up to 08/01/01; full list of members (8 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 March 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 March 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 May 1998Return made up to 08/01/98; full list of members (8 pages)
28 May 1998Return made up to 08/01/98; full list of members (8 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 February 1998New director appointed (2 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 January 1997Return made up to 08/01/97; full list of members (6 pages)
9 January 1997Return made up to 08/01/97; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
2 February 1996Return made up to 08/01/96; full list of members (7 pages)
2 February 1996Return made up to 08/01/96; full list of members (7 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)