Company NameThe Chest, Heart And Stroke Association
DirectorJan Willem Jonker
Company StatusActive
Company Number02100497
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Jan Willem Jonker
StatusCurrent
Appointed01 May 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMr Jan Willem Jonker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch,British
StatusCurrent
Appointed08 October 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMr Geoffrey Rodgers
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 1994)
RoleRetired
Correspondence Address43 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameDr Roger Lowry
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 June 2002)
RolePhysician
Correspondence Address93 Lisburn Road Respiratory Inv Dept
City Hospital
Belfast
BT9 7AB
Northern Ireland
Director NameMr Robert Knight
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 1995)
RoleRetired
Correspondence Address17 Sanderstead Court
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameNorman Wemyss Horne
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1993)
RolePhysician
Correspondence Address10 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameProf Walter Werner Holland
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 11 July 2006)
RolePhysician
Correspondence AddressSouth End Cottage
Orleans Road Marble Hill
Twickenham
Middlesex
TW1 3BL
Director NameLady Winifred Mary Hamilton
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 1999)
RoleIndependent
Correspondence Address43 Lancaster Close
St Petersburgh Place
London
W2 4JZ
Director NameMr Peter Marsden Graham
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1997)
RoleAccountant
Correspondence AddressHethercroft
Narcot Lane
Chalfont St Peter
Bucks
SL9 8TR
Director NameDr Richard Emanuel
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 December 1991)
RolePhysician
Correspondence Address6 Upper Wimpole Street
London
W1M 7TD
Director NameMr Thomas Thowtagus Meyer
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 July 1991)
RoleHospital Administrator
Correspondence AddressBrompton Hospital Fulham Road
London
SW3 6HP
Director NameProf Timothy John Hayes Clarke
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 July 1991)
RolePhysician
Correspondence AddressThe Royal Brompton National Heart Ho
Fulham Road
London
SW3 6HP
Director NameSir Eric Cheadle
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 1992)
RoleRetired
Correspondence AddressOld Church House 172 Fishpool Street
St Albans
Hertfordshire
AL3 4SB
Director NameDr Roger Blackwood
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 July 1991)
RolePhysician
Correspondence Address17 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameDr John David Barrett
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 October 2004)
RolePhysician
Correspondence Address3 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QQ
Director NameSir David Atkinson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 July 1991)
RoleDirector General
Correspondence Address39 Brim Hill
London
N2 0HA
Director NameDr Thomas Millar Pollock
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 1997)
RolePhysician
Correspondence Address3 Kathleen Cottages
West Buckland
Kingsbridge
Devon
TQ7 3AH
Secretary NameMr Ivan Walter Pratt
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 15 July 1998)
RoleCompany Director
Correspondence Address34 Heathside
Weybridge
Surrey
KT13 9YJ
Director NameProf Marcella Anne Chamberlain
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 October 2007)
RolePhysician
Country of ResidenceEngland
Correspondence Address7 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JF
Director NameProf Godfrey Fowler
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 October 2004)
RolePhysician
Correspondence AddressOrchard House
13 Squitchey Lane
Oxford
Oxfordshire
OX2 7LD
Director NameProf Simon Gilbert Miller
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 October 2007)
RolePhysician
Correspondence Address17 Horton Crescent
Dinnington
Newcastle Upon Tyne
NE13 7LF
Director NameProf John Marshall
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2002)
RolePhysician
Correspondence Address203 Robin Hood Way
London
SW20 0AA
Director NameProf Averil Olive Mansfield
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 July 2009)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address31 Radnor Mews
London
W2 2SA
Director NameMrs Susan Pamela Rose
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 1998)
RoleRetired
Correspondence Address37 Pembroke Square
London
W8 6PE
Director NamePatrick Joseph Dominic Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address9 Blyths Wharf 68a Narrow Street
Limehouse
London
E14 8BP
Director NameProf Ann Margaret Ashburn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 October 2007)
RoleCo-ordinator
Correspondence Address98 Church Road
Old Bishopstoke
Eastleigh
Hampshire
SO50 6DQ
Director NamePeter James Scott Lumsden
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 4 months after company formation)
Appointment Duration11 years (resigned 11 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Studdal Farm
West Studdal
Dover
Kent
CT15 5BJ
Secretary NameRobin McIntyre Clutterham
NationalityBritish
StatusResigned
Appointed15 July 1998(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1998)
RoleCompany Director
Correspondence Address11 West End Road
Ruislip
Middlesex
HA4 6JE
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed06 April 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Secretary NameNorman Connor
NationalityBritish
StatusResigned
Appointed22 February 2001(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2001)
RoleCompany Director
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX
Secretary NameMr Richard Ian Polson
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 January 2014)
RoleCompany Director
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameSir Charles Frederick George
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2013)
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Secretary NameMs Holly Patricia Bowden
StatusResigned
Appointed27 January 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2017)
RoleCompany Director
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMr Robert James Empson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(29 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR

Contact

Websitestroke.org.uk
Email address[email protected]
Telephone020 75660300
Telephone regionLondon

Location

Registered AddressStroke Association House
240 City Road
London
EC1V 2PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
14 October 2020Appointment of Mr Jan-Willem Jonker as a director on 8 October 2020 (2 pages)
14 October 2020Termination of appointment of Robert James Empson as a director on 8 October 2020 (1 page)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page)
12 July 2018Appointment of Mr Jan Willem Jonker as a secretary on 1 May 2018 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 December 2016Appointment of Mr Robert James Empson as a director on 13 December 2016 (2 pages)
16 December 2016Appointment of Mr Robert James Empson as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page)
15 December 2016Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Annual return made up to 1 July 2014 no member list (3 pages)
12 August 2014Annual return made up to 1 July 2014 no member list (3 pages)
12 August 2014Annual return made up to 1 July 2014 no member list (3 pages)
27 January 2014Termination of appointment of Richard Polson as a secretary (1 page)
27 January 2014Appointment of Ms Holly Patricia Bowden as a secretary (2 pages)
27 January 2014Appointment of Ms Holly Patricia Bowden as a secretary (2 pages)
27 January 2014Termination of appointment of Richard Polson as a secretary (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
3 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
3 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
1 July 2013Termination of appointment of Charles George as a director (1 page)
1 July 2013Appointment of Sir David Robert Varney as a director (2 pages)
1 July 2013Appointment of Sir David Robert Varney as a director (2 pages)
1 July 2013Termination of appointment of Charles George as a director (1 page)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 July 2012Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 5 July 2012 (1 page)
5 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
5 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
5 July 2012Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 5 July 2012 (1 page)
5 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
4 July 2012Termination of appointment of Charles George as a director (1 page)
4 July 2012Termination of appointment of Charles George as a director (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Appointment of Sir Charles Frederick George as a director (2 pages)
4 January 2012Appointment of Sir Charles Frederick George as a director (2 pages)
8 July 2011Annual return made up to 1 July 2011 no member list (2 pages)
8 July 2011Annual return made up to 1 July 2011 no member list (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
16 July 2010Director's details changed for Professor Sir Charles Frederick George on 1 July 2010 (2 pages)
16 July 2010Secretary's details changed for Richard Polson on 1 July 2010 (1 page)
16 July 2010Director's details changed for Professor Sir Charles Frederick George on 1 July 2010 (2 pages)
16 July 2010Secretary's details changed for Richard Polson on 1 July 2010 (1 page)
16 July 2010Secretary's details changed for Richard Polson on 1 July 2010 (1 page)
16 July 2010Annual return made up to 1 July 2010 no member list (2 pages)
16 July 2010Annual return made up to 1 July 2010 no member list (2 pages)
16 July 2010Annual return made up to 1 July 2010 no member list (2 pages)
16 July 2010Director's details changed for Professor Sir Charles Frederick George on 1 July 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Director appointed professor sir charles frederick george (1 page)
2 July 2009Annual return made up to 01/07/09 (2 pages)
2 July 2009Director appointed professor sir charles frederick george (1 page)
2 July 2009Annual return made up to 01/07/09 (2 pages)
1 July 2009Appointment terminated director averil mansfield (1 page)
1 July 2009Appointment terminated director averil mansfield (1 page)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Annual return made up to 02/07/08 (2 pages)
2 July 2008Annual return made up to 02/07/08 (2 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Annual return made up to 04/07/07 (2 pages)
5 July 2007Annual return made up to 04/07/07 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 July 2006Annual return made up to 04/07/06 (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Annual return made up to 04/07/06 (2 pages)
19 July 2006Director resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Annual return made up to 04/07/04 (7 pages)
27 July 2004Annual return made up to 04/07/04 (7 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 July 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2003Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page)
19 March 2003Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page)
19 March 2003Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2003Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page)
23 July 2002Annual return made up to 04/07/02 (8 pages)
23 July 2002Annual return made up to 04/07/02 (8 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
10 August 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 August 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 July 2000Annual return made up to 04/07/00 (7 pages)
31 July 2000Annual return made up to 04/07/00 (7 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1999Annual return made up to 04/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Annual return made up to 04/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 August 1999New secretary appointed (2 pages)
27 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
14 July 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 August 1997Annual return made up to 04/07/97 (8 pages)
21 August 1997Annual return made up to 04/07/97 (8 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 August 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 June 1995Annual return made up to 04/07/95 (10 pages)
26 June 1995Annual return made up to 04/07/95 (10 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
16 March 1995Full accounts made up to 31 March 1994 (16 pages)
16 March 1995Full accounts made up to 31 March 1994 (16 pages)