Company NameWaterglades Management Limited
Company StatusActive
Company Number02101360
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 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

Secretary NamePeter Jeremy Amstell
NationalityBritish
StatusCurrent
Appointed16 July 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Surveyor
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NamePaul Anthony Fulford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(21 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameDavid Eric Hanson Rea
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(23 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Colin Brian Wyatt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameFreda Lynne Abbott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMs Laurel Francesca Miller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(36 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameKeith Henry Williams
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 December 2007)
RoleCompany Director
Correspondence Address13 The Waterglades
Woodchester Park, Knotty Green
Beaconsfield
Bucks
HP9 2RR
Director NameDavid Nicholas Pembroke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleCompany Director
Correspondence Address3 Hubert Day Close
Beaconsfield
Buckinghamshire
HP9 1TL
Director NameRobert Blaker Jeffries
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleCompany Director
Correspondence AddressCorner Cottage
Hubert Day Close
Beaconsfield
Buckinghamshire
HP9 1TL
Secretary NameRaymond Alan Davies
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Director NameRonald Herbert Fidler
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address16 Waterglades
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameJames Henry Johnson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address1 Waterglades
Woodchester Park
Beaconsfield
Buckinghamshire
HP9 2RZ
Director NameJean Daphne Ernst
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressApartment 9 The Waterglades
Woodchester Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RB
Secretary NameMrs Deborah Ann Leete
NationalityBritish
StatusResigned
Appointed20 January 1993(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 January 1995)
RoleSecretary
Correspondence Address5 Amber Cottages
Barracks Hill Coleshill
Amersham
Buckinghamshire
HP7 0LW
Secretary NameChristopher James Leete
NationalityBritish
StatusResigned
Appointed25 January 1995(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 January 2000)
RoleManaging Agent
Correspondence AddressThe Mews House
2c Orleans Road
Twickenham
Middlesex
TW1 3BL
Director NameJohn Lewandowski
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1997)
RoleRetired
Correspondence Address4 The Waterglades
Woodchester Park
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameMr Malcolm Ian Peacock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 December 2007)
RoleCompany Director
Correspondence Address16 The Waterglades
Woodchester Park
Knotty Green Beaconsfield
Buckinghamshire
HP9 2RR
Director NameKenneth George Hazell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2003)
RoleRetired
Correspondence Address12 Waterglades
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Secretary NameMr Andrew David Channer
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address134 Tudor Way
Rickmansworth
Hertfordshire
WD3 7HL
Director NameDerek George Ernest Hilton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 November 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 The Waterglades
Woodchester Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameAlexander McIntosh
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 January 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Waterglades
Woodchester Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameBetty May Hazell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(20 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 05 December 2023)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameDavid Morgan
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(21 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr John Christopher Quinn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Waterglades
Woodchester Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameMrs Anne Kathleen Hilton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(27 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameRobert Hermann Senn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2014(27 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£130,743
Cash£153,556
Current Liabilities£35,551

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
4 January 2024Termination of appointment of Betty May Hazell as a director on 5 December 2023 (1 page)
23 October 2023Unaudited abridged accounts made up to 30 June 2023 (7 pages)
4 October 2023Appointment of Ms Laurel Francesca Miller as a director on 3 October 2023 (2 pages)
2 February 2023Confirmation statement made on 1 January 2023 with updates (7 pages)
16 January 2023Appointment of Freda Lynne Abbott as a director on 12 January 2023 (2 pages)
12 January 2023Termination of appointment of Anne Kathleen Hilton as a director on 6 December 2022 (1 page)
13 October 2022Unaudited abridged accounts made up to 30 June 2022 (7 pages)
12 January 2022Confirmation statement made on 1 January 2022 with updates (7 pages)
19 October 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
15 October 2021Termination of appointment of Robert Hermann Senn as a director on 16 January 2021 (1 page)
20 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
27 January 2020Confirmation statement made on 1 January 2020 with updates (7 pages)
27 January 2020Termination of appointment of David Morgan as a director on 3 December 2019 (1 page)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
8 January 2019Confirmation statement made on 1 January 2019 with updates (7 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 January 2018Confirmation statement made on 1 January 2018 with updates (7 pages)
5 January 2018Confirmation statement made on 1 January 2018 with updates (7 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
24 October 2017Appointment of Mr Colin Brian Wyatt as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Colin Brian Wyatt as a director on 24 October 2017 (2 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (9 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (9 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(10 pages)
8 January 2016Director's details changed for David Morgan on 1 February 2015 (2 pages)
8 January 2016Director's details changed for Paul Anthony Fulford on 1 February 2015 (2 pages)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(10 pages)
8 January 2016Director's details changed for David Eric Hanson Rea on 1 February 2015 (2 pages)
8 January 2016Director's details changed for Betty May Hazell on 1 February 2015 (2 pages)
8 January 2016Secretary's details changed for Peter Jeremy Amstell on 1 February 2015 (1 page)
8 January 2016Director's details changed for David Eric Hanson Rea on 1 February 2015 (2 pages)
8 January 2016Director's details changed for David Morgan on 1 February 2015 (2 pages)
8 January 2016Secretary's details changed for Peter Jeremy Amstell on 1 February 2015 (1 page)
8 January 2016Director's details changed for Paul Anthony Fulford on 1 February 2015 (2 pages)
8 January 2016Director's details changed for Betty May Hazell on 1 February 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(12 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(12 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(12 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 May 2014Appointment of Anne Kathleen Hilton as a director (3 pages)
20 May 2014Appointment of Anne Kathleen Hilton as a director (3 pages)
7 May 2014Appointment of Robert Hermann Senn as a director (3 pages)
7 May 2014Appointment of Robert Hermann Senn as a director (3 pages)
10 January 2014Termination of appointment of John Quinn as a director (1 page)
10 January 2014Termination of appointment of John Quinn as a director (1 page)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(11 pages)
10 January 2014Termination of appointment of Derek Hilton as a director (1 page)
10 January 2014Termination of appointment of Derek Hilton as a director (1 page)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(11 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(11 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
19 January 2011Appointment of David Eric Hanson Rea as a director (3 pages)
19 January 2011Appointment of David Eric Hanson Rea as a director (3 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Termination of appointment of Alexander Mcintosh as a director (1 page)
5 August 2010Termination of appointment of Alexander Mcintosh as a director (1 page)
11 January 2010Director's details changed for Derek Hilton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Derek Hilton on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (17 pages)
11 January 2010Director's details changed for Paul Anthony Fulford on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Morgan on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Betty May Hazell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Alexander Mcintosh on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Betty May Hazell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Alexander Mcintosh on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (17 pages)
11 January 2010Director's details changed for Alexander Mcintosh on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (17 pages)
11 January 2010Director's details changed for Paul Anthony Fulford on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Betty May Hazell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Paul Anthony Fulford on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Morgan on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Derek Hilton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Christopher Quinn on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Christopher Quinn on 2 October 2009 (2 pages)
11 January 2010Director's details changed for David Morgan on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Christopher Quinn on 2 October 2009 (2 pages)
21 October 2009Appointment of Mr John Christopher Quinn as a director (3 pages)
21 October 2009Appointment of Mr John Christopher Quinn as a director (3 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2009Return made up to 01/01/09; full list of members (18 pages)
8 January 2009Director's change of particulars / david morgan / 01/01/2009 (1 page)
8 January 2009Return made up to 01/01/09; full list of members (18 pages)
8 January 2009Director's change of particulars / david morgan / 01/01/2009 (1 page)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 September 2008Director appointed paul anthony fulford (2 pages)
2 September 2008Director appointed paul anthony fulford (2 pages)
2 September 2008Director appointed david morgan (2 pages)
2 September 2008Director appointed david morgan (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Return made up to 01/01/08; full list of members (11 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Return made up to 01/01/08; full list of members (11 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2007Return made up to 01/01/07; full list of members (12 pages)
29 January 2007Return made up to 01/01/07; full list of members (12 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 January 2006Return made up to 01/01/06; no change of members (7 pages)
16 January 2006Return made up to 01/01/06; no change of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 March 2005Return made up to 01/01/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 March 2005Return made up to 01/01/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
23 March 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 March 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
7 March 2003Return made up to 01/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Return made up to 01/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
8 December 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 February 2002Return made up to 01/01/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2002Return made up to 01/01/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
8 February 2001Return made up to 01/01/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Return made up to 01/01/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Return made up to 01/01/00; full list of members (6 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Return made up to 01/01/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (2 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (2 pages)
23 February 1999Return made up to 01/01/99; full list of members (5 pages)
23 February 1999Return made up to 01/01/99; full list of members (5 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
23 February 1998Return made up to 01/01/98; no change of members (5 pages)
23 February 1998Return made up to 01/01/98; no change of members (5 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
16 September 1997Accounts for a small company made up to 30 June 1997 (2 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (2 pages)
29 May 1997Return made up to 01/01/97; no change of members (4 pages)
29 May 1997Return made up to 01/01/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (2 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
9 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Return made up to 01/01/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1995Return made up to 01/01/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
5 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
5 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
21 January 1988Alter mem and arts (16 pages)
21 January 1988Alter mem and arts (16 pages)
19 February 1987Certificate of Incorporation (1 page)
19 February 1987Incorporation (14 pages)
19 February 1987Incorporation (14 pages)