Company Name40 Windsor Road Residents Association Limited
DirectorFrixos Dionysios Kaimakamis
Company StatusActive
Company Number02113683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Frixos Dionysios Kaimakamis
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 South Ealing Road
London
W5 4QA
Director NameTrevor Wyatt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleStudio Manager
Correspondence Address40 Windsor Road
Ealing
London
W5 5PE
Director NamePaula Wills
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 1996)
RoleMarket Research
Correspondence Address40 Windsor Road
Ealing
London
W5 5PE
Director NameCarolyn Hough
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1994)
RoleAccountant
Correspondence Address40 Windsor Road
Ealing
London
W5 5PE
Director NameSandra Jane Fisher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 1993)
RoleAccountant
Correspondence AddressHowindsor Road
Ealing
London
W5 5PE
Director NameDean James Bracewell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleDecorator
Correspondence Address40 Windsor Road
Ealing
London
W5 5PE
Secretary NameSandra Jane Fisher
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressHowindsor Road
Ealing
London
W5 5PE
Director NameTom Redmond
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 1998)
RoleCivil Servant
Correspondence Address8 Oaklands
Cleveland Road
Ealing
London
W13 0HG
Director NameNora Redmond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 1998)
RolePersonal Assistant
Correspondence Address8 Oaklands
Cleveland Road
Ealing
London
W13 0HG
Director NameJacqueline McMahon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 1998)
RoleSecretarial
Correspondence AddressFlat 4
40 Windsor Road
Ealing
London
W5 5PE
Director NameMr Murray David Hynd
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address142 Gunnersbury Lane
Acton
W3 9BA
Director NameVanessa Curtis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 1996)
RolePersonal Assistant
Correspondence Address40 Windsor Road
London
W5 5PE
Secretary NameVanessa Curtis
NationalityBritish
StatusResigned
Appointed11 August 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 1996)
RolePersonal Assistant
Correspondence Address40 Windsor Road
London
W5 5PE
Director NameDr Wolf Dieter Jurgeleit
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed13 May 1995(8 years, 1 month after company formation)
Appointment Duration8 years (resigned 16 May 2003)
RoleCompany Director
Correspondence AddressHoehenweg 30
Moers D 47447 Germany
Foreign
Director NameJacqueline Hynd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 June 2002)
RoleHousewife
Correspondence Address3/40 Windsor Road
Ealing
London
W5 5PE
Director NamePaul McMahon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1998)
RoleContracts Manager
Correspondence AddressFlat 4 40 Windsor Road
Ealing
London
W5 5PE
Secretary NameJacqueline Hynd
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 June 2002)
RoleHousewife
Correspondence Address3/40 Windsor Road
Ealing
London
W5 5PE
Director NameMohunlall Manic
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityMauritian
StatusResigned
Appointed01 July 1998(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 June 2010)
RoleCompany Director
Correspondence Address40 Windsor Road
Ealing
London
W5 5PE
Director NameMonique Andree Henriette Manic
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 June 2010)
RoleHousewife
Correspondence Address40 Windsor Road
Ealing
London
W5 5PE
Director NameMichael Davenport
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 August 2008)
RoleGeoscientist
Correspondence Address40 Windsor Road
Ealing
London
W5 5PE
Director NameDeborah Susan Black
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 August 2008)
RoleHr Adviser
Correspondence AddressFlat 4 40 Windsor Road
Ealing
London
W5 5PE
Director NameMr Michael Emanuel Rees
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2010)
RoleProperty Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Gardens
Ealing
London
W13 0EY
Secretary NameMr Michael Emanuel Rees
NationalityBritish
StatusResigned
Appointed17 April 2002(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2010)
RoleProperty Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Gardens
Ealing
London
W13 0EY
Director NameRichard Edward Bower
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 August 2008)
RoleJournalist
Correspondence Address1 Spring Villas
Broomfield Place
London
W13 9LH
Director NameStephen Ronald Fidler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2008)
RoleComputer Consultant
Correspondence AddressFlat 2
40 Windsor Road
London
W5 5PE
Director NameNaomi Frances Sandler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2008)
RoleHomemaker
Correspondence AddressFlat 2
40 Windsor Road
London
W5 5PE
Director NameDonald Collins
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(20 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 South Ealing Road
London
W5 4QA
Director NameMr Donald Collins
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Central Chambers
1 Central Chambers Ealing
London
W5 2NR
Secretary NameMr Donald Collins
StatusResigned
Appointed23 September 2010(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 November 2016)
RoleCompany Director
Correspondence Address24 Station Parade
Uxbridge Road
London
W5 3LD

Contact

Telephone020 87281778
Telephone regionLondon

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£5
Cash£364

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 January 2019Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 29 January 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Cessation of Donald Collins as a person with significant control on 23 November 2016 (1 page)
28 July 2017Notification of Frixos Kaimakamis as a person with significant control on 23 November 2016 (2 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 July 2017Cessation of Donald Collin as a person with significant control on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 July 2017Notification of Frixos Kaimakamis as a person with significant control on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Donald Collins as a secretary on 22 November 2016 (1 page)
23 November 2016Registered office address changed from 24 Station Parade Uxbridge Road, Ealing London W5 3LD to 4 South Ealing Road London W5 4QA on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Frixos Dionysios Kaimakamis as a director on 22 November 2016 (2 pages)
23 November 2016Registered office address changed from 24 Station Parade Uxbridge Road, Ealing London W5 3LD to 4 South Ealing Road London W5 4QA on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Donald Collins as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Donald Collins as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Donald Collins as a secretary on 22 November 2016 (1 page)
23 November 2016Appointment of Mr Frixos Dionysios Kaimakamis as a director on 22 November 2016 (2 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
19 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 July 2014Secretary's details changed for Mr Donald Collins on 1 October 2013 (1 page)
5 July 2014Secretary's details changed for Mr Donald Collins on 1 October 2013 (1 page)
5 July 2014Secretary's details changed for Mr Donald Collins on 1 October 2013 (1 page)
5 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
5 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
17 October 2013Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 17 October 2013 (1 page)
4 July 2013Annual return made up to 4 July 2013 no member list (3 pages)
4 July 2013Annual return made up to 4 July 2013 no member list (3 pages)
4 July 2013Termination of appointment of Donald Collins as a director (1 page)
4 July 2013Annual return made up to 4 July 2013 no member list (3 pages)
4 July 2013Termination of appointment of Donald Collins as a director (1 page)
23 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 July 2012Annual return made up to 22 June 2012 no member list (4 pages)
11 July 2012Annual return made up to 22 June 2012 no member list (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 July 2011Annual return made up to 22 June 2011 no member list (3 pages)
20 July 2011Annual return made up to 22 June 2011 no member list (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 September 2010Annual return made up to 22 June 2010 no member list (3 pages)
23 September 2010Director's details changed for Donald Collins on 23 March 2010 (2 pages)
23 September 2010Appointment of Mr Donald Collins as a secretary (2 pages)
23 September 2010Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 23 September 2010 (1 page)
23 September 2010Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 23 September 2010 (1 page)
23 September 2010Appointment of Mr Donald Collins as a secretary (2 pages)
23 September 2010Registered office address changed from C/O Edc Lord & Co Solicitors Units 4&5 Rossknoll House Orion Park Northfield Avenue Ealing London W13 9SJ on 23 September 2010 (1 page)
23 September 2010Director's details changed for Donald Collins on 23 March 2010 (2 pages)
23 September 2010Registered office address changed from C/O Edc Lord & Co Solicitors Units 4&5 Rossknoll House Orion Park Northfield Avenue Ealing London W13 9SJ on 23 September 2010 (1 page)
23 September 2010Annual return made up to 22 June 2010 no member list (3 pages)
12 July 2010Appointment of Mr Donald Collins as a director (2 pages)
12 July 2010Appointment of Mr Donald Collins as a director (2 pages)
9 July 2010Termination of appointment of Monique Manic as a director (1 page)
9 July 2010Termination of appointment of Michael Rees as a director (1 page)
9 July 2010Termination of appointment of Mohunlall Manic as a director (1 page)
9 July 2010Termination of appointment of Mohunlall Manic as a director (1 page)
9 July 2010Termination of appointment of Michael Rees as a secretary (1 page)
9 July 2010Termination of appointment of Michael Rees as a director (1 page)
9 July 2010Termination of appointment of Michael Rees as a secretary (1 page)
9 July 2010Termination of appointment of Monique Manic as a director (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 July 2009Annual return made up to 22/06/09 (3 pages)
21 July 2009Annual return made up to 22/06/09 (3 pages)
20 July 2009Appointment terminated director stephen fidler (1 page)
20 July 2009Appointment terminated director richard bower (1 page)
20 July 2009Appointment terminated director richard bower (1 page)
20 July 2009Appointment terminated director naomi sandler (1 page)
20 July 2009Appointment terminated director deborah black (1 page)
20 July 2009Appointment terminated director michael davenport (1 page)
20 July 2009Appointment terminated director deborah black (1 page)
20 July 2009Appointment terminated director stephen fidler (1 page)
20 July 2009Appointment terminated director naomi sandler (1 page)
20 July 2009Appointment terminated director michael davenport (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Annual return made up to 22/06/08 (7 pages)
6 August 2008Annual return made up to 22/06/08 (7 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 July 2007Annual return made up to 22/06/07
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
31 July 2007Annual return made up to 22/06/07
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 March 2005Annual return made up to 22/06/04 (6 pages)
16 March 2005Annual return made up to 22/06/04 (6 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Annual return made up to 22/06/03
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Annual return made up to 22/06/03
  • 363(288) ‐ Director resigned
(6 pages)
1 July 2004Registered office changed on 01/07/04 from: 25 mayfield avenue ealing london W13 9UP (1 page)
1 July 2004Registered office changed on 01/07/04 from: 25 mayfield avenue ealing london W13 9UP (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Annual return made up to 22/06/02 (6 pages)
25 April 2003Annual return made up to 22/06/02 (6 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 25 mayfield avenue ealing london W13 9UP (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 25 mayfield avenue ealing london W13 9UP (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 142 gunnersbury lane acton london W3 9BA (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 142 gunnersbury lane acton london W3 9BA (1 page)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2001Annual return made up to 22/06/01
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 July 2001Annual return made up to 22/06/01
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2000Annual return made up to 22/06/00 (5 pages)
9 August 2000Annual return made up to 22/06/00 (5 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Annual return made up to 22/06/99 (6 pages)
2 July 1999Annual return made up to 22/06/99 (6 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
8 July 1998Annual return made up to 29/06/98 (6 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Annual return made up to 29/06/98 (6 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 July 1997Annual return made up to 29/06/97 (6 pages)
25 July 1997Annual return made up to 29/06/97 (6 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996Annual return made up to 01/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996Annual return made up to 01/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1996Director resigned (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
24 July 1995Annual return made up to 01/06/95 (6 pages)
24 July 1995Annual return made up to 01/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 March 1987Incorporation (20 pages)
20 March 1987Incorporation (20 pages)