Company Name16 Dene Road Residents Association Limited
Company StatusActive
Company Number02114668
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month 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

Director NameFarah Dokht Akhavan Malayeri
Date of BirthJune 1951 (Born 72 years ago)
NationalityIranian
StatusCurrent
Appointed03 October 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMs Corin Mary Doregger
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceAustria
Correspondence AddressFlat 6 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMaureen Sherling
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(13 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleWidow
Country of ResidenceEngland
Correspondence Address3 Haywoods 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameCharles Grima
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(18 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 The Haywoods
16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMr Pedram Akhavan Malayeri
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2008(21 years after company formation)
Appointment Duration16 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Haywoods 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMiss Bess Ada Jones
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(24 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Haywoods
16 Dene Road
Northwood
Middlesex
HA6 2AA
Secretary NameMr Kenneth Dickson Jamie
StatusCurrent
Appointed01 January 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address25b Maxwell Road
Northwood
HA6 2XY
Director NamePeter Heinz Doregger
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2000)
RoleRetired
Correspondence Address16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameGeorgette Grima
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years after company formation)
Appointment Duration13 years, 7 months (resigned 27 October 2005)
RoleHousewife
Correspondence Address16 Dene Road
Northwood
Middlesex
HA6 2AA
Secretary NamePeter Heinz Doregger
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMs Charlotte Zislin
Date of BirthApril 1907 (Born 117 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 1995)
RoleHousewife
Correspondence AddressFlat 1 The Haywoods
Dene Road
Northwood
Middlesex
Ha6
Director NameMr George Teboul
Date of BirthAugust 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 October 1994)
RoleRetired Bank Manager
Correspondence AddressThe Haywoods 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMrs Gwendoline Lycett
Date of BirthMay 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 1997)
RoleRetired
Correspondence AddressThe Haywoods 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMrs Sarah Newfield
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 1996)
RoleAntique Dealers
Correspondence AddressThe Haywoods 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameJoan Doreen Goodes
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleRetired
Correspondence Address16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameDennis Blair
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1996(9 years, 7 months after company formation)
Appointment Duration25 years (resigned 18 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Haywoods
16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NamePhilip Sherling
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2000)
RoleRetired
Correspondence AddressFlat 3 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMr Anthony Ellis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Kewferry Road
Northwood
Middlesex
HA6 2NS
Secretary NameMr Anthony Ellis
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kewferry Road
Northwood
Middlesex
HA6 2NS
Secretary NameDennis Blair
NationalityBritish
StatusResigned
Appointed07 May 2005(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Haywoods
16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameBernard De Looze
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2007)
RoleReistered Nurse
Correspondence AddressFlat 1
16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameVivek Chandrashekar Thakkar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Haywoods 16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameMr Brian Simon Sass
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2010(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlats 1-6 The Haywoods
16 Dene Road
Northwood
Middlesex
HA6 2AA
Secretary NameHms Property Management Services Limited (Corporation)
StatusResigned
Appointed15 June 2009(22 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 2010)
Correspondence Address27 Kingswood
Marchwood
Southampton
Hampshire
SO40 4YQ

Contact

Telephone01923 821237
Telephone regionWatford

Location

Registered Address25b Maxwell Road
Northwood
Middlesex
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Bess Ada Jones
16.67%
Ordinary
1 at £1Charles Grima & Georgette Grima
16.67%
Ordinary
1 at £1Corin Doregger
16.67%
Ordinary
1 at £1Dennis Blair & Cynthia Blair
16.67%
Ordinary
1 at £1Farah Dockht Akhavan Malayeri
16.67%
Ordinary
1 at £1Maureen Sherling
16.67%
Ordinary

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (10 months, 4 weeks from now)

Filing History

16 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 March 2022Registered office address changed from 843 Finchley Road London NW11 8NA England to 25B Maxwell Road Northwood Middlesex HA6 2XY on 28 March 2022 (1 page)
28 March 2022Appointment of Mr Kenneth Dickson Jamie as a secretary on 1 January 2022 (2 pages)
28 March 2022Termination of appointment of Dennis Blair as a director on 18 November 2021 (1 page)
28 June 2021Registered office address changed from Flats 1-6 the Haywoods 16 Dene Road Northwood Middlesex HA6 2AA to 843 Finchley Road London NW11 8NA on 28 June 2021 (1 page)
13 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 7 April 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(11 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(11 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6
(11 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6
(11 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
(11 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
(11 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (11 pages)
8 April 2013Director's details changed for Miss Bess Ada Jones on 6 April 2013 (2 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (11 pages)
8 April 2013Director's details changed for Miss Bess Ada Jones on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Miss Bess Ada Jones on 6 April 2013 (2 pages)
6 April 2013Register(s) moved to registered office address (1 page)
6 April 2013Register(s) moved to registered office address (1 page)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (11 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (11 pages)
26 October 2011Termination of appointment of Vivek Thakkar as a director (1 page)
26 October 2011Appointment of Miss Bess Ada Jones as a director (2 pages)
26 October 2011Appointment of Miss Bess Ada Jones as a director (2 pages)
26 October 2011Termination of appointment of Vivek Thakkar as a director (1 page)
24 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (11 pages)
4 April 2011Register inspection address has been changed from 26 Wild Oaks Close Northwood Middlesex HA6 3NW England (1 page)
4 April 2011Register inspection address has been changed from 26 Wild Oaks Close Northwood Middlesex HA6 3NW England (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (11 pages)
2 April 2011Termination of appointment of Brian Sass as a director (1 page)
2 April 2011Register(s) moved to registered inspection location (1 page)
2 April 2011Register(s) moved to registered inspection location (1 page)
2 April 2011Termination of appointment of Brian Sass as a director (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
16 April 2010Director's details changed for Corin Doregger on 3 January 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Corin Doregger on 3 January 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Corin Doregger on 3 January 2010 (2 pages)
15 April 2010Director's details changed for Charles Grima on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Dennis Blair on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Vivek Chandrashekar Thakkar on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Farah Dokht Akhavan Malayeri on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Charles Grima on 24 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Maureen Sherling on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Dennis Blair on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Pedram Akhavan Malayeri on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Pedram Akhavan Malayeri on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Farah Dokht Akhavan Malayeri on 24 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Vivek Chandrashekar Thakkar on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Maureen Sherling on 24 March 2010 (2 pages)
18 February 2010Appointment of Mr Brian Simon Sass as a director (2 pages)
18 February 2010Registered office address changed from 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ on 18 February 2010 (1 page)
18 February 2010Appointment of Mr Brian Simon Sass as a director (2 pages)
18 February 2010Registered office address changed from 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Hms Property Management Services Limited as a secretary (1 page)
18 February 2010Termination of appointment of Hms Property Management Services Limited as a secretary (1 page)
9 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
25 June 2009Secretary appointed hms property management services LIMITED (2 pages)
25 June 2009Registered office changed on 25/06/2009 from the haywoods 16 dene road northwood middlesex HA6 2AA (1 page)
25 June 2009Appointment terminated secretary dennis blair (1 page)
25 June 2009Secretary appointed hms property management services LIMITED (2 pages)
25 June 2009Appointment terminated secretary dennis blair (1 page)
25 June 2009Registered office changed on 25/06/2009 from the haywoods 16 dene road northwood middlesex HA6 2AA (1 page)
25 March 2009Return made up to 24/03/09; full list of members (7 pages)
25 March 2009Return made up to 24/03/09; full list of members (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Director's change of particulars / maureen sherling / 03/06/2008 (1 page)
3 June 2008Director's change of particulars / maureen sherling / 03/06/2008 (1 page)
31 March 2008Director appointed mr pedram akhavan malayeri (1 page)
31 March 2008Return made up to 24/03/08; full list of members (7 pages)
31 March 2008Director appointed mr pedram akhavan malayeri (1 page)
31 March 2008Return made up to 24/03/08; full list of members (7 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
3 April 2007Return made up to 24/03/07; full list of members (4 pages)
3 April 2007Return made up to 24/03/07; full list of members (4 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 24/03/06; full list of members (4 pages)
24 March 2006Return made up to 24/03/06; full list of members (4 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
9 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
5 April 2005Return made up to 24/03/05; full list of members (10 pages)
5 April 2005Return made up to 24/03/05; full list of members (10 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 24/03/04; full list of members (10 pages)
19 April 2004Return made up to 24/03/04; full list of members (10 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 24/03/03; full list of members (10 pages)
12 April 2003Return made up to 24/03/03; full list of members (10 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 24/03/02; full list of members (9 pages)
28 March 2002Return made up to 24/03/02; full list of members (9 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2001New director appointed (2 pages)
2 June 2000Full accounts made up to 31 March 2000 (8 pages)
2 June 2000Full accounts made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 24/03/00; full list of members (9 pages)
13 April 2000Return made up to 24/03/00; full list of members (9 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
22 June 1999Full accounts made up to 31 March 1999 (6 pages)
22 June 1999Full accounts made up to 31 March 1999 (6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 24/03/99; no change of members (6 pages)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 24/03/99; no change of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
8 June 1997Full accounts made up to 31 March 1997 (6 pages)
8 June 1997Full accounts made up to 31 March 1997 (6 pages)
26 March 1997Return made up to 24/03/97; full list of members (8 pages)
26 March 1997Return made up to 24/03/97; full list of members (8 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 March 1996 (5 pages)
18 July 1996Full accounts made up to 31 March 1996 (5 pages)
13 March 1996Return made up to 24/03/96; full list of members (8 pages)
13 March 1996Return made up to 24/03/96; full list of members (8 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
22 March 1995Return made up to 24/03/95; change of members (8 pages)
22 March 1995Return made up to 24/03/95; change of members (8 pages)
24 March 1987Certificate of Incorporation (1 page)
24 March 1987Certificate of incorporation (1 page)
24 March 1987Certificate of incorporation (1 page)
24 March 1987Certificate of Incorporation (1 page)
5 March 1987Memorandum and Articles of Association (8 pages)
5 March 1987Memorandum and Articles of Association (8 pages)