Company NameVictoria Park Housing Developments Limited
Company StatusActive
Company Number02132408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1987(36 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark James Miles Lea
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBoard Member
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMr Nigel Vincent Wiles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMrs Kathryn Louise Franklin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMr David James Hall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Secretary NameMr David James Hall
StatusCurrent
Appointed05 October 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address409 - 413 Mile End Road
London
E3 4PB
Director NameMr John Charles Andrew
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(36 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Secretary NameMr John Charles Andrew
StatusCurrent
Appointed07 February 2024(36 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameRoger Dowley
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 1991)
RoleRetired
Correspondence Address115 John Ruskin Street
London
SE5 0PQ
Director NameCharmian Jane Dunnage
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 May 2011)
RoleMature Student
Country of ResidenceUnited Kingdom
Correspondence Address6 Vivian Road
London
E3 5RF
Director NameDerek Graham Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Orchard
Epping Road
Ongar
Essex
CM5 0BD
Director NameAlan Keith Swettenham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1993)
RoleQuantity Surveyor
Correspondence Address1 High Road
Buckhurst Hill
Essex
IG9 5HT
Secretary NameMr Adrian Douglas Crispin Greenwood
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Lynton Road
London
SE1 5QT
Director NameMr Richard Shaw Smillie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleHousing Association Director
Correspondence Address5 Arvon Road
London
N5 1PS
Director NameGeoffrey David Barns
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2004)
RoleProject Manager
Correspondence Address77 Capel Road
Forest Gate
London
E7 0JR
Director NameMalcolm Potter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Westonbirt
Tetbury
Gloucestershire
GL8 8QH
Wales
Director NameMr Jonathan Howe Rosser
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(23 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMr John David McLeod Griffiths
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(23 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Secretary NameMs Sheron Carter
StatusResigned
Appointed11 May 2011(23 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMr Gareth John Crawford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2019)
RoleHead Of New Ventures
Country of ResidenceUnited Kingdom
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMr Abdul Rashid Teladia
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameSadie Sheron Carter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Secretary NameMrs Helen Routledge
StatusResigned
Appointed01 December 2014(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2016)
RoleCompany Director
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMr Michael Andrew Chinn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2020)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMrs Lynne Teresa Shea
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2021)
RoleDirector Of Finance And Resources
Country of ResidenceUnited Kingdom
Correspondence Address409-413 Mile End Road
London
E3 4PB
Secretary NameMs Lynne Shea
StatusResigned
Appointed19 June 2017(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address409-413 Mile End Road
London
E3 4PB
Director NameMs Kate Dodsworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address409-413 Mile End Road
London
E3 4PB

Contact

Websitegatewayhousing.org.uk
Telephone020 87094381
Telephone regionLondon

Location

Registered Address409-413 Mile End Road
London
E3 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

25 August 2016Delivered on: 8 September 2016
Persons entitled: Gateway Housing Association Limited

Classification: A registered charge
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 December 2022Appointment of Mr David James Hall as a director on 5 October 2022 (2 pages)
28 October 2022Appointment of Mr David James Hall as a secretary on 5 October 2022 (2 pages)
26 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 April 2022Termination of appointment of Lynne Shea as a secretary on 31 December 2021 (1 page)
20 April 2022Termination of appointment of Lynne Teresa Shea as a director on 31 December 2021 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 August 2021Appointment of Mrs Kathryn Louise Franklin as a director on 2 August 2021 (2 pages)
4 July 2021Termination of appointment of Kate Dodsworth as a director on 2 July 2021 (1 page)
4 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
28 October 2020Appointment of Mr Nigel Vincent Wiles as a director on 1 October 2020 (2 pages)
14 August 2020Termination of appointment of Michael Andrew Chinn as a director on 5 August 2020 (1 page)
14 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Gareth John Crawford as a director on 28 March 2019 (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
5 December 2018Appointment of Mr Mark Miles Lea as a director on 4 December 2018 (2 pages)
6 July 2018Appointment of Ms Kate Dodsworth as a director on 27 June 2018 (2 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Michael Chinn on 26 April 2018 (2 pages)
23 March 2018Termination of appointment of Sadie Sheron Carter as a director on 30 November 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Notification of Gateway Housing Association as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Gateway Housing Association as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Gateway Housing Association as a person with significant control on 11 July 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 June 2017Appointment of Ms Lynne Teresa Shea as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Ms Lynne Shea as a secretary on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Michael Chinn as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Ms Lynne Shea as a secretary on 19 June 2017 (2 pages)
20 June 2017Appointment of Ms Lynne Teresa Shea as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Michael Chinn as a director on 19 June 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Termination of appointment of Helen Routledge as a secretary on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Helen Routledge as a secretary on 4 November 2016 (1 page)
8 September 2016Registration of charge 021324080001, created on 25 August 2016 (28 pages)
8 September 2016Registration of charge 021324080001, created on 25 August 2016 (28 pages)
15 August 2016Annual return made up to 27 June 2016 no member list (4 pages)
15 August 2016Annual return made up to 27 June 2016 no member list (4 pages)
18 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Termination of appointment of Abdul Rashid Teladia as a director on 1 December 2014 (1 page)
13 July 2015Termination of appointment of Abdul Rashid Teladia as a director on 1 December 2014 (1 page)
13 July 2015Termination of appointment of Abdul Rashid Teladia as a director on 1 December 2014 (1 page)
13 July 2015Appointment of Sadie Sheron Carter as a director on 1 December 2014 (2 pages)
13 July 2015Appointment of Mrs Helen Routledge as a secretary on 1 December 2014 (2 pages)
13 July 2015Termination of appointment of Jonathan Howe Rosser as a director on 1 December 2014 (1 page)
13 July 2015Appointment of Mrs Helen Routledge as a secretary on 1 December 2014 (2 pages)
13 July 2015Termination of appointment of Sheron Carter as a secretary on 1 December 2014 (1 page)
13 July 2015Termination of appointment of Sheron Carter as a secretary on 1 December 2014 (1 page)
13 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
13 July 2015Termination of appointment of Sheron Carter as a secretary on 1 December 2014 (1 page)
13 July 2015Appointment of Mrs Helen Routledge as a secretary on 1 December 2014 (2 pages)
13 July 2015Appointment of Sadie Sheron Carter as a director on 1 December 2014 (2 pages)
13 July 2015Appointment of Sadie Sheron Carter as a director on 1 December 2014 (2 pages)
13 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
13 July 2015Termination of appointment of Jonathan Howe Rosser as a director on 1 December 2014 (1 page)
13 July 2015Termination of appointment of Jonathan Howe Rosser as a director on 1 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
18 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
2 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
1 March 2013Appointment of Mr Abdul Rashid Teladia as a director (2 pages)
1 March 2013Termination of appointment of Malcolm Potter as a director (1 page)
1 March 2013Appointment of Mr Gareth Crawford as a director (2 pages)
1 March 2013Appointment of Mr Abdul Rashid Teladia as a director (2 pages)
1 March 2013Termination of appointment of John Griffiths as a director (1 page)
1 March 2013Appointment of Mr Gareth Crawford as a director (2 pages)
1 March 2013Termination of appointment of John Griffiths as a director (1 page)
1 March 2013Termination of appointment of Malcolm Potter as a director (1 page)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 February 2013Statement of company's objects (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 February 2013Statement of company's objects (2 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 June 2012Annual return made up to 27 June 2012 no member list (4 pages)
28 June 2012Annual return made up to 27 June 2012 no member list (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 June 2011Annual return made up to 15 May 2011 no member list (3 pages)
8 June 2011Appointment of Mr John David Mcleod Griffiths as a director (2 pages)
8 June 2011Annual return made up to 15 May 2011 no member list (3 pages)
8 June 2011Appointment of Mr John David Mcleod Griffiths as a director (2 pages)
3 June 2011Appointment of Ms. Sheron Carter as a secretary (1 page)
3 June 2011Termination of appointment of Charmian Dunnage as a director (1 page)
3 June 2011Termination of appointment of Adrian Greenwood as a secretary (1 page)
3 June 2011Termination of appointment of Charmian Dunnage as a director (1 page)
3 June 2011Appointment of Mr Jonathan Howe Rosser as a director (2 pages)
3 June 2011Appointment of Mr Jonathan Howe Rosser as a director (2 pages)
3 June 2011Appointment of Ms. Sheron Carter as a secretary (1 page)
3 June 2011Termination of appointment of Adrian Greenwood as a secretary (1 page)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 June 2010Annual return made up to 15 May 2010 no member list (3 pages)
24 June 2010Annual return made up to 15 May 2010 no member list (3 pages)
24 June 2010Director's details changed for Charmian Jane Dunnage on 15 May 2010 (2 pages)
24 June 2010Director's details changed for Charmian Jane Dunnage on 15 May 2010 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 May 2009Annual return made up to 15/05/09 (2 pages)
15 May 2009Appointment terminated director derek smith (1 page)
15 May 2009Appointment terminated director derek smith (1 page)
15 May 2009Annual return made up to 15/05/09 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 April 2008Annual return made up to 27/03/08 (3 pages)
23 April 2008Registered office changed on 23/04/2008 from 401 mile end road london E3 4PB (1 page)
23 April 2008Registered office changed on 23/04/2008 from 401 mile end road london E3 4PB (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Annual return made up to 27/03/08 (3 pages)
23 April 2008Location of register of members (1 page)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 May 2007Annual return made up to 27/03/07
  • 363(287) ‐ Registered office changed on 30/05/07
(4 pages)
30 May 2007Annual return made up to 27/03/07
  • 363(287) ‐ Registered office changed on 30/05/07
(4 pages)
21 June 2006Annual return made up to 27/03/06 (4 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 June 2006Annual return made up to 27/03/06 (4 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2005Director resigned (1 page)
9 May 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 May 2004Annual return made up to 27/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 2004Annual return made up to 27/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 April 2003Annual return made up to 27/03/03 (4 pages)
18 April 2003Annual return made up to 27/03/03 (4 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 April 2002Annual return made up to 21/03/02 (4 pages)
25 April 2002Annual return made up to 21/03/02 (4 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 March 2001Annual return made up to 27/03/01 (4 pages)
28 March 2001Annual return made up to 27/03/01 (4 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 April 2000Annual return made up to 27/03/00 (4 pages)
21 April 2000Annual return made up to 27/03/00 (4 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Annual return made up to 27/03/99 (4 pages)
26 April 1999Annual return made up to 27/03/99 (4 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998Annual return made up to 27/03/98 (4 pages)
8 April 1998Annual return made up to 27/03/98 (4 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 May 1997Annual return made up to 27/03/97 (4 pages)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 May 1997Annual return made up to 27/03/97 (4 pages)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 April 1996Annual return made up to 27/03/96 (4 pages)
16 April 1996Annual return made up to 27/03/96 (4 pages)
27 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Annual return made up to 27/03/95 (4 pages)
20 June 1995Annual return made up to 27/03/95 (4 pages)
18 May 1987Incorporation (48 pages)
18 May 1987Incorporation (48 pages)