Company NameBrook Passage Limited
DirectorOzge Selcuk
Company StatusActive
Company Number02136212
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 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

Director NameMs Ozge Selcuk
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(20 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Secretary NameBenjamin Bulmer
StatusCurrent
Appointed01 September 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address63 Waterford Road
London
Greater London
SW6 2DT
Director NameOlivia Stanton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 1994)
RoleArtist
Correspondence AddressBrook Passage 125 Moore Park Road
London
SW6 4PS
Director NameCaroline Anne Cotes Coughlan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 1997)
RoleSecretary
Correspondence AddressBrook Passage 125 Moore Park Road
London
SW6 4PS
Director NameChristopher Mark Conrath
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 March 1991)
RoleProperty Developer
Correspondence Address3 Brook Passage 125 Moore
Park Road
London
SW6 4PS
Secretary NameChristopher Mark Conrath
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 March 1991)
RoleCompany Director
Correspondence Address3 Brook Passage 125 Moore
Park Road
London
SW6 4PS
Secretary NameOlivia Stanton
NationalityBritish
StatusResigned
Appointed08 March 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 1995)
RoleArtist
Correspondence AddressBrook Passage 125 Moore Park Road
London
SW6 4PS
Director NameMrs Esme Lavinia Louise Clarke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressPickwell
Bolney
West Sussex
RH17 5RE
Secretary NameMrs Esme Lavinia Louise Clarke
NationalityBritish
StatusResigned
Appointed12 January 1995(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressPickwell
Bolney
West Sussex
RH17 5RE
Director NameEdward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 September 1999)
RoleBanker
Correspondence Address62 8th Avenue
Parktown North
Johannesburg 2193 South Africa
Foreign
Director NameOliver Giles Dunford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 March 2000)
RoleChartered Surveyor
Correspondence AddressFlat 3 125 Moore Park Road
London
SW6 4PS
Secretary NameEdward Hilton Clarke
NationalityBritish
StatusResigned
Appointed18 March 1999(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressFlat 2 125 Moore Park Road
London
SW6 4PS
Director NameFernando Pierre Fauquie
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed05 October 1999(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2002)
RoleFinancial Adviser
Correspondence AddressFlat 1, 125 Moore Park Road
London
SW6 4PS
Secretary NameCorrin McParland
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
125 Moore Park Road
London
SW6 4PS
Secretary NameOliver Giles Dunford
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2000)
RoleCompany Director
Correspondence Address1a Peterborough Villas
London
SW6 2AT
Director NameCorrin McParland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(12 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 August 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
125 Moore Park Road
London
SW6 4PS
Director NameLorraine Richter
Date of BirthJune 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed28 March 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2001)
RoleFinance Director
Correspondence AddressFlat 3
125 Moore Park Road Fulham
London
SW6 4PS
Secretary NameLorraine Richter
NationalitySouth African
StatusResigned
Appointed28 March 2000(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2000)
RoleFinancial Director
Correspondence AddressFlat 3
125 Moore Park Road Fulham
London
SW6 4PS
Director NameCamilla Charlotte Dabroucka Pole
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressFlat 3
125 Moore Park Road
London
SW6 4PS
Director NamePeter Deugenio
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 2008)
RoleManaging Director
Correspondence Address1 Brook Passage
125 Moore Park Road Fulham
London
SW6 4PS
Director NameSusan Dawson Bryant
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2007)
RoleRetired
Correspondence Address12a Alvanley Rise
Northwich
Cheshire
CW9 8AY
Director NameMr Richard Michael Flaye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(19 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 July 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Secretary NameMr Richard Michael Flaye
StatusResigned
Appointed11 August 2010(23 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 July 2022)
RoleCompany Director
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Embleton Trust Corp.
33.33%
Ordinary
1 at £1Ozge Selcuk
33.33%
Ordinary
1 at £1Richard Flaye
33.33%
Ordinary

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 April 2023Change of details for Mr Jonathan Daniel Brown as a person with significant control on 5 January 2023 (2 pages)
21 April 2023Notification of Michelmores Trust Corporation Limited as a person with significant control on 10 March 2022 (2 pages)
21 April 2023Notification of Alasdair Kinloch Hadden-Paton as a person with significant control on 10 March 2022 (2 pages)
21 April 2023Notification of Shamus Alec Henderson as a person with significant control on 10 March 2022 (2 pages)
20 April 2023Cessation of Embleton Trust Corporation Ltd as a person with significant control on 10 March 2022 (1 page)
27 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
16 March 2023Termination of appointment of Ozge Selcuk as a director on 5 January 2023 (1 page)
16 March 2023Cessation of Ozge Selcuk as a person with significant control on 5 January 2023 (1 page)
16 March 2023Notification of Jonathan Brown as a person with significant control on 5 January 2023 (2 pages)
16 March 2023Appointment of Mr Jonathan Daniel Brown as a director on 6 January 2023 (2 pages)
19 December 2022Cessation of Richard Michael Flaye as a person with significant control on 7 July 2022 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Appointment of Benjamin Bulmer as a secretary on 1 September 2022 (3 pages)
13 September 2022Termination of appointment of Richard Michael Flaye as a secretary on 7 July 2022 (1 page)
13 September 2022Termination of appointment of Richard Michael Flaye as a director on 8 July 2022 (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
10 June 2022Change of details for Ms Ozge Selcuk as a person with significant control on 18 October 2021 (2 pages)
10 June 2022Director's details changed for Ms Ozge Selcuk on 18 October 2021 (2 pages)
10 June 2022Director's details changed for Mr Richard Michael Flaye on 18 October 2021 (2 pages)
10 June 2022Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 10 June 2022 (1 page)
10 June 2022Change of details for Mr Richard Michael Flaye as a person with significant control on 18 October 2021 (2 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Secretary's details changed for Mr Richard Michael Flaye on 1 March 2015 (1 page)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
8 April 2015Director's details changed for Ozge Selcuk on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Richard Michael Flaye on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Richard Michael Flaye on 1 March 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Richard Michael Flaye on 1 March 2015 (1 page)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
8 April 2015Director's details changed for Ozge Selcuk on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Ozge Selcuk on 1 March 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Richard Michael Flaye on 1 March 2015 (1 page)
8 April 2015Director's details changed for Mr Richard Michael Flaye on 1 March 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Mr Richard Flaye on 1 January 2011 (1 page)
16 May 2011Secretary's details changed for Mr Richard Flaye on 1 January 2011 (1 page)
16 May 2011Secretary's details changed for Mr Richard Flaye on 1 January 2011 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 September 2010Termination of appointment of Corrin Mcparland as a director (1 page)
15 September 2010Termination of appointment of Corrin Mcparland as a secretary (1 page)
15 September 2010Appointment of Mr Richard Flaye as a secretary (2 pages)
15 September 2010Termination of appointment of Corrin Mcparland as a secretary (1 page)
15 September 2010Appointment of Mr Richard Flaye as a secretary (2 pages)
15 September 2010Termination of appointment of Corrin Mcparland as a director (1 page)
15 March 2010Director's details changed for Corrin Mcparland on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Corrin Mcparland on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ozge Selcuk on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Corrin Mcparland on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Ozge Selcuk on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Ozge Selcuk on 1 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Director appointed ozge selcuk (2 pages)
4 July 2008Director appointed ozge selcuk (2 pages)
11 June 2008Appointment terminated director peter deugenio (1 page)
11 June 2008Appointment terminated director peter deugenio (1 page)
9 April 2008Return made up to 01/03/08; full list of members (4 pages)
9 April 2008Return made up to 01/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / richard flake / 01/02/2008 (1 page)
8 April 2008Director's change of particulars / richard flake / 01/02/2008 (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
23 March 2007Return made up to 01/03/07; full list of members (3 pages)
23 March 2007Return made up to 01/03/07; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 01/03/06; full list of members (3 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 01/03/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page)
4 March 2005Return made up to 01/03/05; full list of members (3 pages)
4 March 2005Return made up to 01/03/05; full list of members (3 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 01/03/04; full list of members (7 pages)
4 June 2004Return made up to 01/03/04; full list of members (7 pages)
1 February 2004Return made up to 01/03/03; full list of members (7 pages)
1 February 2004Return made up to 01/03/03; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003New director appointed (1 page)
13 December 2003Director resigned (1 page)
13 December 2003New director appointed (1 page)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 April 2002Return made up to 01/03/02; full list of members (7 pages)
4 April 2002Return made up to 01/03/02; full list of members (7 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 01/03/01; full list of members (8 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Return made up to 01/03/01; full list of members (8 pages)
2 July 2001Secretary resigned (1 page)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
4 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
11 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
11 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999Secretary resigned;director resigned (1 page)
13 April 1999Return made up to 01/03/99; full list of members (5 pages)
13 April 1999Return made up to 01/03/99; full list of members (5 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
13 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
13 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 01/03/98; full list of members (6 pages)
10 March 1998Return made up to 01/03/98; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
1 July 1997Return made up to 01/03/97; no change of members (4 pages)
1 July 1997Return made up to 01/03/97; no change of members (4 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 May 1996Return made up to 01/03/96; full list of members (6 pages)
10 May 1996Return made up to 01/03/96; full list of members (6 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
1 June 1987Incorporation (13 pages)
1 June 1987Incorporation (13 pages)