Company Name34 St. Stephens Avenue Management Company Limited
Company StatusActive
Company Number02160728
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 1987(36 years, 8 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 Karamfila Spassova Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed07 August 2010(22 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMr William Peers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(25 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMr Maximillian Charles Hurd
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMiss Barbara McGregor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 1995)
RoleTeacher
Correspondence Address32 St Stephens Avenue (Ground Floor)
London
W12 8JH
Director NameMiss Charlotte Kurdahl
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed27 January 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 1995)
RoleForeign Exchange Broker
Correspondence AddressFlat 3 34 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Director NameMr Sean Martin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 January 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1996)
RoleConstruction Supervisor
Correspondence AddressFlat 1 34 St Stephens
Avenue Shepherds Bush
London
W12 5JH
Director NameMs Josephine Clare Allen
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 1993(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 1994)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Secretary NameMs Josephine Clare Allen
NationalityEnglish
StatusResigned
Appointed27 January 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 34 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Director NameNige James Anthony Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1995)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 St Stephens Avenue
London
W12 8JH
Director NameMs Jacqueline Sonia Perris
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(7 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 December 2014)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 34 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Director NameBridget Lucy Holmstrom
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2002)
RoleFinancial Analyst
Correspondence AddressFlat 3 34 St Stephens Avenue
London
W12 8JH
Director NameMs Josephine Clare Allen
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1997)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Director NameNikki Neave
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1999)
RoleMusic Management
Correspondence Address34 St Stephens Avenue
London
W12 0JA
Director NameGabriella Krystyna Scott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2000)
RoleGallery Manager
Correspondence Address34 St Stephens Avenue
London
W12 8JH
Secretary NameBridget Lucy Holmstrom
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1998)
RoleAnalyst
Correspondence AddressFlat 3 34 St Stephens Avenue
London
W12 8JH
Secretary NameGabriella Krystyna Scott
NationalityBritish
StatusResigned
Appointed06 September 1998(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2000)
RoleMother/Manager
Correspondence Address34 St Stephens Avenue
London
W12 8JH
Director NameTasha Dorkofikis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(12 years after company formation)
Appointment Duration5 months (resigned 31 January 2000)
RolePress & PR Managing
Correspondence AddressFlat 1
34 St Stephens Avenue
London
W12 8JH
Director NameKatherine Isobel Edmiston
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2000)
RoleLabel Co-Ordinator
Correspondence Address34a St Stephens Avenue
London
W12 8JH
Secretary NameBridget Lucy Holmstrom
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2000)
RoleAnalyst
Correspondence AddressFlat 3 34 St Stephens Avenue
London
W12 8JH
Secretary NameBridget Lucy Holmstrom
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2002)
RoleAnalyst
Correspondence AddressFlat 3 34 St Stephens Avenue
London
W12 8JH
Director NameTara Joanna Byrne
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2003)
RoleProducer
Correspondence Address34b Saint Stephens Avenue
London
W12 8JH
Secretary NameTara Joanna Byrne
NationalityBritish
StatusResigned
Appointed30 July 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2003)
RoleProducer
Correspondence Address34b Saint Stephens Avenue
London
W12 8JH
Director NameJohn David Shepherd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleTrainer
Correspondence AddressFlat 3
34 Saint Stephens Avenue
London
W12 8JH
Director NameMr Philip David Shepherd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Stephens Avenue
London
W12 8JH
Director NameRosanna Peers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2005)
RoleStock Broker
Correspondence AddressFlat 2
34 St Stephens Avenue
London
W12 8JH
Secretary NameJohn David Shepherd
NationalityBritish
StatusResigned
Appointed24 October 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2005)
RoleCompany Director
Correspondence AddressFlat 3
34 Saint Stephens Avenue
London
W12 8JH
Secretary NameRosanna Lucy Van Den Bogaerde
NationalityBritish
StatusResigned
Appointed25 May 2005(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 2012)
RolePersonal Assistant
Correspondence AddressFlat 2
34 St Stephens Avenue
London
W12 8JH
Director NameMr Joel Alexander Barlow Grundy
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Stephen's Avenue
Basement Flat
Shepherd's Bush
London
W12 8JH
Director NameMs Hollie Newton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2017)
RoleAdvertising Creative Copywriter/Art Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St. Stephens Avenue
London
W12 8JH
Secretary NameMs Karamfila Spassova Robinson
StatusResigned
Appointed26 October 2012(25 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 February 2020)
RoleCompany Director
Correspondence Address34 St. Stephens Avenue
London
W12 8JH
Director NameMr Yuwei Zhou
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
23 November 2023Termination of appointment of Yuwei Zhou as a director on 10 May 2023 (1 page)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 December 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
9 March 2021Registered office address changed from 34 st. Stephens Avenue London W12 8JH to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 9 March 2021 (1 page)
27 February 2020Confirmation statement made on 27 January 2020 with updates (3 pages)
27 February 2020Termination of appointment of Karamfila Spassova Robinson as a secretary on 27 February 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 27 January 2019 with updates (3 pages)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 February 2018Termination of appointment of Hollie Newton as a director on 24 February 2017 (1 page)
10 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
10 February 2018Appointment of Mr Yuwei Zhou as a director on 24 February 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
24 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (18 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (18 pages)
24 February 2015Annual return made up to 27 January 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(6 pages)
24 February 2015Annual return made up to 27 January 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(6 pages)
23 February 2015Termination of appointment of Jacqueline Sonia Perris as a director on 1 December 2014 (1 page)
23 February 2015Termination of appointment of Jacqueline Sonia Perris as a director on 1 December 2014 (1 page)
23 February 2015Termination of appointment of Jacqueline Sonia Perris as a director on 1 December 2014 (1 page)
23 February 2015Appointment of Mr Maximillian Charles Hurd as a director on 1 December 2014 (2 pages)
23 February 2015Appointment of Mr Maximillian Charles Hurd as a director on 1 December 2014 (2 pages)
23 February 2015Appointment of Mr Maximillian Charles Hurd as a director on 1 December 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 February 2014Annual return made up to 27 January 2014 no member list (5 pages)
26 February 2014Annual return made up to 27 January 2014 no member list (5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Annual return made up to 27 January 2013 no member list (5 pages)
30 May 2013Annual return made up to 27 January 2013 no member list (5 pages)
17 May 2013Second filing of AP01 previously delivered to Companies House (5 pages)
17 May 2013Second filing of AP01 previously delivered to Companies House (5 pages)
15 April 2013Director's details changed for Ms Karamfila Robinson on 26 October 2012 (2 pages)
15 April 2013Director's details changed for Ms Karamfila Robinson on 26 October 2012 (2 pages)
15 April 2013Appointment of Ms Karamfila Spassova Robinson as a secretary (1 page)
15 April 2013Appointment of Ms Karamfila Spassova Robinson as a secretary (1 page)
13 April 2013Termination of appointment of Rosanna Van Den Bogaerde as a secretary (1 page)
13 April 2013Appointment of Mr William Peers as a director (2 pages)
13 April 2013Appointment of Mr William Peers as a director (2 pages)
13 April 2013Termination of appointment of Rosanna Van Den Bogaerde as a secretary (1 page)
13 November 2012Appointment of Ms Hollie Newton as a director (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Appointment of Ms Hollie Newton as a director (2 pages)
13 November 2012Termination of appointment of Joel Grundy as a director (1 page)
13 November 2012Termination of appointment of Joel Grundy as a director (1 page)
29 February 2012Annual return made up to 27 January 2012 no member list (5 pages)
29 February 2012Annual return made up to 27 January 2012 no member list (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
24 February 2011Annual return made up to 27 January 2011 no member list (5 pages)
24 February 2011Annual return made up to 27 January 2011 no member list (5 pages)
23 February 2011Director's details changed for Mr Joel Alexander Barlow Grundy on 15 November 2010 (2 pages)
23 February 2011Director's details changed for Mr Joel Alexander Barlow Grundy on 15 November 2010 (2 pages)
9 August 2010Appointment of Ms Karamfila Robinson as a director
  • ANNOTATION A second filed AP01 was registered on 17/05/2013
(3 pages)
9 August 2010Appointment of Ms Karamfila Robinson as a director
  • ANNOTATION A second filed AP01 was registered on 17/05/2013
(3 pages)
16 July 2010Appointment of Mr Joel Alexander Barlow Grundy as a director (2 pages)
16 July 2010Appointment of Mr Joel Alexander Barlow Grundy as a director (2 pages)
27 May 2010Termination of appointment of Philip Shepherd as a director (1 page)
27 May 2010Termination of appointment of Philip Shepherd as a director (1 page)
19 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2010Director's details changed for Jacqueline Sonia Perris on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 27 January 2010 no member list (3 pages)
7 April 2010Annual return made up to 27 January 2010 no member list (3 pages)
7 April 2010Director's details changed for Philip David Shepherd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jacqueline Sonia Perris on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Jacqueline Sonia Perris on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Philip David Shepherd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Philip David Shepherd on 7 April 2010 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2009Annual return made up to 27/01/09 (2 pages)
9 April 2009Annual return made up to 27/01/09 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
19 February 2008Annual return made up to 27/01/08 (2 pages)
19 February 2008Annual return made up to 27/01/08 (2 pages)
13 November 2007Annual return made up to 27/01/07 (2 pages)
13 November 2007Annual return made up to 27/01/07 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Annual return made up to 27/01/06 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Annual return made up to 27/01/06 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
25 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Secretary resigned
(5 pages)
25 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Secretary resigned
(5 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
2 February 2004Annual return made up to 27/01/04 (5 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Annual return made up to 27/01/04 (5 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
20 January 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director resigned
(6 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 February 2002Annual return made up to 27/01/02 (4 pages)
27 February 2002Annual return made up to 27/01/02 (4 pages)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Annual return made up to 27/01/01 (5 pages)
21 February 2001Director resigned (1 page)
21 February 2001Annual return made up to 27/01/01 (5 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
22 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 March 2000Annual return made up to 27/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 March 2000Annual return made up to 27/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 September 1999New director appointed (2 pages)
9 February 1999Annual return made up to 27/01/99 (4 pages)
9 February 1999Annual return made up to 27/01/99 (4 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
11 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 February 1998Annual return made up to 27/01/98 (4 pages)
23 February 1998Annual return made up to 27/01/98 (4 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New director appointed (2 pages)
27 January 1997Annual return made up to 27/01/97 (4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 January 1997Annual return made up to 27/01/97 (4 pages)
27 January 1997New director appointed (2 pages)
5 February 1996Annual return made up to 27/01/96
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1996Annual return made up to 27/01/96
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 September 1987Incorporation (18 pages)