Company Name92 And 94 Fordwych Road Management Company Limited
DirectorsPhilippa Glass and Francesca Romana Rossi
Company StatusActive
Company Number02167386
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 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 NamePhilippa Glass
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address94d Fordwych Road
London
NW2 3TJ
Director NameMiss Francesca Romana Rossi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed24 September 2012(25 years after company formation)
Appointment Duration11 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 92 Fordwych Road
London
NW2 3TJ
Secretary NameCanbury Management Ltd (Corporation)
StatusCurrent
Appointed12 April 2018(30 years, 7 months after company formation)
Appointment Duration6 years
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameJohn Kerry Murphy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 April 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2000)
RoleTeacher
Correspondence Address94 Fordwych Road
London
NW2 3TJ
Director NameJohn Francis Matthews
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 1997)
RoleTeacher
Correspondence Address92 Fordwych Road
London
NW2 3TJ
Secretary NameSharon Elaine Riffe Murphy
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Correspondence Address94 Fordwych Road
London
NW2 3TJ
Director NamePaul Stolper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat
92 Fordwych Road
London
NW2 3TJ
Director NameJeffrey Morris Ridley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2004)
RoleCall Centre Operations
Correspondence Address92 Fordwych Road
London
NW2 3TJ
Director NameMr Luke Alexander Ponsford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address94b Fordwych Road
London
NW2 3TJ
Secretary NameGraham Frank Ian Houseman
NationalityBritish
StatusResigned
Appointed17 May 2000(12 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 2000)
RoleDecorator
Correspondence Address94d Fordwych Road
London
NW2 3TJ
Director NameGraham Frank Ian Houseman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2001)
RoleGardener
Correspondence Address94d Fordwych Road
London
NW2 3TJ
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed26 June 2000(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameDavid Guy Derbyshire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2002)
RoleJournalist
Correspondence Address92 Fordwych Road
West Hampstead
London
NW2 3TJ
Director NameElaine Stott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 2006)
RolePublisher
Correspondence Address92c Fordwych Road
London
NW2 3TJ
Director NameRebecca Karen Hulmes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2008)
RoleSolicitor
Correspondence AddressGarden Flat 92 Fordwych Road
London
NW2 3TJ
Director NameNaomi Games
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(18 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2012)
RoleGraphic Designer Author
Country of ResidenceUnited Kingdom
Correspondence Address94 Fordwych Road
London
NW2 3TJ
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed28 February 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameTim O'Shea
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2012)
RoleSolicitor
Correspondence Address92c Fordwych Road
London
NW2 3TJ
Secretary NameKelly Anne Hobbs
StatusResigned
Appointed25 September 2012(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed28 February 2008(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed10 March 2014(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2018)
Correspondence AddressRingley House 349 Royal College Street
Camden
London
NW1 9QS

Location

Registered AddressSem First Floor, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Amanda Imogen Kerstein & Jennifer Lara Kerstein
10.00%
Ordinary
1 at £1Francesca Rossi
10.00%
Ordinary
1 at £1Graham Linehan & Helen Linehan
10.00%
Ordinary
1 at £1Mr Luke L. Alexander Ponsford
10.00%
Ordinary
1 at £1Mr Martin Peter Jonzen
10.00%
Ordinary
1 at £1Mrs Philippa Glass
10.00%
Ordinary
1 at £1Ms Georgina Belinda Rustin
10.00%
Ordinary
1 at £1Ms Naomi Games
10.00%
Ordinary
1 at £1Professor C.a. Gerstle
10.00%
Ordinary
1 at £1Sanita Sandhu
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
29 April 2022Appointment of Sterling Estates Management Ltd as a secretary on 29 April 2022 (2 pages)
29 April 2022Termination of appointment of Canbury Management Ltd as a secretary on 29 April 2022 (1 page)
29 March 2022Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY England to Sem First Floor, Compton House 23-33 Church Road Stanmore HA7 4AR on 29 March 2022 (1 page)
24 January 2022Termination of appointment of Francesca Romana Rossi as a director on 10 January 2022 (1 page)
15 November 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 25 April 2018 (1 page)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 April 2018Appointment of Canbury Management Ltd as a secretary on 12 April 2018 (2 pages)
12 April 2018Termination of appointment of Ringley Limited as a secretary on 12 April 2018 (1 page)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(6 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(6 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(6 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(6 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 July 2014Termination of appointment of Naomi Games as a director (2 pages)
7 July 2014Termination of appointment of Naomi Games as a director (2 pages)
29 May 2014Director's details changed for Philippa Glass on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Naomi Games on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(7 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(7 pages)
29 May 2014Director's details changed for Naomi Games on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(7 pages)
29 May 2014Director's details changed for Philippa Glass on 29 May 2014 (2 pages)
23 May 2014Registered office address changed from Dauntons Soar Managment Limited 8 Denbigh Street Pimlico London SW1V 2ER England on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from Dauntons Soar Managment Limited 8 Denbigh Street Pimlico London SW1V 2ER England on 23 May 2014 (2 pages)
12 May 2014Appointment of Ringley Limited as a secretary (3 pages)
12 May 2014Appointment of Ringley Limited as a secretary (3 pages)
31 March 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
31 March 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
31 March 2014Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Kelly Hobbs as a secretary (1 page)
31 March 2014Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Kelly Hobbs as a secretary (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Termination of appointment of Tim O'shea as a director (1 page)
6 November 2013Termination of appointment of Tim O'shea as a director (1 page)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 September 2012Appointment of Kelly Anne Hobbs as a secretary (1 page)
25 September 2012Appointment of Kelly Anne Hobbs as a secretary (1 page)
25 September 2012Appointment of Miss Francesca Romana Rossi as a director (2 pages)
25 September 2012Appointment of Miss Francesca Romana Rossi as a director (2 pages)
25 September 2012Termination of appointment of Terence White as a secretary (1 page)
25 September 2012Termination of appointment of Terence White as a secretary (1 page)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (13 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (13 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (13 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 July 2009Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page)
9 July 2009Return made up to 04/04/09; full list of members (9 pages)
9 July 2009Return made up to 04/04/09; full list of members (9 pages)
9 July 2009Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page)
3 June 2009Director appointed tim o'shea (3 pages)
3 June 2009Director appointed tim o'shea (3 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 October 2008Appointment terminated director rebecca hulmes (1 page)
31 October 2008Appointment terminated director rebecca hulmes (1 page)
27 May 2008Return made up to 04/04/08; no change of members (8 pages)
27 May 2008Return made up to 04/04/08; no change of members (8 pages)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page)
5 March 2008Secretary appointed crabtree property management LIMITED (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 717 green lanes london N21 3RX (1 page)
5 March 2008Secretary appointed crabtree property management LIMITED (2 pages)
5 March 2008Secretary appointed terence robert white (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 717 green lanes london N21 3RX (1 page)
5 March 2008Appointment terminated secretary sylvia mutevelian (1 page)
5 March 2008Secretary appointed terence robert white (2 pages)
5 March 2008Appointment terminated secretary sylvia mutevelian (1 page)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 May 2007Return made up to 04/04/07; no change of members (7 pages)
3 May 2007Return made up to 04/04/07; no change of members (7 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director's particulars changed (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
6 May 2005Return made up to 04/04/05; full list of members (10 pages)
6 May 2005Return made up to 04/04/05; full list of members (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 April 2004Return made up to 04/04/04; full list of members (11 pages)
28 April 2004Return made up to 04/04/04; full list of members (11 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
14 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 April 2003Return made up to 04/04/03; full list of members (11 pages)
12 April 2003Return made up to 04/04/03; full list of members (11 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
11 April 2002Return made up to 04/04/02; full list of members (11 pages)
11 April 2002Return made up to 04/04/02; full list of members (11 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 04/04/01; full list of members (11 pages)
27 April 2001Return made up to 04/04/01; full list of members (11 pages)
7 July 2000Registered office changed on 07/07/00 from: 92/94 fordwych rd london NW2 3TJ (1 page)
7 July 2000Registered office changed on 07/07/00 from: 92/94 fordwych rd london NW2 3TJ (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 June 2000Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Full accounts made up to 31 March 2000 (10 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (1 page)
8 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
17 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
17 July 1997Full accounts made up to 31 March 1997 (10 pages)
17 July 1997Full accounts made up to 31 March 1997 (10 pages)
8 April 1997Return made up to 04/04/97; full list of members (6 pages)
8 April 1997Return made up to 04/04/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 March 1996 (9 pages)
2 November 1996Full accounts made up to 31 March 1996 (9 pages)
27 March 1996Return made up to 04/04/96; full list of members (6 pages)
27 March 1996Return made up to 04/04/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (9 pages)
3 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 March 1995Return made up to 04/04/95; no change of members (4 pages)
29 March 1995Return made up to 04/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
3 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1987Memorandum and Articles of Association (10 pages)
25 November 1987Memorandum and Articles of Association (10 pages)
11 November 1987Company name changed roastplace LIMITED\certificate issued on 12/11/87 (2 pages)
11 November 1987Company name changed roastplace LIMITED\certificate issued on 12/11/87 (2 pages)
4 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1987Incorporation (13 pages)
18 September 1987Incorporation (13 pages)