Company NameSlimrose Limited
Company StatusActive
Company Number02168388
CategoryPrivate Limited Company
Incorporation Date23 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 NameMr Peter Stewart Norall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 44 Chepstow Villas
London
W11 2QY
Director NameMr Alex-Kilian Apfelstedt
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 March 2001(13 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
44 Chepstow Villas
London
W11 2QY
Director NameMr Guy David Hugo Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(14 years, 12 months after company formation)
Appointment Duration21 years, 7 months
RoleBanking
Country of ResidenceEngland
Correspondence Address44a Chepstow Villas
London
W11 2QY
Secretary NameMr Guy David Hugo Thomas
NationalityBritish
StatusCurrent
Appointed19 June 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Chepstow Villas
London
W11 2QY
Director NameMrs Elizabeth Lauderdale Wellesley Wesley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(27 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Nacton
Ipswich
IP10 0HY
Director NameMs Alexandra Heitmann
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed20 April 2015(27 years, 7 months after company formation)
Appointment Duration9 years
RoleReal State Manager
Country of ResidenceGermany
Correspondence Address44 Chepstow Villas
London
W11 2QY
Secretary NameDaniel Timothy Weber
NationalityAmerican
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address44 Chepstow Villas
London
W11 2QY
Secretary NameTimothy David Nagle
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 1997)
RoleJournalist
Correspondence Address44e Chepstow Villas
London
W11 2QY
Director NameFrancois Pandelis Savaricas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1996(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 March 1999)
RoleShipbroker
Correspondence Address44a Chepstow Villas
London
W11 2QY
Director NameMarina Claessens
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(8 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 August 2013)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 44 Chepstow Villas
London
W11 2QY
Director NameTimothy David Nagle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2005)
RoleJournalist
Correspondence Address44e Chepstow Villas
London
W11 2QY
Secretary NameFrancois Pandelis Savaricas
NationalityFrench
StatusResigned
Appointed30 May 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1999)
RoleShipbroker
Correspondence Address44a Chepstow Villas
London
W11 2QY
Director NameAlbrecht Apfelstedt
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed02 March 1998(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 March 2001)
RoleManager
Correspondence Address44 Chepstow Villas
London
W11 2QY
Secretary NameMarina Claessens
NationalityBritish
StatusResigned
Appointed26 March 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 44 Chepstow Villas
London
W11 2QY
Director NameGuy Ingvar Burgun
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 1999(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2002)
RoleBanker
Correspondence Address27 Slaidburn Street
London
SW10 0JP
Director NameAxel Kilian Apfelstedt
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2001(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 2007)
RoleBanker
Correspondence AddressFlat D 44 Chepstow Villas
London
W11 2QY
Secretary NameAxel Kilian Apfelstedt
NationalityGerman
StatusResigned
Appointed19 October 2001(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2007)
RoleBanker
Correspondence AddressFlat D 44 Chepstow Villas
London
W11 2QY
Director NameMr Redmond Thomas Finer
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2009)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlate E
44 Chepstow Villas
London
W11 2QY
Director NameAlexandra Victoria Castleman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Crowley Young
10 Berkley Street
London
W1J 8DP
Director NameMr Harvey Jaskel
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Director NameMr Jason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Maresfield Gardens
London
NW3 5RX

Location

Registered AddressC/O Crowley Young, Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexandra Reiff
20.00%
Ordinary
1 at £1Elizabeth Lauderdale Wellesley Wesley
20.00%
Ordinary
1 at £1Guy Thomas
20.00%
Ordinary
1 at £1Mr Axel-kilian Apfelstedt
20.00%
Ordinary
1 at £1Mr Peter Stewart Norall
20.00%
Ordinary

Financials

Year2014
Net Worth£807
Cash£25,767
Current Liabilities£24,961

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Registered office address changed from C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 23 October 2020 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Notification of a person with significant control statement (2 pages)
8 August 2018Registered office address changed from C/0 Crowley Young 10 Berkley Street London W1J 8DP to C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on 8 August 2018 (1 page)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 July 2017Director's details changed for Ms Alexandra Reiff on 23 June 2017 (2 pages)
24 July 2017Director's details changed for Ms Alexandra Reiff on 23 June 2017 (2 pages)
10 July 2017Cessation of Guy David Hugo Thomas as a person with significant control on 11 July 2016 (1 page)
10 July 2017Cessation of Guy David Hugo Thoma as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Guy David Hugo Thomas as a person with significant control on 11 July 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Appointment of Ms Elizabeth Lauderdale Wellesley Wesley as a director on 6 February 2015 (2 pages)
27 November 2015Appointment of Ms Elizabeth Lauderdale Wellesley Wesley as a director on 6 February 2015 (2 pages)
26 November 2015Termination of appointment of Jason Robert Marcus as a director on 6 February 2015 (1 page)
26 November 2015Termination of appointment of Jason Robert Marcus as a director on 6 February 2015 (1 page)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
  • ANNOTATION Clarification a Second filed AR01 is registered on 21/08/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 08/01/2016.
(8 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
  • ANNOTATION Clarification a Second filed AR01 is registered on 21/08/2015
(9 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
  • ANNOTATION Clarification a Second filed AR01 is registered on 21/08/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 08/01/2016.
(8 pages)
29 July 2015Appointment of Ms Alexandra Reiff as a director on 20 April 2015 (2 pages)
29 July 2015Appointment of Ms Alexandra Reiff as a director on 20 April 2015 (2 pages)
6 July 2015Termination of appointment of Harvey Jaskel as a director on 20 April 2015 (1 page)
6 July 2015Termination of appointment of Harvey Jaskel as a director on 20 April 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(9 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(9 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Appointment of Mr Jason Robert Marcus as a director (2 pages)
7 November 2013Appointment of Mr Jason Robert Marcus as a director (2 pages)
1 November 2013Appointment of Mr Harvey Jaskel as a director (2 pages)
1 November 2013Appointment of Mr Harvey Jaskel as a director (2 pages)
28 October 2013Termination of appointment of Marina Claessens as a director (1 page)
28 October 2013Termination of appointment of Marina Claessens as a director (1 page)
28 October 2013Termination of appointment of Alexandra Castleman as a director (1 page)
28 October 2013Termination of appointment of Alexandra Castleman as a director (1 page)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Director's details changed for Alexandra Victoria Castleman on 27 November 2009 (2 pages)
10 August 2010Director's details changed for Alexandra Victoria Castleman on 27 November 2009 (2 pages)
3 August 2010Director's details changed for Alex-Kilian Apfelstedt on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Alex-Kilian Apfelstedt on 4 July 2010 (2 pages)
3 August 2010Appointment of Alexandra Victoria Castleman as a director (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
3 August 2010Termination of appointment of Redmond Finer as a director (1 page)
3 August 2010Director's details changed for Marina Claessens on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Stewart Norall on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Marina Claessens on 4 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Marina Claessens on 4 July 2010 (2 pages)
3 August 2010Termination of appointment of Redmond Finer as a director (1 page)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Alex-Kilian Apfelstedt on 4 July 2010 (2 pages)
3 August 2010Appointment of Alexandra Victoria Castleman as a director (2 pages)
3 August 2010Director's details changed for Mr Peter Stewart Norall on 4 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Stewart Norall on 4 July 2010 (2 pages)
21 August 2009Return made up to 04/07/09; full list of members (5 pages)
21 August 2009Return made up to 04/07/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2008Return made up to 04/07/08; full list of members (5 pages)
23 September 2008Return made up to 04/07/08; full list of members (5 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Return made up to 04/07/07; full list of members (3 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Return made up to 04/07/07; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 September 2006Return made up to 04/07/06; full list of members (4 pages)
11 September 2006Return made up to 04/07/06; full list of members (4 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
20 September 2005Return made up to 04/07/05; full list of members (4 pages)
20 September 2005Return made up to 04/07/05; full list of members (4 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
20 August 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
16 August 2004Return made up to 04/07/04; full list of members (9 pages)
16 August 2004Return made up to 04/07/04; full list of members (9 pages)
7 August 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(9 pages)
7 August 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
27 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
21 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
4 September 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 22 gilbert street london W1Y 1RJ (1 page)
14 March 2001Registered office changed on 14/03/01 from: 22 gilbert street, london, W1Y 1RJ (1 page)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 04/07/00; full list of members (8 pages)
11 October 2000Return made up to 04/07/00; full list of members (8 pages)
21 February 2000Full accounts made up to 31 March 1999 (5 pages)
21 February 2000Full accounts made up to 31 March 1999 (5 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999Secretary resigned;director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 7/9 kingsway, london, WC2B 6XF (1 page)
8 April 1999Registered office changed on 08/04/99 from: 7/9 kingsway london WC2B 6XF (1 page)
3 September 1998Full accounts made up to 31 March 1998 (5 pages)
3 September 1998Full accounts made up to 31 March 1998 (5 pages)
25 August 1998Return made up to 04/07/98; full list of members (7 pages)
25 August 1998Return made up to 04/07/98; full list of members (7 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
5 September 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Full accounts made up to 31 March 1997 (5 pages)
29 August 1997Full accounts made up to 31 March 1997 (5 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
21 October 1996Full accounts made up to 31 March 1996 (5 pages)
21 October 1996Full accounts made up to 31 March 1996 (5 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Return made up to 04/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 04/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 November 1995Return made up to 04/07/95; full list of members (6 pages)
6 November 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 September 1987Incorporation (13 pages)
23 September 1987Incorporation (13 pages)