Company Name26 Ongar Road Limited
Company StatusActive
Company Number02182523
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 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 Chuks Brendan Ibechukwu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(20 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 26 Ongar Road
London
SW6 1SJ
Director NameMr Michael Andrew Menary
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(23 years, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Ongar Road
Flat 3
London
SW6 1SJ
Director NameMr Adekunle Adeniran Ajayi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Director NameMr Frederick John Schiff
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address39 Ashworth Mansions, Elgin Avenue
Maida Vale
London
W9 1JP
Director NameFrancis Richard Plowden
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 1998)
RoleForestry Consultant
Correspondence AddressFirst Floor Flat 26 Ongar Road
Fulham
London
SW6 1SJ
Director NameRobert Steven Connelly
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 1996)
RoleArchitect
Correspondence AddressBasement Flat 26 Ongar Road
Fulham
London
SW6 1SJ
Director NameRichard Charles Parnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 1998)
RoleRecruitment Consultant
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Director NameMr Robert Scott Maitland Lawson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleMarketing Consultant
Correspondence AddressFlat 3
26 Ongar Road
London
SO6 1JJ
Secretary NameFrancis Richard Plowden
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 July 1992)
RoleCompany Director
Correspondence AddressFirst Floor Flat 26 Ongar Road
Fulham
London
SW6 1SJ
Secretary NameMr Robert Scott Maitland Lawson
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleMarketing Consultant
Correspondence AddressFlat 3
26 Ongar Road
London
SO6 1JJ
Secretary NameMr Francis Richard Piers Plowden
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1999)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Farm
Bishops Castle
Salop
SY9 5HX
Wales
Director NameJacqueline Norman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1999)
RoleArchitect
Correspondence Address26a Ongar Road
Fulham
London
SW6 1SJ
Director NameJohn Lawrence Speers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 January 2005)
RoleAdvertising Director
Correspondence AddressFlat 3 26 Ongar Road
London
SW6 1SJ
Director NameAdele Louise Ottinger
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address26 Ongar Road
Fulham
London
SW6 1SJ
Director NameDavid Andrew Deller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 12 September 2008)
RoleChartered Accountant
Correspondence AddressFlat 1
26 Ongar Road
London
SW6 1SJ
Director NameChristopher Mark Boyes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2008)
RoleSports Marketing
Correspondence Address26a Ongar Road
London
SW6 1SJ
Director NameMrs Eleanor Rosalind Anne Robson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years after company formation)
Appointment Duration13 years, 9 months (resigned 26 July 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashworth Mansions
Elgin Avenue Maida Vale
London
W9 1JP
Secretary NameMrs Eleanor Rosalind Anne Robson
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 October 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashworth Mansions
Elgin Avenue Maida Vale
London
W9 1JP
Director NameMiss Julia Lehr Perowne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address26 Flat 3 Ongar Road
London
SW6 1SJ
Secretary NameMiss Julia Lehr Perowne
NationalityBritish
StatusResigned
Appointed24 January 2005(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2009)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address26 Flat 3 Ongar Road
London
SW6 1SJ
Director NameMr Tom Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Skipton On Swale
Thirsk
N Yorkshire
YO7 4SB
Secretary NameMrs Barbara Martin
NationalityBritish
StatusResigned
Appointed25 November 2009(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2011)
RoleCompany Director
Correspondence Address26 Ongar Road
London
SW6 1SJ
Secretary NameMr Craig Newell
StatusResigned
Appointed19 July 2013(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2018)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address39 Ashworth Mansions, Elgin Avenue
Maida Vale
London
W9 1JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Chuks Ibechukwu
25.00%
Ordinary
1 at £1Eleanor Rosalind Anne Robson & Adekunle Adeniran Ajayi
25.00%
Ordinary
1 at £1Michael Menary
25.00%
Ordinary
1 at £1Robert Edmund Schiff & Maximilian Robert Schiff & Frederick John Albert Schiff
25.00%
Ordinary

Accounts

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

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Registered office address changed from 26 Ongar Road London SW6 1SJ England to 39 Ashworth Mansions, Elgin Avenue Maida Vale London W9 1JP on 28 August 2018 (1 page)
28 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 May 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 26 Ongar Road London SW6 1SJ on 15 May 2018 (1 page)
2 May 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2018 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Registered office address changed from C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 7 November 2016 (1 page)
7 November 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 4 October 2016 (2 pages)
7 November 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 4 October 2016 (2 pages)
7 November 2016Registered office address changed from C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 7 November 2016 (1 page)
12 October 2016Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Craig Newell as a secretary on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Craig Newell as a secretary on 30 September 2016 (1 page)
12 October 2016Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP on 12 October 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Appointment of Mr Frederick John Schiff as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Frederick John Schiff as a director on 30 July 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(6 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(6 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(6 pages)
21 July 2014Termination of appointment of Tom Watson as a director on 14 February 2014 (1 page)
21 July 2014Termination of appointment of Tom Watson as a director on 14 February 2014 (1 page)
31 December 2013Appointment of Mr Craig Newell as a secretary (2 pages)
31 December 2013Termination of appointment of Eleanor Robson as a director (1 page)
31 December 2013Appointment of Mr Craig Newell as a secretary (2 pages)
31 December 2013Termination of appointment of Eleanor Robson as a director (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
19 August 2013Appointment of Mr Adekunle Adeniran Ajayi as a director (2 pages)
19 August 2013Appointment of Mr Adekunle Adeniran Ajayi as a director (2 pages)
22 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 22 May 2013 (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Registered office address changed from 40 Lings Coppice Croxted Road Dulwich London SE21 8SX on 17 October 2012 (1 page)
17 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
17 October 2012Registered office address changed from 40 Lings Coppice Croxted Road Dulwich London SE21 8SX on 17 October 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Termination of appointment of Barbara Martin as a secretary (1 page)
18 October 2011Termination of appointment of Barbara Martin as a secretary (1 page)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 July 2011Appointment of Mr Michael Andrew Menary as a director (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 July 2011Appointment of Mr Michael Andrew Menary as a director (2 pages)
21 July 2011Termination of appointment of Julia Perowne as a director (1 page)
21 July 2011Termination of appointment of Julia Perowne as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Secretary's details changed for Barbara Martin on 19 July 2010 (1 page)
27 August 2010Director's details changed for Tom Watson on 19 July 2010 (2 pages)
27 August 2010Director's details changed for Chuks Ibechukwu on 19 July 2010 (2 pages)
27 August 2010Director's details changed for Chuks Ibechukwu on 19 July 2010 (2 pages)
27 August 2010Director's details changed for Eleanor Rosalind Anne Robson on 19 July 2010 (2 pages)
27 August 2010Director's details changed for Julia Perowne on 19 July 2010 (2 pages)
27 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
27 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
27 August 2010Director's details changed for Julia Perowne on 19 July 2010 (2 pages)
27 August 2010Director's details changed for Tom Watson on 19 July 2010 (2 pages)
27 August 2010Director's details changed for Eleanor Rosalind Anne Robson on 19 July 2010 (2 pages)
27 August 2010Secretary's details changed for Barbara Martin on 19 July 2010 (1 page)
25 March 2010Appointment of Barbara Martin as a secretary (3 pages)
25 March 2010Appointment of Barbara Martin as a secretary (3 pages)
10 February 2010Termination of appointment of Julia Perowne as a secretary (1 page)
10 February 2010Termination of appointment of Julia Perowne as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Termination of appointment of Julia Perowne as a secretary (1 page)
15 December 2009Termination of appointment of Julia Perowne as a secretary (1 page)
14 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
12 October 2009Termination of appointment of Christopher Boyes as a director (1 page)
12 October 2009Termination of appointment of John Speers as a director (1 page)
12 October 2009Termination of appointment of David Deller as a director (1 page)
12 October 2009Termination of appointment of John Speers as a director (1 page)
12 October 2009Termination of appointment of Christopher Boyes as a director (1 page)
12 October 2009Termination of appointment of David Deller as a director (1 page)
11 September 2009Appointment terminated secretary eleanor robson (1 page)
11 September 2009Director appointed chuks ibechukwu (2 pages)
11 September 2009Director appointed tom watson (2 pages)
11 September 2009Director and secretary appointed julia perowne (2 pages)
11 September 2009Appointment terminated secretary eleanor robson (1 page)
11 September 2009Director appointed tom watson (2 pages)
11 September 2009Director and secretary appointed julia perowne (2 pages)
11 September 2009Director appointed chuks ibechukwu (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Registered office changed on 30/01/2009 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
30 January 2009Registered office changed on 30/01/2009 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
8 December 2008Return made up to 19/07/08; full list of members (5 pages)
8 December 2008Return made up to 19/07/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 September 2007Return made up to 19/07/07; full list of members (8 pages)
17 September 2007Return made up to 19/07/07; full list of members (8 pages)
26 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 September 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
(9 pages)
8 September 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
(9 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 October 2005Return made up to 19/07/05; full list of members (9 pages)
27 October 2005Return made up to 19/07/05; full list of members (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 August 2003Return made up to 19/07/03; full list of members (9 pages)
30 August 2003Return made up to 19/07/03; full list of members (9 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 September 2002Return made up to 19/07/02; full list of members (9 pages)
12 September 2002Return made up to 19/07/02; full list of members (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Registered office changed on 02/02/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
2 February 2001Registered office changed on 02/02/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Registered office changed on 23/01/01 from: millfield house eaton bishop hereford HR2 9QS (1 page)
23 January 2001Registered office changed on 23/01/01 from: millfield house eaton bishop hereford HR2 9QS (1 page)
20 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Full accounts made up to 31 March 1999 (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Director resigned (1 page)
22 December 1999Return made up to 19/07/99; full list of members (6 pages)
22 December 1999Return made up to 19/07/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 September 1998Return made up to 19/07/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Return made up to 19/07/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
18 August 1997Return made up to 19/07/97; change of members (6 pages)
18 August 1997Return made up to 19/07/97; change of members (6 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
28 April 1997Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 April 1997Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
23 October 1987Incorporation (13 pages)
23 October 1987Incorporation (13 pages)