Company Name2 Collingham Place Residents Association Limited
Company StatusActive
Company Number02218994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1988(36 years, 2 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 NameMiss Suzanna Jane Gwyn-Thomas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(24 years, 2 months after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Roland Gardens
South Kensington
SW7 3PH
Director NameBogdana Chivas
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingham Place
London
SW5 0PY
Director NameCharlotte Rose Yorke-Long
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(26 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O M2 Property 6 Roland Gardens
London
SW7 3PH
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed05 June 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address6 Roland Gardens
South Kensington
London
SW7 3PH
Director NameMiss Irena Montan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1992)
RoleCurtain-Maker
Correspondence Address2 Collingham Place
London
SW5 0PY
Director NameGareth Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2001)
RolePublishing
Correspondence Address2 Collingham Place
London
SW5 0PY
Director NameMiss Barbara Caroline Buchanan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2001)
RoleTeacher
Correspondence Address2 Collingham Place
London
SW5 0PY
Secretary NameGareth Edwards
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2001)
RoleCompany Director
Correspondence Address2 Collingham Place
London
SW5 0PY
Director NameMr Elsayed Ahmed Hussein
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleJournalist
Correspondence AddressFlat12
2 Collingham Place
London
SW5 0PY
Director NameRichard Adler
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 October 2002)
RoleEstate Agent
Correspondence Address7-11 Kensington High Street
London
W8 4NP
Director NameMr Eli Coory
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address5 York Mansions
215 Earls Court Road
London
SW5 9AF
Director NameRoy John Farren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2003)
RoleArchitect
Correspondence Address8-2 Collingham Place
London
SW5 0PY
Secretary NameRoy John Farren
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2003)
RoleArchitect
Correspondence Address8-2 Collingham Place
London
SW5 0PY
Director NameCharlotte Yorke Long
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2005)
RoleWindow Designer
Correspondence AddressShrub Lodge
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BA
Director NameMrs Muriel Selma Adler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2003)
RoleCompany Secretary Imperial Hou
Country of ResidenceEngland
Correspondence Address55 Lock Road
Richmond
Surrey
TW10 7LQ
Secretary NameCharles Metherell
NationalityBritish
StatusResigned
Appointed20 February 2003(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2006)
RoleManager
Correspondence AddressDarresfield
Sutton
Pulborough
West Sussex
RH20 1PX
Director NameRachel Nollett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2004(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Courtfield Gardens
London
SW5 0PY
Director NameRoy John Farren
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish/South African
StatusResigned
Appointed07 September 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2008)
RoleArchitect
Correspondence AddressFlat 8
2 Collingham Place
London
Sw5
Director NameDr Peter Jaffe
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2008)
RolePaediatrician
Correspondence Address144 Harley Street
London
W1G 1AH
Director NameLouise Wheeler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressBury St Austens
Rudgwick
Horsham
West Sussex
RH12 3AN
Director NameMr John Shakour
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 October 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 1 2 Collingham Place
London
SW5 0PY
Secretary NameRachel Nollet
NationalityFrench
StatusResigned
Appointed12 December 2006(18 years, 10 months after company formation)
Appointment Duration2 months (resigned 13 February 2007)
RoleHousewife
Correspondence AddressFlat 4
52 Courtfield Gardens
London
SW5 0NF
Secretary NameAlbert Daniel Josue
NationalityBritish
StatusResigned
Appointed13 February 2007(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address42a Courtfield Gardens
London
SW5 0LZ
Director NameMr Christophe Cyril Gollut
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 2010(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2014)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address17 Wetherby Gardens
London
SW5 0JP
Secretary NameMiss Magda Andruszewska
StatusResigned
Appointed21 February 2011(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address2 Collingham Place
London
SW5 0PY
Secretary NameMargarita Wasniewski
NationalityBritish
StatusResigned
Appointed09 January 2013(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2014)
RoleCompany Director
Correspondence AddressFlat 3 2 Collingham Place
London
SW5 0PY

Location

Registered AddressM2 Property
6 Roland Gardens
South Kensington
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£30,058
Cash£3,765
Current Liabilities£12,382

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 Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
6 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 March 2015Appointment of Bogdana Chivas as a director on 8 May 2014 (2 pages)
17 March 2015Appointment of Bogdana Chivas as a director on 8 May 2014 (2 pages)
17 March 2015Appointment of Bogdana Chivas as a director on 8 May 2014 (2 pages)
3 March 2015Appointment of Charlotte Rose Yorke-Long as a director on 8 January 2015 (3 pages)
3 March 2015Appointment of Charlotte Rose Yorke-Long as a director on 8 January 2015 (3 pages)
3 March 2015Appointment of Charlotte Rose Yorke-Long as a director on 8 January 2015 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
14 July 2014Appointment of M2 Property Limited as a secretary on 5 June 2014 (3 pages)
14 July 2014Appointment of M2 Property Limited as a secretary on 5 June 2014 (3 pages)
14 July 2014Appointment of M2 Property Limited as a secretary on 5 June 2014 (3 pages)
20 June 2014Termination of appointment of Margarita Wasniewski as a secretary (1 page)
20 June 2014Termination of appointment of Margarita Wasniewski as a secretary (1 page)
11 June 2014Termination of appointment of Christophe Gollut as a director (1 page)
11 June 2014Termination of appointment of Christophe Gollut as a director (1 page)
11 June 2014Registered office address changed from 2 Collingham Place London SW5 0PY United Kingdom on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 2 Collingham Place London SW5 0PY United Kingdom on 11 June 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 (14 pages)
8 January 2014Annual return made up to 31 December 2013 (14 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
4 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
23 January 2013Annual return made up to 31 December 2012
  • ANNOTATION A Second Filed AR01 was registered on 04/02/2013
(15 pages)
23 January 2013Annual return made up to 31 December 2012
  • ANNOTATION A Second Filed AR01 was registered on 04/02/2013
(15 pages)
21 January 2013Appointment of Margarita Wasniewski as a secretary (3 pages)
21 January 2013Appointment of Margarita Wasniewski as a secretary (3 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Termination of appointment of Magda Andruszewska as a secretary (1 page)
7 November 2012Termination of appointment of Magda Andruszewska as a secretary (1 page)
25 October 2012Registered office address changed from , C/O John Shakour, Flat 1 2 Collingham Place, London, SW5 0PY, United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from , C/O John Shakour, Flat 1 2 Collingham Place, London, SW5 0PY, United Kingdom on 25 October 2012 (1 page)
25 October 2012Termination of appointment of John Shakour as a director (1 page)
25 October 2012Termination of appointment of John Shakour as a director (1 page)
14 June 2012Appointment of Miss Suzanna Jane Gwyn-Thomas as a director (2 pages)
14 June 2012Appointment of Miss Suzanna Jane Gwyn-Thomas as a director (2 pages)
22 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
22 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
21 February 2011Appointment of Miss Magda Andruszewska as a secretary (1 page)
21 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
21 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
21 February 2011Appointment of Miss Magda Andruszewska as a secretary (1 page)
22 October 2010Termination of appointment of Albert Josue as a secretary (1 page)
22 October 2010Termination of appointment of Rachel Nollett as a director (1 page)
22 October 2010Registered office address changed from , Flat 4, 52 Courtfield Gardens, London, SW5 0NF on 22 October 2010 (1 page)
22 October 2010Registered office address changed from , Flat 4, 52 Courtfield Gardens, London, SW5 0NF on 22 October 2010 (1 page)
22 October 2010Termination of appointment of Rachel Nollett as a director (1 page)
22 October 2010Termination of appointment of Albert Josue as a secretary (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Appointment of Mr Christophe Cyril Gollut as a director (2 pages)
11 January 2010Appointment of Mr Christophe Cyril Gollut as a director (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
6 January 2010Director's details changed for Rachel Nollett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Shakour on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Shakour on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Rachel Nollett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Shakour on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
6 January 2010Director's details changed for Rachel Nollett on 6 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Annual return made up to 31/12/08 (2 pages)
10 February 2009Annual return made up to 31/12/08 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 March 2008Appointment terminated director roy farren (1 page)
21 March 2008Appointment terminated director roy farren (1 page)
20 March 2008Appointment terminated director peter jaffe (1 page)
20 March 2008Appointment terminated director peter jaffe (1 page)
2 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
23 March 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: tlc property management, 8 hogarth place, london, SW5 0QT (1 page)
1 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: tlc property management, 8 hogarth place, london, SW5 0QT (1 page)
1 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
5 February 2006New director appointed (1 page)
5 February 2006New director appointed (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
11 January 2006Annual return made up to 31/12/05 (5 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Annual return made up to 31/12/05 (5 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
29 December 2004Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 December 2004Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 December 2004Amended accounts made up to 31 March 2004 (3 pages)
16 December 2004Amended accounts made up to 31 March 2004 (3 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
3 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Annual return made up to 31/12/03 (4 pages)
26 February 2004Annual return made up to 31/12/03 (4 pages)
26 February 2004Director resigned (1 page)
18 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
3 May 2003Annual return made up to 31/12/02 (5 pages)
3 May 2003Annual return made up to 31/12/02 (5 pages)
1 May 2003Registered office changed on 01/05/03 from: 8 hogarth place, london, SW5 0QT (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 8 hogarth place, london, SW5 0QT (1 page)
1 May 2003Director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 2 collingham place, london, SW5 0PY (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 2 collingham place, london, SW5 0PY (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
26 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned;director resigned (2 pages)
1 November 2001Secretary resigned;director resigned (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New director appointed (2 pages)
15 June 2001Full accounts made up to 31 March 2001 (6 pages)
15 June 2001Full accounts made up to 31 March 2001 (6 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
14 July 2000Full accounts made up to 31 March 2000 (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (6 pages)
13 January 2000Annual return made up to 31/12/99 (4 pages)
13 January 2000Annual return made up to 31/12/99 (4 pages)
21 June 1999Full accounts made up to 31 March 1999 (6 pages)
21 June 1999Full accounts made up to 31 March 1999 (6 pages)
23 December 1998Annual return made up to 31/12/98 (4 pages)
23 December 1998Annual return made up to 31/12/98 (4 pages)
24 May 1998Full accounts made up to 31 March 1998 (6 pages)
24 May 1998Full accounts made up to 31 March 1998 (6 pages)
12 January 1998Annual return made up to 31/12/97 (4 pages)
12 January 1998Annual return made up to 31/12/97 (4 pages)
2 June 1997Full accounts made up to 31 March 1997 (7 pages)
2 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 December 1996Annual return made up to 31/12/96 (4 pages)
27 December 1996Annual return made up to 31/12/96 (4 pages)
25 May 1996Full accounts made up to 31 March 1996 (7 pages)
25 May 1996Full accounts made up to 31 March 1996 (7 pages)
16 January 1996Annual return made up to 31/12/95 (4 pages)
16 January 1996Annual return made up to 31/12/95 (4 pages)
13 June 1995Full accounts made up to 31 March 1995 (12 pages)
13 June 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 February 1988Incorporation (21 pages)
9 February 1988Incorporation (21 pages)