Company Name33 Ardleigh Road Limited
Company StatusActive
Company Number02219573
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher James O'Meara
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(17 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33d Ardleigh Road
London
N1 4HS
Director NameProf John Humphreys
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaucroft Lane
Colehill
Wimborne
Dorset
BH21 2PE
Director NameMr Cristoffer Carl Johan Harlos
Date of BirthMay 1985 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed20 November 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33c Ardleigh Road
London
N1 4HS
Secretary NameMr Cristoffer Carl Johan Harlos
StatusCurrent
Appointed24 October 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address33 Ardleigh Road
Flat C
London
N1 4HS
Director NameMr Philip Stott
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Ardleigh Road
Flat A
London
N1 4HS
Director NameMs Arabella MacDonald
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Ardleigh Road
Flat A
London
N1 4HS
Director NameMrs Dagmar Marie Lee
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 1995)
RoleSecretary
Correspondence Address60 Elm Park Avenue
Elm Park
Hornchurch
Essex
RM12 4SW
Director NameMiss Beryl Ida Coombs
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 October 2001)
RoleRetired
Correspondence Address33 Ardleigh Road
London
N1 4HS
Secretary NameMrs Dagmar Marie Lee
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address60 Elm Park Avenue
Elm Park
Hornchurch
Essex
RM12 4SW
Director NameBrian Carl Green
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(7 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 July 2005)
RoleJournalist
Correspondence Address33a Ardleigh Road
London
N1 4HS
Secretary NameBrian Carl Green
NationalityBritish
StatusResigned
Appointed23 November 1995(7 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 July 2005)
RoleJournalist
Correspondence Address33a Ardleigh Road
London
N1 4HS
Director NamePatricia Ann Francis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 November 2001)
RoleLocal Government
Correspondence Address16 Pinewood Gardens
Bognor Regis
West Sussex
PO21 2XB
Director NameGregory Porcer
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2002(13 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2004)
RoleBank Officer
Correspondence Address33d Ardleigh Road
London
N1 4HS
Director NameKatherine Temple
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2008)
RoleSolicitor
Correspondence Address33b Ardleigh Road
London
N1 4HS
Director NameMr Andrew Charles Kutty Vergis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(16 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 24 Bartholomew Square
London
EC1V 3QT
Secretary NameKatherine Temple
NationalityBritish
StatusResigned
Appointed06 October 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2008)
RoleSolicitor
Correspondence Address33b Ardleigh Road
London
N1 4HS
Director NameDr Heather Rawle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2013)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address33b Ardleigh Road
London
N1 4HS
Secretary NameDr Heather Rawle
NationalityBritish
StatusResigned
Appointed02 October 2008(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2013)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address33b Ardleigh Road
London
N1 4HS
Director NameDavid Paul Madden Beddington
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address33a Ardleigh Road
London
N1 4HS
Director NameMrs Caroline Jane Carey
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2017)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address33 Ardleigh Road
De Beauvoir Town
London
N1 4HS
Secretary NameMrs Caroline Jane Carey
StatusResigned
Appointed13 June 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2017)
RoleCompany Director
Correspondence Address33a Ardleigh Road
London
N1 4HS

Location

Registered Address33 Ardleigh Road
De Beauvoir Town
London
N1 4HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Caroline Carey
25.00%
Ordinary
1 at £1Christopher James O'meara
25.00%
Ordinary
1 at £1Cristoffer Harlos
25.00%
Ordinary
1 at £1John Humphreys
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
18 September 2019Notification of a person with significant control statement (2 pages)
9 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
11 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
13 December 2017Appointment of Ms Arabella Macdonald as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mr Philip Stott as a director on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Cristoffer Harlos on 10 December 2017 (2 pages)
24 October 2017Appointment of Mr Cristoffer Carl Johan Harlos as a secretary on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Cristoffer Carl Johan Harlos as a secretary on 24 October 2017 (2 pages)
22 October 2017Cessation of Caroline Jane Carey as a person with significant control on 22 October 2017 (1 page)
22 October 2017Termination of appointment of Caroline Jane Carey as a secretary on 22 October 2017 (1 page)
22 October 2017Cessation of Caroline Jane Carey as a person with significant control on 22 October 2017 (1 page)
22 October 2017Termination of appointment of Caroline Jane Carey as a secretary on 22 October 2017 (1 page)
22 October 2017Termination of appointment of Caroline Jane Carey as a director on 22 October 2017 (1 page)
22 October 2017Termination of appointment of Caroline Jane Carey as a director on 22 October 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(6 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(6 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Appointment of Mr Cristoffer Harlos as a director on 20 November 2014 (2 pages)
12 May 2015Appointment of Mr Cristoffer Harlos as a director on 20 November 2014 (2 pages)
11 May 2015Termination of appointment of Andrew Charles Kutty Vergis as a director on 10 November 2014 (1 page)
11 May 2015Termination of appointment of Andrew Charles Kutty Vergis as a director on 10 November 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(6 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(6 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4
(7 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4
(7 pages)
16 September 2013Director's details changed for Mr John Humphreys on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Mr John Humphreys on 1 August 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 September 2013Appointment of Mr John Humphreys as a director (2 pages)
15 September 2013Appointment of Mr John Humphreys as a director (2 pages)
1 July 2013Appointment of Mrs Caroline Jane Carey as a secretary (2 pages)
1 July 2013Appointment of Mrs Caroline Jane Carey as a secretary (2 pages)
27 May 2013Termination of appointment of Heather Rawle as a director (1 page)
27 May 2013Termination of appointment of Heather Rawle as a secretary (1 page)
27 May 2013Termination of appointment of Heather Rawle as a director (1 page)
27 May 2013Termination of appointment of Heather Rawle as a secretary (1 page)
2 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
2 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
2 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Mrs Caroline Carey on 4 September 2011 (2 pages)
5 September 2011Director's details changed for Christopher James O'meara on 4 September 2011 (2 pages)
5 September 2011Director's details changed for Christopher James O'meara on 4 September 2011 (2 pages)
5 September 2011Director's details changed for Mrs Caroline Carey on 4 September 2011 (2 pages)
5 September 2011Director's details changed for Mrs Caroline Carey on 4 September 2011 (2 pages)
5 September 2011Director's details changed for Christopher James O'meara on 4 September 2011 (2 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
4 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2010Appointment of Mrs Caroline Carey as a director (2 pages)
30 November 2010Appointment of Mrs Caroline Carey as a director (2 pages)
27 November 2010Termination of appointment of David Beddington as a director (1 page)
27 November 2010Termination of appointment of David Beddington as a director (1 page)
27 November 2010Director's details changed for Christopher James O'meara on 27 November 2010 (2 pages)
27 November 2010Director's details changed for Christopher James O'meara on 27 November 2010 (2 pages)
19 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
19 September 2010Director's details changed for David Paul Madden Beddington on 31 August 2010 (2 pages)
19 September 2010Director's details changed for Christopher James O'meara on 31 August 2010 (2 pages)
19 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
19 September 2010Director's details changed for David Paul Madden Beddington on 31 August 2010 (2 pages)
19 September 2010Director's details changed for Dr Heather Rawle on 31 August 2010 (2 pages)
19 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 September 2010Director's details changed for Dr Heather Rawle on 31 August 2010 (2 pages)
19 September 2010Director's details changed for Christopher James O'meara on 31 August 2010 (2 pages)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 November 2009Director's details changed for Andrew Charles Kutty Vergis on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Charles Kutty Vergis on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Charles Kutty Vergis on 3 November 2009 (2 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 December 2008Director's change of particulars / andrew kutty vergis / 26/09/2008 (1 page)
15 December 2008Return made up to 28/09/08; full list of members (7 pages)
15 December 2008Director's change of particulars / andrew kutty vergis / 26/09/2008 (1 page)
15 December 2008Return made up to 28/09/08; full list of members (7 pages)
13 October 2008Appointment terminated director and secretary katherine temple (1 page)
13 October 2008Appointment terminated director and secretary katherine temple (1 page)
10 October 2008Director and secretary appointed dr heather rawle (1 page)
10 October 2008Director appointed david beddington (2 pages)
10 October 2008Director appointed david beddington (2 pages)
10 October 2008Director and secretary appointed dr heather rawle (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 September 2007Return made up to 31/08/07; no change of members (7 pages)
28 September 2007Return made up to 31/08/07; no change of members (7 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Return made up to 31/08/06; full list of members (9 pages)
11 November 2006Return made up to 31/08/06; full list of members (9 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
5 December 2005Return made up to 31/08/05; full list of members (9 pages)
5 December 2005Return made up to 31/08/05; full list of members (9 pages)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005Secretary resigned;director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2005Return made up to 31/08/04; full list of members (9 pages)
17 March 2005Return made up to 31/08/04; full list of members (9 pages)
15 June 2004Ad 08/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Ad 08/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Return made up to 31/08/03; full list of members (7 pages)
6 November 2003Return made up to 31/08/03; full list of members (7 pages)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Return made up to 31/08/02; full list of members (7 pages)
4 February 2003Return made up to 31/08/02; full list of members (7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
2 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Return made up to 31/08/01; full list of members (6 pages)
2 November 2001Return made up to 31/08/01; full list of members (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 November 1998Return made up to 31/08/98; no change of members (4 pages)
9 November 1998Return made up to 31/08/98; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 September 1997Return made up to 31/08/97; no change of members (4 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Return made up to 31/08/97; no change of members (4 pages)
19 September 1996Return made up to 31/08/96; full list of members (6 pages)
19 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 September 1996Return made up to 31/08/96; full list of members (6 pages)
19 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 February 1988Incorporation (14 pages)
10 February 1988Incorporation (14 pages)