Company NameSt.Marys Lodge Freehold Property Company Limited
Company StatusActive
Company Number02229646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 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 NameMr Steven David George Bond
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(13 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Overton Drive
Wanstead
London
E11 2LP
Director NameMrs Yasmin Lowni
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(24 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Deborah Margaret Hamilton-King
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Mark Howard Harrington
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(35 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(24 years, 10 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Grace Mary Chamberlin
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressFlat 16 St Marys Lodge
St Marys Avenue Wanstead
London
E11 2NS
Director NameDennis Joseph Sullivan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressFlat 13 St Marys Lodge
St Marys Avenue Wanstead
London
E11 2NS
Director NameDonald Keith Sterling
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1995)
RoleRetired
Correspondence Address12 Saint Marys Lodge
Saint Marys Avenue Wanstead
London
E11 2NS
Director NameMr Denis Francis Murphy
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressFlat 11 St Marys Lodge
St Marys Avenue Wanstead
London
E11 2NS
Director NameMr Terence Frederick Foley
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressFlat 3 St Marys Lodge
London
E11 2NS
Secretary NameDennis Joseph Sullivan
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleRetired
Correspondence AddressFlat 13 St Marys Lodge
St Marys Avenue Wanstead
London
E11 2NS
Director NameLinda Tillbrook
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 St Marys Lodge
St Marys Avenue
London
E11 2NS
Director NameValerie Posner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 St Marys Lodge
Wanstead
E11 2NS
Director NameTerence John Soloman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2001)
RoleCivil Servant
Correspondence Address3 St Marys Lodge
St Marys Avenue
London
E11 2NS
Secretary NameMr Gregory Harden
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressTudor House 107 Epping New Road
Buckhurst Hill
Essex
IG9 5BD
Director NameBernard Decker
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2003)
RoleRetired
Correspondence Address16 Saint Marys Lodge
Saint Marys Avenue Wanstead
London
E11 2NS
Secretary NamePeter Brown
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressTudor House
107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NamePeter Kilbey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2009)
RoleLecturer
Correspondence Address15 Saint Marys Lodge
Saint Marys Avenue
Wanstead
London
E11 2NS
Director NameMrs Yasmin Lowni
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 August 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 St Marys Lodge
Wanstead
London
E11 2NS
Director NameValerie Posner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 St Marys Lodge
Wanstead
E11 2NS
Director NameMr Graham Derek Popham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 St Marys Lodge St Marys Avenue
Wanstead
London
E11 2NS
Director NameMr Mark Harrington
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(21 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Barry Paul Tillbrook
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX
Director NameMr Rhys Herbert Lamb
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2015(27 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Catherine O'Donnell
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed11 March 2020(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Mark Howard Harrington
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2023)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£12,344
Current Liabilities£2,328

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 March 2022 (7 pages)
5 January 2023Termination of appointment of Catherine O'donnell as a director on 5 January 2023 (1 page)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
8 December 2021Appointment of Mr Mark Howard Harrington as a director on 7 December 2021 (2 pages)
26 November 2021Termination of appointment of Rhys Herbert Lamb as a director on 26 November 2021 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 March 2020Appointment of Mrs Catherine O'donnell as a director on 11 March 2020 (2 pages)
12 February 2020Termination of appointment of Mark Harrington as a director on 31 January 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2018Appointment of Mrs Deborah Margaret Hamilton-King as a director on 22 November 2018 (2 pages)
21 November 2018Director's details changed for Mrs Yasmin Lowni on 21 November 2018 (2 pages)
12 July 2018Notification of a person with significant control statement (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 June 2018Cessation of Montalt Management Ltd., as a person with significant control on 27 June 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 21 June 2016 no member list (5 pages)
23 June 2016Annual return made up to 21 June 2016 no member list (5 pages)
22 March 2016Director's details changed for Miss Yasmin Lowni on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Miss Yasmin Lowni on 22 March 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Appointment of Mr Rhys Herbert Lamb as a director on 10 July 2015 (2 pages)
21 August 2015Appointment of Mr Rhys Herbert Lamb as a director on 10 July 2015 (2 pages)
25 June 2015Annual return made up to 21 June 2015 no member list (5 pages)
25 June 2015Annual return made up to 21 June 2015 no member list (5 pages)
23 April 2015Termination of appointment of Linda Tillbrook as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Barry Paul Tillbrook as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Barry Paul Tillbrook as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Linda Tillbrook as a director on 31 March 2015 (1 page)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 June 2014Annual return made up to 21 June 2014 no member list (7 pages)
27 June 2014Annual return made up to 21 June 2014 no member list (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 July 2013Annual return made up to 21 June 2013 no member list (7 pages)
3 July 2013Annual return made up to 21 June 2013 no member list (7 pages)
3 July 2013Termination of appointment of Valerie Posner as a director (1 page)
3 July 2013Termination of appointment of Valerie Posner as a director (1 page)
7 February 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
7 February 2013Termination of appointment of Peter Brown as a secretary (1 page)
7 February 2013Appointment of Mr Barry Paul Tillbrook as a director (2 pages)
7 February 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
7 February 2013Termination of appointment of Peter Brown as a secretary (1 page)
7 February 2013Appointment of Mr Barry Paul Tillbrook as a director (2 pages)
7 February 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
16 January 2013Appointment of Miss Yasmin Lowni as a director (2 pages)
16 January 2013Appointment of Miss Yasmin Lowni as a director (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 June 2012Termination of appointment of Graham Popham as a director (1 page)
28 June 2012Termination of appointment of Graham Popham as a director (1 page)
28 June 2012Annual return made up to 21 June 2012 no member list (6 pages)
28 June 2012Annual return made up to 21 June 2012 no member list (6 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 August 2011Termination of appointment of Yasmin Lowni as a director (1 page)
18 August 2011Termination of appointment of Yasmin Lowni as a director (1 page)
30 June 2011Annual return made up to 21 June 2011 no member list (8 pages)
30 June 2011Annual return made up to 21 June 2011 no member list (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 December 2010Appointment of Mr Mark Harrington as a director (2 pages)
16 December 2010Appointment of Mr Mark Harrington as a director (2 pages)
8 July 2010Director's details changed for Yasmin Lowni on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Valerie Posner on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Linda Tillbrook on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Yasmin Lowni on 21 June 2010 (2 pages)
8 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
8 July 2010Director's details changed for Linda Tillbrook on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Mr. Graham Derek Popham on 21 June 2010 (2 pages)
8 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
8 July 2010Director's details changed for Valerie Posner on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Mr. Graham Derek Popham on 21 June 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 June 2009Annual return made up to 21/06/09 (3 pages)
25 June 2009Appointment terminated director peter kilbey (1 page)
25 June 2009Appointment terminated director peter kilbey (1 page)
25 June 2009Annual return made up to 21/06/09 (3 pages)
13 January 2009Director appointed graham derek popham (2 pages)
13 January 2009Director appointed graham derek popham (2 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 July 2008Annual return made up to 21/06/08 (3 pages)
9 July 2008Annual return made up to 21/06/08 (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2007Annual return made up to 21/06/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 August 2007Annual return made up to 21/06/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 July 2006Registered office changed on 17/07/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
17 July 2006Registered office changed on 17/07/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
7 July 2006Annual return made up to 21/06/06 (2 pages)
7 July 2006Annual return made up to 21/06/06 (2 pages)
9 December 2005Full accounts made up to 31 March 2005 (10 pages)
9 December 2005Full accounts made up to 31 March 2005 (10 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
12 July 2005Annual return made up to 21/06/05 (2 pages)
12 July 2005Annual return made up to 21/06/05 (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (10 pages)
28 January 2005Full accounts made up to 31 March 2004 (10 pages)
3 August 2004Annual return made up to 21/06/04 (5 pages)
3 August 2004Annual return made up to 21/06/04 (5 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
23 July 2003Annual return made up to 21/06/03 (5 pages)
23 July 2003Annual return made up to 21/06/03 (5 pages)
21 January 2003Full accounts made up to 31 March 2002 (10 pages)
21 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
8 July 2002Annual return made up to 21/06/02 (5 pages)
8 July 2002Annual return made up to 21/06/02 (5 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
21 December 2001Full accounts made up to 31 March 2001 (10 pages)
21 December 2001Full accounts made up to 31 March 2001 (10 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001Director resigned (1 page)
31 July 2001Annual return made up to 21/06/01 (7 pages)
31 July 2001Annual return made up to 21/06/01 (7 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 July 2000Annual return made up to 21/06/00 (5 pages)
10 July 2000Annual return made up to 21/06/00 (5 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Annual return made up to 21/06/99 (5 pages)
28 June 1999Annual return made up to 21/06/99 (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Annual return made up to 21/06/98 (5 pages)
30 June 1998Annual return made up to 21/06/98 (5 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (1 page)
28 July 1997Location of register of members (1 page)
28 July 1997Annual return made up to 21/06/97 (4 pages)
28 July 1997Location of register of members (1 page)
28 July 1997Annual return made up to 21/06/97 (4 pages)
15 July 1997New director appointed (1 page)
15 July 1997New director appointed (1 page)
22 June 1997Full accounts made up to 31 March 1997 (8 pages)
22 June 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (9 pages)
4 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 July 1996Annual return made up to 21/06/96 (5 pages)
18 July 1996Annual return made up to 21/06/96 (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
20 July 1995Annual return made up to 16/06/95 (10 pages)
20 July 1995Annual return made up to 16/06/95 (10 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
18 July 1989Full accounts made up to 31 March 1989 (11 pages)
18 July 1989Full accounts made up to 31 March 1989 (11 pages)
11 March 1988Incorporation (20 pages)
11 March 1988Incorporation (20 pages)