Company NameHempsons Property Limited
Company StatusActive
Company Number02232224
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Previous NameHempsons Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Drysdale Hempseed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(12 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Melbourne Road
London
SW19 3BB
Director NameGraham John Lea
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameAnne Patricia Ball
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameAdrian Bruce Parker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Crispin Frederick Pettifer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameKirsten Elizabeth Blohm
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameAndrew Robert Davidson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameTania Cruise
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Robert Hedley James
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 1992)
RoleSolicitor
Correspondence Address7 Waterside Place
London
NW1 8JT
Director NameJames Allen Alexander Watt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Charlwood Road
London
SW15 1PW
Secretary NameJames Allen Alexander Watt
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Charlwood Road
London
SW15 1PW
Director NameAndrew Richard Lockhart Mirams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 101 Hereford Road
London
W2 5BB
Director NameMr Mark Andrew Michael Stephen Leigh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(8 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Larkhall Rise
London
SW4 6HT
Secretary NameMs Janice Cecilia Barber
NationalityBritish
StatusResigned
Appointed25 July 1996(8 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Caldervale Road
London
SW4 9LY
Director NameMr John Jeremy Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage, Back Street
Aldborough
York
YO51 9EX
Director NameMs Janice Cecilia Barber
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(15 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Caldervale Road
London
SW4 9LY
Director NameLynne Margaret Abbess
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHempsons House
40 Villiers Street
London
WC2N 6NJ
Director NameJames Christian Dingwall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameRacquelle Morris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NamePauline Donaldson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHempsons House
40 Villiers Street
London
WC2N 6NJ
Director NameChristopher David Nicholas Morris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameJane Donnison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Jamie Alexander Foster
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Websitehempsons.co.uk
Telephone020 78390278
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £0.01Adrian Parker
7.14%
Ordinary K
500 at £0.01Anne Patricia Ball
7.14%
Ordinary E
500 at £0.01Christopher David Nicholas Morris
7.14%
Ordinary F
500 at £0.01Crispin Frederick Petteifer
7.14%
Ordinary N
500 at £0.01Frances Ann Harrison
7.14%
Ordinary B
500 at £0.01Graham John Lea
7.14%
Ordinary H
500 at £0.01Ian Drysdale Hempseed
7.14%
Ordinary G
500 at £0.01James Christian Dingwall
7.14%
Ordinary I
500 at £0.01Jane Donnison
7.14%
Ordinary L
500 at £0.01Janice Cecilia Barber
7.14%
Ordinary D
500 at £0.01Lynne Margaret Abbess
7.14%
Ordinary C
500 at £0.01Mark Andrew Michael Stephen Leigh
7.14%
Ordinary A
500 at £0.01Paulene Donaldson
7.14%
Ordinary J
500 at £0.01Racquelle Morris
7.14%
Ordinary M

Financials

Year2014
Net Worth£260,150
Current Liabilities£17,870

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 27 February 2021 with updates (8 pages)
2 July 2020Termination of appointment of Christopher David Nicholas Morris as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Tania Cruise as a director on 1 July 2020 (2 pages)
2 July 2020Appointment of Andrew Robert Davidson as a director on 1 July 2020 (2 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
2 March 2020Confirmation statement made on 27 February 2020 with updates (8 pages)
12 November 2019Termination of appointment of Janice Cecilia Barber as a director on 31 December 2017 (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
22 March 2019Confirmation statement made on 27 February 2019 with updates (8 pages)
14 January 2019Termination of appointment of Racquelle Morris as a director on 30 June 2018 (1 page)
14 January 2019Termination of appointment of James Christian Dingwall as a director on 31 December 2018 (1 page)
14 January 2019Termination of appointment of James Alexander Foster as a director on 31 December 2018 (1 page)
27 June 2018Registered office address changed from Hempsons House 40 Villiers Street London WC2N 6NJ to 100 Wood Street London EC2V 7AN on 27 June 2018 (1 page)
6 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
7 March 2018Confirmation statement made on 27 February 2018 with updates (8 pages)
15 February 2018Termination of appointment of Janice Cecilia Barber as a secretary on 31 December 2017 (1 page)
6 July 2017Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
22 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 108
(41 pages)
22 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 108
(41 pages)
14 April 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 108.00
(19 pages)
14 April 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 108.00
(19 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Change of share class name or designation (2 pages)
4 April 2016Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages)
4 April 2016Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages)
4 April 2016Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages)
4 April 2016Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages)
16 September 2015Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 June 2015 (2 pages)
16 September 2015Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 June 2015 (2 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 70
(35 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 70
(35 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 70
(35 pages)
6 August 2014Appointment of Crispin Frederick Pettifer as a director on 25 July 2014 (3 pages)
6 August 2014Appointment of Crispin Frederick Pettifer as a director on 25 July 2014 (3 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 70.00
(16 pages)
6 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 70.00
(16 pages)
14 July 2014Appointment of Adrian Bruce Parker as a director on 3 July 2014 (3 pages)
14 July 2014Appointment of Adrian Bruce Parker as a director on 3 July 2014 (3 pages)
14 July 2014Appointment of Adrian Bruce Parker as a director on 3 July 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(32 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(32 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(32 pages)
28 March 2014Termination of appointment of Pauline Donaldson as a director (2 pages)
28 March 2014Termination of appointment of Pauline Donaldson as a director (2 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (33 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (33 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (33 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
20 August 2012Appointment of Christopher David Nicholas Morris as a director (3 pages)
20 August 2012Appointment of Pauline Donaldson as a director (3 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 65
(16 pages)
20 August 2012Sub-division of shares on 3 August 2012 (5 pages)
20 August 2012Appointment of Graham John Lea as a director (3 pages)
20 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 65
(16 pages)
20 August 2012Appointment of Pauline Donaldson as a director (3 pages)
20 August 2012Appointment of Racquelle Morris as a director (3 pages)
20 August 2012Sub-division of shares on 3 August 2012 (5 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2012Appointment of Racquelle Morris as a director (3 pages)
20 August 2012Appointment of Christopher David Nicholas Morris as a director (3 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 65
(16 pages)
20 August 2012Appointment of Jane Donnison as a director (3 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
20 August 2012Appointment of Graham John Lea as a director (3 pages)
20 August 2012Appointment of Jane Donnison as a director (3 pages)
20 August 2012Sub-division of shares on 3 August 2012 (5 pages)
17 August 2012Appointment of Lynne Margaret Abbess as a director (3 pages)
17 August 2012Appointment of Lynne Margaret Abbess as a director (3 pages)
17 August 2012Appointment of James Christian Dingwall as a director (3 pages)
17 August 2012Appointment of Anne Patricia Ball as a director (3 pages)
17 August 2012Appointment of James Christian Dingwall as a director (3 pages)
17 August 2012Appointment of Anne Patricia Ball as a director (3 pages)
30 March 2012Annual return made up to 7 March 2012 (15 pages)
30 March 2012Annual return made up to 7 March 2012 (15 pages)
30 March 2012Annual return made up to 7 March 2012 (15 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (15 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 May 2009Return made up to 07/03/09; no change of members (10 pages)
4 May 2009Return made up to 07/03/09; no change of members (10 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 April 2008Return made up to 07/03/08; no change of members (7 pages)
24 April 2008Return made up to 07/03/08; no change of members (7 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 07/03/07; full list of members (7 pages)
11 April 2007Return made up to 07/03/07; full list of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 March 2004Return made up to 07/03/04; full list of members (7 pages)
18 March 2004Return made up to 07/03/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page)
7 January 2002Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 March 2001Return made up to 07/03/01; full list of members (7 pages)
15 March 2001Return made up to 07/03/01; full list of members (7 pages)
1 February 2001Registered office changed on 01/02/01 from: 33 henrietta st london WC2E 8NH (1 page)
1 February 2001Registered office changed on 01/02/01 from: 33 henrietta st london WC2E 8NH (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
28 March 2000Return made up to 19/03/00; full list of members (6 pages)
28 March 2000Return made up to 19/03/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Return made up to 19/03/99; full list of members (6 pages)
18 March 1999Return made up to 19/03/99; full list of members (6 pages)
25 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
10 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
28 May 1998Return made up to 19/03/98; no change of members (4 pages)
28 May 1998Return made up to 19/03/98; no change of members (4 pages)
10 February 1998Return made up to 19/03/97; no change of members (4 pages)
10 February 1998Return made up to 19/03/97; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
24 March 1996Return made up to 19/03/96; full list of members (6 pages)
24 March 1996Return made up to 19/03/96; full list of members (6 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/95
(4 pages)
22 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/95
(4 pages)
17 March 1988Incorporation (12 pages)
17 March 1988Incorporation (12 pages)