Company NameSouth Hill Lodge Limited
Company StatusActive
Company Number02239715
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years, 1 month 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 Nishil Shingadia
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleRisk Analyst
Country of ResidenceEngland
Correspondence AddressAshleigh Mann 60a Station Road
North Harrow
Harrow
HA2 7SL
Director NameMrs Chanda Shingadia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RolePublic Relations Consultants
Country of ResidenceEngland
Correspondence AddressAshleigh Mann 60a Station Road
North Harrow
Harrow
HA2 7SL
Director NameMr Sundip Goyal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed19 January 2023(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh Mann 60a Station Road
North Harrow
Harrow
HA2 7SL
Director NameMr Anand Giani
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh Mann 60a Station Road
North Harrow
Harrow
HA2 7SL
Director NameDuncan Paul Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address3 Rag Hill Close
Tatsfield
Westerham
Kent
TN16 2LR
Director NameMr Kenneth Harold Edwards
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressFlat No 4 Little Rowsham Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NX
Secretary NameMr Kenneth Harold Edwards
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressFlat No 4 Little Rowsham Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NX
Director NameLeonard George Lambert
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 1996)
RoleOccupational Health  Manager
Correspondence AddressFlat 5 Little Rowsham Court
94 South Hill Avenue
Harrow
Middlesex
HA1 3NX
Secretary NameLeonard George Lambert
NationalityBritish
StatusResigned
Appointed17 November 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 1996)
RoleOccupational Health  Manager
Correspondence AddressFlat 5 Little Rowsham Court
94 South Hill Avenue
Harrow
Middlesex
HA1 3NX
Director NameNita Goodwin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressFlat No 2
Little Rowsham
94 South Hill Avenue
Harrow On The Hill Middlesex
HA1 3NX
Secretary NameNita Goodwin
NationalityBritish
StatusResigned
Appointed13 February 1996(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressFlat No 2
Little Rowsham
94 South Hill Avenue
Harrow On The Hill Middlesex
HA1 3NX
Director NameJohn Richard Johnston
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2006)
RoleRetired
Correspondence AddressFlat 1 Little Rowsham Court
South Hill Avenue
Harrow
Middlesex
HA1 3NX
Director NameAshi Somani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(8 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 October 2005)
RoleManager
Correspondence AddressFlat 5 Little Rowsham Court
South Hill Avenue
Harrow
Middlesex
HA1 3NX
Secretary NameAshi Somani
NationalityBritish
StatusResigned
Appointed17 October 1996(8 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 October 2005)
RoleManager
Correspondence AddressFlat 5 Little Rowsham Court
South Hill Avenue
Harrow
Middlesex
HA1 3NX
Director NameReshma Kiran Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2009)
RoleChartered Accountant
Correspondence AddressFlat 3 Little Rowsham Court
94 South Hill Lane
Harrow
Middlesex
HA1 3NX
Secretary NameReshma Kiran Shah
NationalityBritish
StatusResigned
Appointed20 October 2005(17 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 2006)
RoleChartered Accountant
Correspondence AddressFlat 3 Little Rowsham Court
94 South Hill Lane
Harrow
Middlesex
HA1 3NX
Director NameMr Sundip Goyal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed26 August 2006(18 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 December 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Rowsham Court South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NX
Secretary NameMr Sundip Goyal
NationalityIndian
StatusResigned
Appointed26 August 2006(18 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 December 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Rowsham Court South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NX
Director NameAngalee Pandya
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(23 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Rowsham Court 94 South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NX
Secretary NameDr Medhat Zaki Karim-Moustafa
NationalityBritish
StatusResigned
Appointed13 October 2011(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 2017)
RoleCompany Director
Correspondence AddressFlat 3 Little Rowsham Court 94 Southhill Avenue
Harrow On The Hill
Middlesex
HA1 3NX

Location

Registered AddressAshleigh Mann 60a Station Road
North Harrow
Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

20 at £1Medhat Zaki Karim Moustafa
16.67%
Ordinary
20 at £1Miss S.n. Nott
16.67%
Ordinary
20 at £1Mr Kamal Pankhania
16.67%
Ordinary
20 at £1Mr S.a. Lubert
16.67%
Ordinary
20 at £1Mr Sundip Goyal
16.67%
Ordinary
20 at £1Sumir Mehta
16.67%
Ordinary

Financials

Year2014
Net Worth£7,028
Cash£6,527

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Sundip Goyal as a director on 19 January 2023 (2 pages)
2 February 2023Appointment of Mr Anand Giani as a director on 19 January 2023 (2 pages)
2 December 2022Micro company accounts made up to 30 June 2022 (2 pages)
6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 January 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 March 2019Termination of appointment of Sundip Goyal as a secretary on 27 December 2018 (1 page)
9 January 2019Confirmation statement made on 8 November 2018 with updates (4 pages)
9 January 2019Termination of appointment of Sundip Goyal as a director on 27 December 2018 (1 page)
31 July 2018Notification of a person with significant control statement (2 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
24 September 2017Cessation of Angalee Pandya as a person with significant control on 11 September 2017 (1 page)
24 September 2017Appointment of Mrs Chanda Shingadia as a director on 11 September 2017 (2 pages)
24 September 2017Termination of appointment of Medhat Zaki Karim-Moustafa as a secretary on 11 September 2017 (1 page)
24 September 2017Termination of appointment of Medhat Zaki Karim-Moustafa as a secretary on 11 September 2017 (1 page)
24 September 2017Appointment of Mr Nishil Shingadia as a director on 11 September 2017 (2 pages)
24 September 2017Appointment of Mr Nishil Shingadia as a director on 11 September 2017 (2 pages)
24 September 2017Cessation of Angalee Pandya as a person with significant control on 11 September 2017 (1 page)
24 September 2017Appointment of Mrs Chanda Shingadia as a director on 11 September 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2017Termination of appointment of a director (1 page)
18 April 2017Termination of appointment of a director (1 page)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 April 2017Termination of appointment of Angalee Pandya as a director on 7 February 2017 (1 page)
13 April 2017Termination of appointment of Angalee Pandya as a director on 7 February 2017 (1 page)
12 April 2017Registered office address changed from C/O C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL on 12 April 2017 (1 page)
12 April 2017Registered office address changed from C/O C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL on 12 April 2017 (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 120
(6 pages)
18 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 120
(6 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 120
(6 pages)
5 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 120
(6 pages)
5 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 120
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 120
(6 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 120
(6 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 120
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
26 January 2012Registered office address changed from C/O N P Shah and Co Unit 2a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 26 January 2012 (1 page)
26 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
26 January 2012Registered office address changed from C/O N P Shah and Co Unit 2a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 26 January 2012 (1 page)
26 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
26 October 2011Appointment of Angalee Pandya as a director (3 pages)
26 October 2011Appointment of Dr Medhat Zaki Karim-Moustafa as a secretary (4 pages)
26 October 2011Appointment of Angalee Pandya as a director (3 pages)
26 October 2011Appointment of Dr Medhat Zaki Karim-Moustafa as a secretary (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Sundip Goyal on 1 November 2009 (2 pages)
8 December 2009Secretary's details changed for Sundip Goyal on 1 November 2009 (1 page)
8 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Sundip Goyal on 1 November 2009 (1 page)
8 December 2009Secretary's details changed for Sundip Goyal on 1 November 2009 (1 page)
8 December 2009Director's details changed for Mr Sundip Goyal on 1 November 2009 (2 pages)
7 December 2009Termination of appointment of Reshma Shah as a director (1 page)
7 December 2009Termination of appointment of Reshma Shah as a director (1 page)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 December 2008Return made up to 08/11/08; full list of members (5 pages)
5 December 2008Return made up to 08/11/08; full list of members (5 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
27 February 2008Return made up to 08/11/07; full list of members; amend (8 pages)
27 February 2008Return made up to 08/11/07; full list of members; amend (8 pages)
23 November 2007Return made up to 08/11/07; full list of members (4 pages)
23 November 2007Return made up to 08/11/07; full list of members (4 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 December 2006Return made up to 08/11/06; full list of members (10 pages)
10 December 2006Return made up to 08/11/06; full list of members (10 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Return made up to 08/11/05; full list of members (9 pages)
5 January 2006Return made up to 08/11/05; full list of members (9 pages)
14 November 2005New secretary appointed;new director appointed (1 page)
14 November 2005New secretary appointed;new director appointed (1 page)
11 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 2ND floor 109 uxbridge road london W5 5TL (1 page)
10 November 2005Registered office changed on 10/11/05 from: 2ND floor 109 uxbridge road london W5 5TL (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W1J 9AA (1 page)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W1J 9AA (1 page)
27 June 2005Return made up to 08/11/04; full list of members (9 pages)
27 June 2005Return made up to 08/11/04; full list of members (9 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
14 October 2004Registered office changed on 14/10/04 from: flat 5 little rowsham 94 south hill avenue harrow on the hill middlesex HA1 3NX (1 page)
14 October 2004Registered office changed on 14/10/04 from: flat 5 little rowsham 94 south hill avenue harrow on the hill middlesex HA1 3NX (1 page)
3 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 November 2003Return made up to 08/11/03; full list of members (9 pages)
17 November 2003Return made up to 08/11/03; full list of members (9 pages)
20 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 December 2002Registered office changed on 03/12/02 from: falt 5 little rowsham 94 south hill avenue harrow on the hill HA1 3NX (1 page)
3 December 2002Registered office changed on 03/12/02 from: falt 5 little rowsham 94 south hill avenue harrow on the hill HA1 3NX (1 page)
16 November 2002Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(9 pages)
16 November 2002Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(9 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 December 2001Return made up to 08/11/01; full list of members (8 pages)
17 December 2001Return made up to 08/11/01; full list of members (8 pages)
14 March 2001Full accounts made up to 30 June 2000 (8 pages)
14 March 2001Full accounts made up to 30 June 2000 (8 pages)
13 November 2000Return made up to 08/11/00; full list of members (8 pages)
13 November 2000Return made up to 08/11/00; full list of members (8 pages)
23 November 1999Return made up to 08/11/99; full list of members (8 pages)
23 November 1999Return made up to 08/11/99; full list of members (8 pages)
14 September 1999Full accounts made up to 30 June 1999 (10 pages)
14 September 1999Full accounts made up to 30 June 1999 (10 pages)
13 November 1998Return made up to 08/11/98; no change of members (4 pages)
13 November 1998Return made up to 08/11/98; no change of members (4 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
1 April 1998Full accounts made up to 30 June 1997 (10 pages)
1 April 1998Full accounts made up to 30 June 1997 (10 pages)
21 November 1997Return made up to 08/11/97; full list of members (6 pages)
21 November 1997Return made up to 08/11/97; full list of members (6 pages)
31 January 1997Full accounts made up to 30 June 1996 (9 pages)
31 January 1997Full accounts made up to 30 June 1996 (9 pages)
7 January 1997Return made up to 08/11/96; full list of members (6 pages)
7 January 1997Return made up to 08/11/96; full list of members (6 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
29 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 November 1995Return made up to 08/11/95; no change of members (4 pages)
14 November 1995Return made up to 08/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
14 December 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 December 1994Return made up to 22/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1994Return made up to 22/11/93; no change of members (4 pages)
29 November 1991Return made up to 22/11/91; full list of members (5 pages)
30 November 1990Return made up to 22/11/90; full list of members (5 pages)
30 January 1990Return made up to 14/12/89; full list of members (4 pages)
30 January 1990Director resigned;new director appointed (2 pages)
28 February 1989Memorandum and Articles of Association (12 pages)
18 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
5 May 1988Director resigned;new director appointed (3 pages)