Company NameBourneside Residents Company Limited
DirectorSanjay Dayaram Kotwani
Company StatusActive
Company Number02254715
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 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 NameSanjay Dayaram Kotwani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 12 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 September 2005(17 years, 3 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 1993)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 1993)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 1993)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 1993)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Director NameMr Peter William Webb
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1994)
RoleSales Manager
Correspondence Address22 Bourneside Crescent
High Street
Southgate
London
N14 6SP
Director NameMr Lee Michael Bishop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 1994)
RoleSenior Land Manager
Correspondence Address42 Bourneside Crescent
High Street
Southgate
London
N14 6SP
Director NameMr Trevor Graham Clark
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1995)
RoleTrainee Solicitor
Correspondence Address10 Bourneside Crescent
High Street
Southgate
London
N14 6SP
Director NameIan McDonald Leslie Orr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1995)
RoleManagement Consultant
Correspondence Address7 Bourneside Crescent
High Street Southgate
London
N14 6SP
Director NameMiss Nicola Sarah Hurst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1994)
RoleCasting Director's Assistant
Correspondence Address4 Bourneside Crescent
High Street
Southgate
London
N14 6SP
Director NameLouise Margaret Tudor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2002)
RoleLocal Government Officer
Correspondence Address24 Bourneside Crescent
High Street Southgate
London
N14 6SP
Director NameTeresa Giovanna Maria Mayes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 July 2000)
RolePayroll Officer
Correspondence Address35 Bourneside Crescent
High Street Southgate
London
N14 6SP
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameSanjay Dayaram Kotwani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2000)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Bourneside Crescent
London
N14 6SP
Director NameAngela Anthonisz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2003)
RoleLegal Secretary
Correspondence Address8 Bourneside Crescent
Southgate
London
N14 6SP
Director NameLesley Anne Burdett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2006)
RoleMusician
Correspondence Address4 Bourneside Crescent
Southgate
London
N14 6SP
Secretary NameNicholas Bekos
NationalityGreek
StatusResigned
Appointed01 July 1999(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address155 High Street
London
N14 6BP
Secretary NameRobin Patrick Davies
NationalityBritish
StatusResigned
Appointed30 June 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleChartered Surveyor
Correspondence AddressThe Old Bell Barn
Cottered Lane Ardeley
Stevenage
Hertfordshire
SG2 7AH
Director NameCharalambos Louca
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 November 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameUnesh Chanaka Wirasinha
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 2003(15 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 December 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed25 May 1994(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1995)
Correspondence AddressWakefield House 32 High Street
Pinner
Middlesex
HA5 5PW

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £5Persiphoen Lanitou-tekki & Paris Tekkis
4.17%
Ordinary
1 at £5Asim Bhattacharyya & Sima Bhattacharyya
2.08%
Ordinary
1 at £5C. Amon
2.08%
Ordinary
1 at £5Catlow
2.08%
Ordinary
1 at £5Dane Sheherouz Fallil
2.08%
Ordinary
1 at £5David John Paul Allen
2.08%
Ordinary
1 at £5Deborah Svetlana Djordjevic
2.08%
Ordinary
1 at £5Dr Kumar Mukherjee
2.08%
Ordinary
1 at £5Fennessy
2.08%
Ordinary
1 at £5Gomez
2.08%
Ordinary
1 at £5H. Lee
2.08%
Ordinary
1 at £5Ian Angus Fyfe
2.08%
Ordinary
1 at £5Laptalis
2.08%
Ordinary
1 at £5Lisa Hodgson
2.08%
Ordinary
1 at £5Louise Margaret Tudor
2.08%
Ordinary
1 at £5M. Handovsky & J. Handovsky & P. Handovsky & I. Handovsky
2.08%
Ordinary
1 at £5Malbern LTD
2.08%
Ordinary
1 at £5Mario Gargiulo
2.08%
Ordinary
1 at £5Miss Gulroo Begum Sufi
2.08%
Ordinary
1 at £5Miss K.s. Chong
2.08%
Ordinary
1 at £5Miss S. Canning
2.08%
Ordinary
1 at £5Miss Theresa Ann Hammick
2.08%
Ordinary
1 at £5Miss Wai Yee Vivian Ma
2.08%
Ordinary
1 at £5Mr C. Louca
2.08%
Ordinary
1 at £5Mr D'sa
2.08%
Ordinary
1 at £5Mr G. Harvey
2.08%
Ordinary
1 at £5Mr G. Piipikios
2.08%
Ordinary
1 at £5Mr R. Stock
2.08%
Ordinary
1 at £5Mr S. Kotwani
2.08%
Ordinary
1 at £5Mr S.n. Setunge
2.08%
Ordinary
1 at £5Mr Theodorou & Mrs Theodorou
2.08%
Ordinary
1 at £5Mrs A. Leplat
2.08%
Ordinary
1 at £5Mrs F. Murray
2.08%
Ordinary
1 at £5Mrs Fostira Cleanthous
2.08%
Ordinary
1 at £5Mrs S. Dorman
2.08%
Ordinary
1 at £5Mrs V. Benjamin
2.08%
Ordinary
1 at £5Ms Sherry Soultan
2.08%
Ordinary
1 at £5Ms V.k.l. Tse
2.08%
Ordinary
1 at £5Pavlou
2.08%
Ordinary
1 at £5R. Tang
2.08%
Ordinary
1 at £5Rogers & Cowley
2.08%
Ordinary
1 at £5S. Lalji
2.08%
Ordinary
1 at £5Salvatore Corso
2.08%
Ordinary
1 at £5Seema Parita Shah
2.08%
Ordinary
1 at £5Tahir Amir Khan
2.08%
Ordinary
1 at £5Tekkis
2.08%
Ordinary
1 at £5Toffis
2.08%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
2 November 2023Confirmation statement made on 2 May 2023 with updates (7 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
7 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
24 October 2019Confirmation statement made on 20 October 2019 with updates (7 pages)
22 December 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (7 pages)
15 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
4 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 240
(7 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 240
(7 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 240
(9 pages)
22 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 240
(9 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 240
(8 pages)
28 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 240
(8 pages)
14 November 2013Termination of appointment of Charalambos Louca as a director (1 page)
14 November 2013Termination of appointment of Charalambos Louca as a director (1 page)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
31 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 December 2009Termination of appointment of Unesh Wirasinha as a director (2 pages)
18 December 2009Termination of appointment of Unesh Wirasinha as a director (2 pages)
27 November 2009Director's details changed for Unesh Chanaka Wirasinha on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Sanjay Dayaram Kotwani on 26 November 2009 (2 pages)
27 November 2009Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Sanjay Dayaram Kotwani on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Charalambos Louca on 26 November 2009 (2 pages)
27 November 2009Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Charalambos Louca on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (20 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (20 pages)
27 November 2009Director's details changed for Unesh Chanaka Wirasinha on 26 November 2009 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
31 December 2008Full accounts made up to 30 June 2008 (11 pages)
31 December 2008Full accounts made up to 30 June 2008 (11 pages)
21 October 2008Return made up to 20/10/08; full list of members (23 pages)
21 October 2008Registered office changed on 21/10/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
21 October 2008Registered office changed on 21/10/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Return made up to 20/10/08; full list of members (23 pages)
16 January 2008Full accounts made up to 30 June 2007 (10 pages)
16 January 2008Full accounts made up to 30 June 2007 (10 pages)
22 November 2007Return made up to 20/10/07; full list of members (8 pages)
22 November 2007Return made up to 20/10/07; full list of members (8 pages)
12 December 2006Full accounts made up to 30 June 2006 (10 pages)
12 December 2006Full accounts made up to 30 June 2006 (10 pages)
9 November 2006Return made up to 20/10/06; full list of members (9 pages)
9 November 2006Return made up to 20/10/06; full list of members (9 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
2 December 2005Full accounts made up to 30 June 2005 (10 pages)
2 December 2005Full accounts made up to 30 June 2005 (10 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
27 October 2005Return made up to 20/10/05; no change of members (8 pages)
27 October 2005Return made up to 20/10/05; no change of members (8 pages)
17 December 2004Full accounts made up to 30 June 2004 (10 pages)
17 December 2004Return made up to 20/10/04; full list of members (12 pages)
17 December 2004Full accounts made up to 30 June 2004 (10 pages)
17 December 2004Return made up to 20/10/04; full list of members (12 pages)
9 March 2004Registered office changed on 09/03/04 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
9 March 2004Registered office changed on 09/03/04 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
13 November 2003Return made up to 20/10/03; full list of members (9 pages)
13 November 2003Return made up to 20/10/03; full list of members (9 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 155 high street london N14 6BP (1 page)
4 March 2003Registered office changed on 04/03/03 from: 155 high street london N14 6BP (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
3 December 2002Return made up to 20/10/02; full list of members (11 pages)
3 December 2002Return made up to 20/10/02; full list of members (11 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
9 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
17 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 May 2002Return made up to 20/10/01; full list of members (5 pages)
16 May 2002Return made up to 20/10/01; full list of members (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 December 2000Return made up to 20/10/00; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
12 December 2000Return made up to 20/10/00; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
16 March 2000Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(10 pages)
16 March 2000Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(10 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 November 1998Return made up to 20/10/98; change of members (8 pages)
10 November 1998Return made up to 20/10/98; change of members (8 pages)
31 December 1997Return made up to 20/10/97; no change of members (4 pages)
31 December 1997Return made up to 20/10/97; no change of members (4 pages)
25 September 1997Return made up to 20/10/96; full list of members (8 pages)
25 September 1997Return made up to 20/10/96; full list of members (8 pages)
19 September 1997Full accounts made up to 30 June 1997 (9 pages)
19 September 1997Full accounts made up to 30 June 1997 (9 pages)
20 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 August 1997Registered office changed on 15/08/97 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
15 August 1997Registered office changed on 15/08/97 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
21 March 1995Full accounts made up to 30 June 1994 (9 pages)
21 March 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 May 1988Incorporation (14 pages)
10 May 1988Incorporation (14 pages)