Company Name126/128 Westbourne Grove Limited
Company StatusActive
Company Number02261786
CategoryPrivate Limited Company
Incorporation Date25 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 NameMrs Miranda Patricia Maria Dunn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(9 years, 11 months after company formation)
Appointment Duration26 years
RoleAssistant Buyer
Country of ResidenceEngland
Correspondence Address38 Cardross Street
London
W6 0DR
Director NameBegonia Perez Suarez
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2000(12 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Westbourne Grove
London
W11 2RR
Director NameBenjamin James Powell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(19 years after company formation)
Appointment Duration16 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address126 Westbourne Grove
London
W11 2RR
Director NameMr Edward George Maccoll Blair
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameDr Aikaterini Charakida
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed30 May 2012(24 years after company formation)
Appointment Duration11 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 St Catherines Mews 1 St. Catherines Mews
London
SW3 2PX
Director NameMiss Jennifer Anne Somauroo
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address37 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameMr John David Birney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKelmscott House
26 Upper Mall
London
W6 9TA
Director NameRobert Bryan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleSinger
Correspondence Address126 Westbourne Grove
London
W11 2RR
Director NameCamilla Guiness
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address126 Westbourne Grove
London
W11 2RR
Director NameUlrika Haynes
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleModel
Correspondence Address20 Le Cannelet
1285 Athenaz
Geneva
Switzerland
Director NameGael Pineau
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleInternational Marketing Manager
Correspondence AddressPineau Management Services Limited
126 Westbourne Grove
London
W11 2RR
Director NameQuentin John Murley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleDesigner
Correspondence AddressLandor Building
1001 Front Street
9411 San Francisco
Foreign
Director NameSally Anne Lever
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 March 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address126 Westbourne Grove
London
W11 2RR
Secretary NameMr Andrew Thomas Broomhead
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address108 Speed House
Bardican
London
EC2Y 8AU
Director NameSusa Annie Aurora Irvine
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 1997)
RoleJournalist
Correspondence Address126a Westbourne Grove
London
W11 2RR
Director NameMichael Nartey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleStudent
Correspondence AddressFlat 8 Westbourne Grove
London
W11 2RR
Secretary NameCatherine Anne Hopkins
NationalityBritish
StatusResigned
Appointed30 June 1995(7 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 11 December 2021)
RoleCompany Director
Correspondence Address34 Oakworth Road
London
W10 6DQ
Director NameMichael Grimsdell Priest
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 1996)
RoleInterior Design
Correspondence Address4 Ennismore Gardens
Knightsbridge
London
SW7 4NL
Director NameMelanie Jane Priest
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2001)
RoleSecretary
Correspondence AddressFlat 4
126 Westbourne Grove
London
W11 2RR
Director NameVictoria Hollander Radin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityUs (Uk Resident)
StatusResigned
Appointed11 January 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 2003)
RoleJournalist
Correspondence Address126a Westbourne Grove
London
W11 2RR
Director NameNicholas Michael Hornby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(9 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address128 Westbourne Grove
London
W11 2RR
Director NameAmanda St Clair Hornby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(9 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address128 Wesbourne Grove
London
W11 2RR
Director NameMiss Melissa Anne Wyndham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(15 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 17 September 2015)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranley Place
London
SW7 3AB
Director NamePeter James O'Connor Davies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(18 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address126 Westbourne Grove
London
W11 2RR
Director NameCatherine Hendy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(21 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 November 2013)
RoleTelevision Researcher
Country of ResidenceUnited Kingdom
Correspondence Address126 Westbourne Grove
London
W11 2RR
Director NameMr Youssef Elgonaid
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(21 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address126 Westbourne Grove
London
W11 2RR

Location

Registered Address1 St Catherines Mews
1 St. Catherines Mews
London
SW3 2PX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2 at £1Aikaterini Charakida
8.33%
Ordinary
2 at £1Begonia Perez Suarez
8.33%
Ordinary
2 at £1Jennifer Anne Somauroo
8.33%
Ordinary
2 at £1Melissa Wyndham
8.33%
Ordinary
2 at £1Miranda Dunn
8.33%
Ordinary
10 at £1Edward Blair & Badiya El Hassan
41.67%
Ordinary
4 at £1Benjamin James Powell
16.67%
Ordinary

Financials

Year2014
Turnover£17,924
Gross Profit£3,740
Net Worth£24
Cash£13,213
Current Liabilities£5,124

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
22 September 2023Notification of Rodrigo Romero Hidalgo as a person with significant control on 1 September 2023 (2 pages)
22 September 2023Cessation of Edward George Maccoll Blair as a person with significant control on 1 September 2023 (1 page)
22 September 2023Appointment of Mr Rodrigo Romero Hidalgo as a director on 21 September 2023 (2 pages)
6 September 2023Termination of appointment of Edward George Maccoll Blair as a director on 1 September 2023 (1 page)
6 September 2023Cessation of Edward George Maccoll Blair as a person with significant control on 1 September 2023 (1 page)
9 August 2023Appointment of Mr Antoine Arnaud Marie Bourreille as a director on 3 August 2023 (2 pages)
4 August 2023Termination of appointment of Jennifer Anne Somauroo as a director on 3 August 2023 (1 page)
24 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
11 December 2021Termination of appointment of Catherine Anne Hopkins as a secretary on 11 December 2021 (1 page)
11 December 2021Registered office address changed from C/O C/O C Hopkins 34 Oakworth Road London W10 6DQ to 1 st Catherines Mews 1 st. Catherines Mews London SW3 2PX on 11 December 2021 (1 page)
8 July 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
3 December 2019Notification of Edward George Macoll Blair as a person with significant control on 1 September 2016 (2 pages)
2 December 2019Director's details changed for Mr Edward George Maccoll Blair on 1 December 2019 (2 pages)
29 November 2019Withdrawal of a person with significant control statement on 29 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Edward George Maccoll Blair on 7 November 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 March 2018Notification of Edward George Maccoll Blair as a person with significant control on 6 March 2018 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
24 June 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 24
(10 pages)
14 December 2015Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page)
14 December 2015Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page)
14 December 2015Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 24
(10 pages)
14 December 2015Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page)
31 October 2015Registered office address changed from , 128 Westbourne Grove, London, W11 2RR to C/O C/O C Hopkins 34 Oakworth Road Oakworth Road London W10 6DQ on 31 October 2015 (1 page)
31 October 2015Registered office address changed from , 128 Westbourne Grove, London, W11 2RR to C/O C/O C Hopkins 34 Oakworth Road Oakworth Road London W10 6DQ on 31 October 2015 (1 page)
31 October 2015Registered office address changed from 128 Westbourne Grove London W11 2RR to C/O C/O C Hopkins 34 Oakworth Road Oakworth Road London W10 6DQ on 31 October 2015 (1 page)
25 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
25 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
14 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 24
(11 pages)
14 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 24
(11 pages)
30 June 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
30 June 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
13 December 2013Appointment of Miss Jennifer Anne Somauroo as a director (2 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 24
(11 pages)
13 December 2013Appointment of Miss Jennifer Anne Somauroo as a director (2 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 24
(11 pages)
6 December 2013Termination of appointment of Catherine Hendy as a director (1 page)
6 December 2013Termination of appointment of Youssef Elgonaid as a director (1 page)
6 December 2013Termination of appointment of Youssef Elgonaid as a director (1 page)
6 December 2013Termination of appointment of Catherine Hendy as a director (1 page)
27 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
27 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (12 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (12 pages)
20 June 2012Appointment of Dr Aikaterini Charakida as a director (2 pages)
20 June 2012Appointment of Dr Aikaterini Charakida as a director (2 pages)
8 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
8 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
30 May 2012Termination of appointment of Sally Lever as a director (1 page)
30 May 2012Termination of appointment of Sally Lever as a director (1 page)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (12 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (12 pages)
28 June 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
28 June 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (12 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (12 pages)
9 December 2010Director's details changed (3 pages)
9 December 2010Director's details changed (3 pages)
1 October 2010Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 1 January 2006 (3 pages)
1 October 2010Termination of appointment of Nicholas Hornby as a director (1 page)
1 October 2010Termination of appointment of Peter Davies as a director (1 page)
1 October 2010Termination of appointment of Amanda Hornby as a director (1 page)
1 October 2010Termination of appointment of Nicholas Hornby as a director (1 page)
1 October 2010Termination of appointment of Peter Davies as a director (1 page)
1 October 2010Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 1 January 2006 (3 pages)
1 October 2010Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 1 January 2006 (3 pages)
1 October 2010Termination of appointment of Amanda Hornby as a director (1 page)
11 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 February 2010Appointment of Edward Blair as a director (3 pages)
11 February 2010Appointment of Edward Blair as a director (3 pages)
29 January 2010Appointment of Catherine Hendy as a director (3 pages)
29 January 2010Appointment of Catherine Hendy as a director (3 pages)
29 January 2010Appointment of Youssef Elgonaid as a director (4 pages)
29 January 2010Appointment of Youssef Elgonaid as a director (4 pages)
6 January 2010Director's details changed for Peter James O'connor Davies on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Nicholas Michael Hornby on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sally Anne Lever on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (9 pages)
6 January 2010Director's details changed for Peter James O'connor Davies on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Begonia Perez Suarez on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Benjamin James Powell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter James O'connor Davies on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Sally Anne Lever on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Melissa Anne Wyndham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Begonia Perez Suarez on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Nicholas Michael Hornby on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Amanda St Clair Hornby on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Benjamin James Powell on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Catherine Anne Hopkins on 6 January 2010 (1 page)
6 January 2010Director's details changed for Amanda St Clair Hornby on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (9 pages)
6 January 2010Director's details changed for Nicholas Michael Hornby on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Begonia Perez Suarez on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Catherine Anne Hopkins on 6 January 2010 (1 page)
6 January 2010Director's details changed for Amanda St Clair Hornby on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Sally Anne Lever on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Catherine Anne Hopkins on 6 January 2010 (1 page)
6 January 2010Director's details changed for Benjamin James Powell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Melissa Anne Wyndham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Melissa Anne Wyndham on 6 January 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
26 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
9 February 2009Return made up to 10/12/08; full list of members (8 pages)
9 February 2009Return made up to 10/12/08; full list of members (8 pages)
16 June 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
16 June 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
12 March 2008Return made up to 10/12/07; change of members (9 pages)
12 March 2008Return made up to 10/12/07; change of members (9 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
11 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
11 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
11 January 2007Return made up to 10/12/06; full list of members (11 pages)
11 January 2007Return made up to 10/12/06; full list of members (11 pages)
12 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
12 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
6 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
27 June 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
16 December 2004Return made up to 10/12/04; full list of members (11 pages)
16 December 2004Return made up to 10/12/04; full list of members (11 pages)
1 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
1 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
17 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
3 January 2003Return made up to 10/12/02; full list of members (11 pages)
3 January 2003Return made up to 10/12/02; full list of members (11 pages)
22 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
22 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
8 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 November 2001Return made up to 22/02/01; full list of members (10 pages)
12 November 2001Return made up to 22/02/01; full list of members (10 pages)
9 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
9 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 10/12/00; full list of members (10 pages)
28 February 2001Return made up to 10/12/00; full list of members (10 pages)
28 February 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
9 October 2000Full accounts made up to 29 February 2000 (8 pages)
9 October 2000Full accounts made up to 29 February 2000 (8 pages)
17 December 1999Return made up to 10/12/99; full list of members (10 pages)
17 December 1999Return made up to 10/12/99; full list of members (10 pages)
2 July 1999Full accounts made up to 28 February 1999 (8 pages)
2 July 1999Full accounts made up to 28 February 1999 (8 pages)
11 January 1999Return made up to 10/12/98; full list of members (8 pages)
11 January 1999Return made up to 10/12/98; full list of members (8 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
30 April 1998Full accounts made up to 28 February 1998 (7 pages)
30 April 1998Full accounts made up to 28 February 1998 (7 pages)
22 December 1997Return made up to 10/12/97; full list of members (8 pages)
22 December 1997Return made up to 10/12/97; full list of members (8 pages)
23 September 1997Full accounts made up to 28 February 1997 (8 pages)
23 September 1997Full accounts made up to 28 February 1997 (8 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
17 December 1996Return made up to 10/12/96; full list of members (8 pages)
17 December 1996Return made up to 10/12/96; full list of members (8 pages)
26 November 1996Full accounts made up to 29 February 1996 (7 pages)
26 November 1996Full accounts made up to 29 February 1996 (7 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 28 February 1995 (23 pages)
2 October 1996Full accounts made up to 28 February 1995 (23 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
27 March 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
20 July 1989Memorandum and Articles of Association (15 pages)
20 July 1989Memorandum and Articles of Association (15 pages)