Company NameFriday Court Management Company Limited
Company StatusActive
Company Number02265624
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Judith Anne La Rocca
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleFreelance Tour Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Director NameMrs Rajeshree Bharat Meghani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Southern Road
Thame
Oxfordshire
OX9 2ED
Director NameMrs Doris Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(26 years after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Friday Court
Thame
Oxfordshire
OX9 3GA
Secretary NameMrs Rajeshree Bharat Meghani
StatusCurrent
Appointed06 June 2014(26 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address49 Southern Road
Thame
Oxfordshire
OX9 2ED
Director NameMr David Honour
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleFlooring Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak End Way
Chinnor
OX39 4JJ
Director NameRose Alice Williams
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address4 Friday Court
Thame
Oxfordshire
OX9 3GA
Director NameAndrew Simpson Francis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 1997)
RoleSurveyor
Correspondence Address6 Friday Court North Street
Thame
Oxon
OX9 3GA
Director NamePeter Toombs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 January 1996)
RoleMedical Administrator
Correspondence AddressAl Corniche Hospital PO Box 3788
Abu Dhabi
United Arab Emirates
Foreign
Director NameNicholas Paul Porat
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 1997)
RoleAgricultural Engineer
Correspondence Address6 Friday Court
Thame
Oxfordshire
OX9 3GA
Director NameRichard Brendan Jacklin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 1997)
RoleComputer Consultant
Correspondence Address7 Friday Court
Thame
Oxfordshire
OX9 3GA
Secretary NameNicholas Paul Porat
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address6 Friday Court
Thame
Oxfordshire
OX9 3GA
Director NameAubrey Charles Honour
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 10 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Director NameHeather Gaynor Honour
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleMarket Researcher
Correspondence Address5 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Director NameDavid Owen Honour
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1999)
RoleStudent
Correspondence Address5 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Secretary NameHeather Gaynor Honour
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleMarket Researcher
Correspondence Address5 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Director NameBryony Nerys Porter
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1999)
RoleResource Centre
Correspondence Address4 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Director NameClaire Ann Warburton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Friday Court
Thame
Oxfordshire
OX9 3GA
Director NameSteven Richard Cox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(9 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1998)
RoleTeacher
Correspondence Address7 Friday Court
Thame
Oxfordshire
OX9 3GA
Director NameOliver James Parsons
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2000)
RoleSales Manager
Correspondence Address7 Friday Court
Thame
Oxfordshire
OX9 3GA
Secretary NameClaire Ann Warburton
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Friday Court
Thame
Oxfordshire
OX9 3GA
Secretary NameBryony Nerys Porter
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 November 1999)
RoleCompany Director
Correspondence Address4 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Director NameAnn Winifred Warburton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House
19 Slave Hill Haddenham
Aylesbury
Buckinghamshire
HP17 8AY
Director NameGeorge David Warburton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMagnolia House
19 Slave Hill Haddenham
Aylesbury
Buckinghamshire
HP17 8AY
Secretary NameGeorge David Warburton
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMagnolia House
19 Slave Hill Haddenham
Aylesbury
Buckinghamshire
HP17 8AY
Director NameStephen Keavy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 May 2006)
RoleMusician
Correspondence Address4 Friday Court
Thame
Oxfordshire
OX9 3GA
Director NameVera Lilian Walker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Friday Court
North Street
Thame
Oxfordshire
OX9 3GA
Director NameMr Bharat Meghani
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Southern Road
Thame
Oxfordshire
OX9 2ED
Director NameMs Poonam Samji Halai
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceU K
Correspondence Address167 Regal Way
Harrow
Middlesex
HA3 0SG
Director NameMs Veena Samji Halai
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceU K
Correspondence Address167 Regal Way
Harrow
Middlesex
HA3 0SG
Secretary NameMiss Claire Ann Warburton
StatusResigned
Appointed18 November 2013(25 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 June 2014)
RoleCompany Director
Correspondence Address4 Friday Court
Thame
Oxfordshire
OX9 3GA

Location

Registered Address164 Mollison Way
Edgware
Middlesex
HA8 5QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Aubrey Charles Honour
25.00%
Ordinary
1 at £10Bharat Meghani & Poonam Samji Halai & Rajeshree Bharat Meghani & Veena Samji Halai
25.00%
Ordinary
1 at £10Doris Taylor
25.00%
Ordinary
1 at £10Judith Anne La Rocca
25.00%
Ordinary

Financials

Year2014
Net Worth£1,327
Cash£1,549
Current Liabilities£500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

23 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 October 2022Termination of appointment of Aubrey Charles Honour as a director on 10 October 2022 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
19 October 2022Appointment of Mr David Honour as a director on 10 October 2022 (2 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 October 2019Termination of appointment of Poonam Samji Halai as a director on 24 January 2019 (1 page)
21 October 2019Termination of appointment of Veena Samji Halai as a director on 24 January 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Termination of appointment of Bharat Meghani as a director on 11 April 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 40
(11 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 40
(11 pages)
9 November 2015Registered office address changed from 49 Southern Road Thame Oxfordshire OX9 2ED to 164 Mollison Way Edgware Middlesex HA8 5QZ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 49 Southern Road Thame Oxfordshire OX9 2ED to 164 Mollison Way Edgware Middlesex HA8 5QZ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 49 Southern Road Thame Oxfordshire OX9 2ED to 164 Mollison Way Edgware Middlesex HA8 5QZ on 9 November 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 40
(11 pages)
11 January 2015Registered office address changed from 5 Friday Court North Street Thame Oxon OX9 3GA to 49 Southern Road Thame Oxfordshire OX9 2ED on 11 January 2015 (1 page)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 40
(11 pages)
11 January 2015Registered office address changed from 5 Friday Court North Street Thame Oxon OX9 3GA to 49 Southern Road Thame Oxfordshire OX9 2ED on 11 January 2015 (1 page)
5 August 2014Appointment of Mrs Doris Taylor as a director on 6 June 2014 (2 pages)
5 August 2014Appointment of Mrs Doris Taylor as a director on 6 June 2014 (2 pages)
5 August 2014Termination of appointment of Claire Ann Warburton as a director on 6 June 2014 (1 page)
5 August 2014Termination of appointment of Claire Ann Warburton as a director on 6 June 2014 (1 page)
5 August 2014Appointment of Mrs Rajeshree Bharat Meghani as a secretary on 6 June 2014 (2 pages)
5 August 2014Termination of appointment of Claire Ann Warburton as a secretary on 6 June 2014 (1 page)
5 August 2014Termination of appointment of Claire Ann Warburton as a secretary on 6 June 2014 (1 page)
5 August 2014Appointment of Mrs Rajeshree Bharat Meghani as a secretary on 6 June 2014 (2 pages)
5 August 2014Termination of appointment of Claire Ann Warburton as a director on 6 June 2014 (1 page)
5 August 2014Termination of appointment of Claire Ann Warburton as a secretary on 6 June 2014 (1 page)
5 August 2014Appointment of Mrs Doris Taylor as a director on 6 June 2014 (2 pages)
5 August 2014Appointment of Mrs Rajeshree Bharat Meghani as a secretary on 6 June 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 40
(11 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 40
(11 pages)
22 November 2013Termination of appointment of George Warburton as a secretary (1 page)
22 November 2013Appointment of Miss Claire Ann Warburton as a secretary (2 pages)
22 November 2013Termination of appointment of George Warburton as a secretary (1 page)
22 November 2013Appointment of Ms Poonam Samji Halai as a director (2 pages)
22 November 2013Appointment of Ms Poonam Samji Halai as a director (2 pages)
22 November 2013Appointment of Miss Claire Ann Warburton as a secretary (2 pages)
22 November 2013Appointment of Ms Veena Samji Halai as a director (2 pages)
22 November 2013Appointment of Mrs Rajeshree Bharat Meghani as a director (2 pages)
22 November 2013Appointment of Mr Bharat Meghani as a director (2 pages)
22 November 2013Appointment of Mrs Rajeshree Bharat Meghani as a director (2 pages)
22 November 2013Appointment of Mr Bharat Meghani as a director (2 pages)
22 November 2013Appointment of Ms Veena Samji Halai as a director (2 pages)
31 October 2013Termination of appointment of George Warburton as a director (1 page)
31 October 2013Termination of appointment of Ann Warburton as a director (1 page)
31 October 2013Termination of appointment of Ann Warburton as a director (1 page)
31 October 2013Termination of appointment of George Warburton as a director (1 page)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Appointment of Miss Judith Anne La Rocca as a director (2 pages)
4 January 2011Appointment of Miss Judith Anne La Rocca as a director (2 pages)
1 January 2011Termination of appointment of Vera Walker as a director (1 page)
1 January 2011Termination of appointment of Vera Walker as a director (1 page)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for George David Warburton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Aubrey Charles Honour on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Aubrey Charles Honour on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Ann Winifred Warburton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Claire Ann Warburton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Vera Lilian Walker on 31 December 2009 (2 pages)
4 January 2010Director's details changed for George David Warburton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Ann Winifred Warburton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Claire Ann Warburton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Vera Lilian Walker on 31 December 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (9 pages)
18 January 2006Return made up to 31/12/05; full list of members (9 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (9 pages)
21 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 February 1997Director resigned (1 page)
21 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Director resigned (1 page)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Director resigned (1 page)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)