Company Name80 Fitzjohns Avenue Management Limited
Company StatusActive
Company Number02269847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1988(35 years, 10 months ago)
Previous NameLeasefront Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Geraldine Ann Aron
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed03 November 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RolePlaywright
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 80
Fitzjohn's Avenue
London
NW3 5LS
Director NameDr Ayesha Siddiqui Mann
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 1, 80 Fitzjohns Avenue
London
NW3 5LS
Director NameMr Richard Matthew Gold
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 80 Fitzjohns Avenue
London
NW3 5LS
Director NameMr Martin John Foreman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoonraker
Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameMr James Gordon Tollemache Halliday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 12 Datchworth Green
Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameMr Richard James Hutchinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHoadley House 75 Brookbridge Lane
Datchworth
Knebworth
Hertfordshire
SG3 6SZ
Secretary NameMr Martin John Foreman
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoonraker
Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameMr Robert Harry Sinfield
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 May 1994)
RoleNewsagent
Correspondence Address21 Cranmore Way
London
N10 3TP
Director NameFarida Sofi
Date of BirthMay 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed16 April 1993(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2003)
RoleHousewife
Correspondence AddressFlat 5
80 Fitzjohns Avenue
London
NW3 5LS
Director NameMr Bryan Clive Diamond
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(4 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 09 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
80 Fitzjohns Avenue
London
MW3 5LS
Secretary NameMr Bryan Clive Diamond
NationalityBritish
StatusResigned
Appointed16 April 1993(4 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 13 November 2020)
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressFlat 2
80 Fitzjohns Avenue
London
MW3 5LS
Director NameRobert Rackind
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1996)
RoleSurveyor
Correspondence AddressFlat 6
No 80 Fitzjohns Avenue
Hampstead
London
NW3 5LS
Director NameJames Bradley Shulman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1999)
RoleStockbroker
Correspondence AddressFlat 6 80 Fitzjohns Avenue
Hampstead
London
NW3 5LS
Director NameDr Asma Siddiqi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2004)
RoleMedical Physician
Correspondence Address12 Collingwood Court
Hendon
London
NW4 2HE
Director NamePatricia Gonzalez Flavell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2006)
RoleCompany Director
Correspondence AddressFlat 5
80 Fitzjohn's Avenue
London
NW3 5LS
Director NameJacqueline Mary Rothenberg
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2006)
RoleHousewife
Correspondence Address98 Kingsley Way
London
N2 0EN
Director NameDr Ayesha Siddiqi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(17 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2014)
RolePhysician
Country of ResidenceEngland
Correspondence AddressFlat 1 80 Fitzjohns Avenue
London
NW3 5LS
Director NameMs Patricia Fresia Gonzalez-Flavell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2009)
RoleTeacher
Correspondence Address80 Fitzjohn's Avenue
London
NW3 5LS
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2012(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 80 Fitzjohns Avenue
London
NW3 5LS
Director NameMr Neville Kaiyoze Billimoria
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2020)
RoleTheatre Lighting Technician
Country of ResidenceEngland
Correspondence AddressFlat 6, 80 Fitzjohns Avenue
London
NW3 5LS
Director NameMr James Isadore Gold
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 80 Fitzjohns Avenue
London
NW3 5LS

Location

Registered AddressUnit 2 Centric Close
London
NW1 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,448

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

21 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Director's details changed for Mr Richard Matthew Gold on 21 April 2023 (2 pages)
21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 April 2022Registered office address changed from Flat 6 80 Fitzjohns Avenue London NW3 5LS England to Unit 2 Centric Close London NW1 7EP on 25 April 2022 (1 page)
21 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 March 2022Termination of appointment of Akkorgroup Ltd as a secretary on 9 March 2022 (1 page)
9 March 2022Registered office address changed from 17 Musard Road Barons Court London W6 8NR England to Flat 6 80 Fitzjohns Avenue London NW3 5LS on 9 March 2022 (1 page)
9 March 2022Director's details changed for Dr Ayesha Siddiqui Mann on 9 March 2022 (2 pages)
9 March 2022Director's details changed for Mrs Geraldine Ann Aron on 9 March 2022 (2 pages)
9 March 2022Director's details changed for Mr Richard Matthew Gold on 9 March 2022 (2 pages)
11 February 2022Director's details changed for Mrs Geraldine Ann Aron on 11 February 2022 (2 pages)
11 February 2022Registered office address changed from Flat 6, 80 Flat 6, 80 Fitzjohns Avenue London NW3 5LS United Kingdom to 17 Musard Road Barons Court London W6 8NR on 11 February 2022 (1 page)
11 February 2022Director's details changed for Mr Richard Matthew Gold on 11 February 2022 (2 pages)
11 February 2022Director's details changed for Dr Ayesha Siddiqui Mann on 11 February 2022 (2 pages)
11 February 2022Appointment of Akkorgroup Ltd as a secretary on 31 January 2022 (2 pages)
7 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
20 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 January 2021Appointment of Dr Ayesha Siddiqui Mann as a director on 18 January 2020 (2 pages)
18 January 2021Termination of appointment of James Isadore Gold as a director on 18 January 2020 (1 page)
18 January 2021Termination of appointment of Neville Kaiyoze Billimoria as a director on 18 January 2020 (1 page)
18 January 2021Appointment of Mr Richard Matthew Gold as a director on 18 January 2020 (2 pages)
15 November 2020Termination of appointment of Bryan Clive Diamond as a secretary on 13 November 2020 (1 page)
19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 April 2020Director's details changed for Mr. Neville Kaiyoze Billimoria on 3 July 2019 (2 pages)
23 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 April 2018Registered office address changed from Flat 3, 80 Fitzjohn's Avenue, Flat 3, 80 Fitzjohns Avenue London NW3 5LS England to Flat 6, 80 Flat 6, 80 Fitzjohns Avenue London NW3 5LS on 2 April 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 May 2017Registered office address changed from Flat 2 80 Fitzjohn's Avenue London NW3 5LS to Flat 3, 80 Fitzjohn's Avenue, Flat 3, 80 Fitzjohns Avenue London NW3 5LS on 29 May 2017 (1 page)
29 May 2017Registered office address changed from Flat 2 80 Fitzjohn's Avenue London NW3 5LS to Flat 3, 80 Fitzjohn's Avenue, Flat 3, 80 Fitzjohns Avenue London NW3 5LS on 29 May 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 April 2016Director's details changed for Mr. Neville Kaiyoze Billimoria on 1 September 2015 (2 pages)
10 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
10 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
10 April 2016Director's details changed for Mr. Neville Kaiyoze Billimoria on 1 September 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
15 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
27 November 2014Appointment of Mr. Neville Kaiyoze Billimoria as a director on 1 November 2014 (2 pages)
27 November 2014Appointment of Mr James Isadore Gold as a director on 1 November 2014 (2 pages)
27 November 2014Appointment of Mr James Isadore Gold as a director on 1 November 2014 (2 pages)
27 November 2014Appointment of Mr James Isadore Gold as a director on 1 November 2014 (2 pages)
27 November 2014Appointment of Mr. Neville Kaiyoze Billimoria as a director on 1 November 2014 (2 pages)
27 November 2014Appointment of Mr. Neville Kaiyoze Billimoria as a director on 1 November 2014 (2 pages)
6 November 2014Termination of appointment of Ayesha Siddiqi as a director on 9 October 2014 (1 page)
6 November 2014Termination of appointment of Ayesha Siddiqi as a director on 9 October 2014 (1 page)
6 November 2014Termination of appointment of Bryan Clive Diamond as a director on 9 October 2014 (1 page)
6 November 2014Termination of appointment of Ayesha Siddiqi as a director on 9 October 2014 (1 page)
6 November 2014Termination of appointment of Bryan Clive Diamond as a director on 9 October 2014 (1 page)
6 November 2014Termination of appointment of Bryan Clive Diamond as a director on 9 October 2014 (1 page)
2 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 November 2013Appointment of Mrs Geraldine Ann Aron as a director (2 pages)
3 November 2013Appointment of Mrs Geraldine Ann Aron as a director (2 pages)
16 July 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
16 July 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
3 February 2012Appointment of Giovanni Stoppiello as a director (2 pages)
3 February 2012Appointment of Giovanni Stoppiello as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
5 April 2010Director's details changed for Dr Ayesha Siddiqi on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Mr Bryan Clive Diamond on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Dr Ayesha Siddiqi on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Mr Bryan Clive Diamond on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Dr Ayesha Siddiqi on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Mr Bryan Clive Diamond on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Termination of appointment of Patricia Gonzalez-Flavell as a director (1 page)
18 November 2009Termination of appointment of Patricia Gonzalez-Flavell as a director (1 page)
2 April 2009Annual return made up to 31/03/09 (3 pages)
2 April 2009Annual return made up to 31/03/09 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2008Director appointed ms patricia fresia gonzalez-flavell (1 page)
2 October 2008Director appointed ms patricia fresia gonzalez-flavell (1 page)
3 April 2008Annual return made up to 31/03/08 (2 pages)
3 April 2008Annual return made up to 31/03/08 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2007Annual return made up to 31/03/07 (2 pages)
3 April 2007Annual return made up to 31/03/07 (2 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
6 April 2006Annual return made up to 31/03/06 (2 pages)
6 April 2006Annual return made up to 31/03/06 (2 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
27 April 2004Annual return made up to 31/03/04 (4 pages)
27 April 2004Annual return made up to 31/03/04 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Annual return made up to 31/03/03 (4 pages)
7 April 2003Annual return made up to 31/03/03 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 April 2002Annual return made up to 31/03/02 (4 pages)
10 April 2002Annual return made up to 31/03/02 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
17 April 2001Annual return made up to 31/03/01 (3 pages)
17 April 2001Annual return made up to 31/03/01 (3 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 April 2000Annual return made up to 31/03/00 (3 pages)
18 April 2000Annual return made up to 31/03/00 (3 pages)
4 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
30 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999Annual return made up to 31/03/99 (4 pages)
7 April 1999Annual return made up to 31/03/99 (4 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 June 1998Memorandum and Articles of Association (7 pages)
30 June 1998Memorandum and Articles of Association (7 pages)
7 April 1998Annual return made up to 31/03/98 (4 pages)
7 April 1998Annual return made up to 31/03/98 (4 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 January 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 April 1997Annual return made up to 31/03/97 (4 pages)
10 April 1997Annual return made up to 31/03/97 (4 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (2 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (2 pages)
16 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 March 1995Annual return made up to 31/03/95 (4 pages)
20 March 1995Annual return made up to 31/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 December 1988Company name changed leasefront property management l imited\certificate issued on 14/12/88 (2 pages)
13 December 1988Company name changed leasefront property management l imited\certificate issued on 14/12/88 (2 pages)
21 June 1988Incorporation (17 pages)