Company Name6 Lancaster Drive Residents Association Limited
Company StatusActive
Company Number02271492
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jeanfrancois Nicolas Lucas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleBanker
Country of ResidenceSingapore
Correspondence AddressGarden Flat 6 Lancaster Drive
London
NW3 4HA
Director NameJulianne Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(13 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 3 6 Lancaster Drive
London
NW3 4HA
Director NameMr Marc Blumenthal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(18 years after company formation)
Appointment Duration17 years, 9 months
RoleCharted Acct
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Lancaster Drive
London
NW3 4HA
Director NameJacqueline Simone Harris
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(18 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCharity Fund Raiser
Country of ResidenceEngland
Correspondence Address9 Rowley Green Road
Ridge End, Arkley
London
Herts
EN5 3HH
Secretary NameMr Jean Francois Lucas
StatusCurrent
Appointed26 September 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressHammerton House North Cerney
Cirencester
GL7 7BY
Wales
Director NameMiss Sheng Fang
Date of BirthOctober 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed30 September 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Drive
Flat 6
London
NW3 4HA
Director NameMrs Gillian Barrows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(35 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Hill House Combe Hay
Bath
BA2 7EG
Director NameMr Robert Tristan Zamula
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 2 - 6 Lancaster Drive Lancaster Drive
London
NW3 4HA
Director NameMr Richard Denniss
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 August 2012)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address6 Lancaster Drive
London
NW3 4HA
Director NameMiss Linda Collister
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1993)
RoleFood Writer/Editor
Correspondence Address6 Lancaster Drive
London
NW3 4HA
Director NameMr Stephen Lee
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleWriter & Photographer
Correspondence AddressForestside Farm
East End
Lymington
Hampshire
SO41 5SS
Director NameMr Miles Caven
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 March 2006)
RoleManagement Executive
Correspondence Address6 Lancaster Drive
London
NW3 4HA
Director NameMiss Bettina Pfeiffer-Harden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleBank Employee
Correspondence Address6 Lancaster Drive
London
NW3 4HA
Director NameMr Pravin Thevathasan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1994)
RoleDoctor
Correspondence Address81 Heol Trecastell
Caerphilly
Mid Glamorgan
CF8 1AF
Wales
Secretary NameMr Stephen Lee
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressForestside Farm
East End
Lymington
Hampshire
SO41 5SS
Director NamePaul Butler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1995)
RoleComputer Consultant
Correspondence AddressFlat 4
6 Lancaster Drive
London
NW3 4HA
Director NameJoseph Anastasias Kazamias
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 1997)
RoleAdministrator
Correspondence AddressFlay 7 6 Lancaster Drive
London
NW3 4HA
Director NameAngela Mason
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 1996)
RoleExecutive Producer Bbc
Correspondence AddressGarden Flat 6 Lancaster Drive
London
NW3 4HA
Director NameToni Julia Huberman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican,British
StatusResigned
Appointed02 December 1994(6 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6
Lancaster Drive
London
NW3 4HA
Secretary NameToni Julia Huberman
NationalityAmerican,British
StatusResigned
Appointed02 December 1994(6 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 26 September 2019)
RoleEditor Administrator
Country of ResidenceEngland
Correspondence AddressFlat 6
Lancaster Drive
London
NW3 4HA
Director NameMaria Teresa Godoy-Gomez
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(6 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 December 2005)
RoleNotary Public
Correspondence AddressFlat 4 6 Lancaster Drive
London
NW3 4HA
Director NameGabrielle Sara Furman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2000)
RoleRetailer
Correspondence AddressFlat 3 6 Lancaster Drive
London
NW3 4HA
Director NameHannah Nixon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(8 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2001)
RoleEconomist
Correspondence AddressFlat 7 6 Lancaster Drive
London
NW3 4HA
Director NameAdigheji Oyovbakerou Eboe Otobo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2002)
RoleArchitect
Correspondence Address66 Winnington Road
London
N2 0TX
Director NameYun Hui Teoh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2001(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 October 2006)
RoleSolicitor
Correspondence Address54 Ballance Road
Homerton
London
E9 5SR
Director NameMs Mouche Bell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(17 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 April 2018)
RoleFashion Stylist
Country of ResidenceEngland
Correspondence AddressFlat 4
6 Lancaster Drive
London
NW3 4HA
Director NameByron Frey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2006(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 2006)
RoleProperty Investment
Correspondence AddressFlat C
32 Belsize Park
London
NW3 7DX
Director NameMrs Gillian Denniss
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(24 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 20 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Drive
Flat 2
London
NW3 4HA
Director NameMiss Natalie Clare Barrows
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2023)
RoleAssistant Private Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Drive
Flat 4
London
NW3 4HA

Location

Registered Address6, Lancaster Drive
London.
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1.5k at £1G. Denniss
14.29%
Ordinary
1.5k at £1J.f. Lucas
14.29%
Ordinary
1.5k at £1Jacqueline Simone Harris
14.29%
Ordinary
1.5k at £1Julianne Cooper
14.29%
Ordinary
1.5k at £1Marc Blumenthal
14.29%
Ordinary
1.5k at £1Mouche Bell
14.29%
Ordinary
1.5k at £1T. Huberman
14.29%
Ordinary

Financials

Year2014
Net Worth£10,836

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

15 December 2020Micro company accounts made up to 27 December 2019 (3 pages)
16 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
2 October 2019Termination of appointment of Toni Julia Huberman as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Miss Sheng Fang as a director on 30 September 2019 (2 pages)
26 September 2019Termination of appointment of Toni Julia Huberman as a secretary on 26 September 2019 (1 page)
26 September 2019Appointment of Mr Jean Francois Lucas as a secretary on 26 September 2019 (2 pages)
2 September 2019Micro company accounts made up to 27 December 2018 (2 pages)
27 June 2019Second filing of Confirmation Statement dated 28/02/2018 (4 pages)
3 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
11 September 2018Micro company accounts made up to 27 December 2017 (2 pages)
15 April 2018Appointment of Miss Natalie Clare Barrows as a director on 12 April 2018 (2 pages)
15 April 2018Termination of appointment of Mouche Bell as a director on 12 April 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/06/2019.
(4 pages)
26 September 2017Micro company accounts made up to 27 December 2016 (1 page)
26 September 2017Micro company accounts made up to 27 December 2016 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 27 December 2015 (1 page)
27 September 2016Total exemption small company accounts made up to 27 December 2015 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,836
(11 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,836
(11 pages)
25 September 2015Total exemption small company accounts made up to 27 December 2014 (1 page)
25 September 2015Total exemption small company accounts made up to 27 December 2014 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,836
(11 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,836
(11 pages)
3 October 2014Total exemption small company accounts made up to 27 December 2013 (1 page)
3 October 2014Total exemption small company accounts made up to 27 December 2013 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,836
(11 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,836
(11 pages)
3 September 2013Total exemption small company accounts made up to 27 December 2012 (1 page)
3 September 2013Total exemption small company accounts made up to 27 December 2012 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
8 March 2013Termination of appointment of Richard Denniss as a director (1 page)
8 March 2013Termination of appointment of Richard Denniss as a director (1 page)
8 March 2013Appointment of Mrs Gillian Denniss as a director (2 pages)
8 March 2013Appointment of Mrs Gillian Denniss as a director (2 pages)
29 August 2012Total exemption small company accounts made up to 27 December 2011 (1 page)
29 August 2012Total exemption small company accounts made up to 27 December 2011 (1 page)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (11 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (11 pages)
14 April 2012Director's details changed for Julianne Cooper on 1 April 2011 (2 pages)
14 April 2012Director's details changed for Julianne Cooper on 1 April 2011 (2 pages)
14 April 2012Director's details changed for Jeanfrancois Nicolas Lucas on 1 August 2011 (2 pages)
14 April 2012Director's details changed for Julianne Cooper on 1 April 2011 (2 pages)
14 April 2012Director's details changed for Jeanfrancois Nicolas Lucas on 1 August 2011 (2 pages)
14 April 2012Director's details changed for Jeanfrancois Nicolas Lucas on 1 August 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 27 December 2010 (1 page)
7 September 2011Total exemption small company accounts made up to 27 December 2010 (1 page)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
20 September 2010Total exemption small company accounts made up to 27 December 2009 (1 page)
20 September 2010Total exemption small company accounts made up to 27 December 2009 (1 page)
8 March 2010Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mouche Bell on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Ms Mouche Bell on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Ms Mouche Bell on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Julianne Cooper on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Julianne Cooper on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mouche Bell on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Julianne Cooper on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Julianne Cooper on 28 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 27 December 2008 (1 page)
28 September 2009Total exemption small company accounts made up to 27 December 2008 (1 page)
9 March 2009Director's change of particulars / jacqueline harris / 01/01/2009 (1 page)
9 March 2009Director's change of particulars / jacqueline harris / 01/01/2009 (1 page)
9 March 2009Return made up to 28/02/09; full list of members (7 pages)
9 March 2009Return made up to 28/02/09; full list of members (7 pages)
17 October 2008Total exemption small company accounts made up to 27 December 2007 (1 page)
17 October 2008Total exemption small company accounts made up to 27 December 2007 (1 page)
20 March 2008Return made up to 28/02/08; no change of members (9 pages)
20 March 2008Return made up to 28/02/08; no change of members (9 pages)
13 September 2007Total exemption small company accounts made up to 27 December 2006 (1 page)
13 September 2007Total exemption small company accounts made up to 27 December 2006 (1 page)
22 May 2007Return made up to 28/02/07; full list of members (11 pages)
22 May 2007Return made up to 28/02/07; full list of members (11 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
4 August 2006Total exemption small company accounts made up to 27 December 2005 (1 page)
4 August 2006Total exemption small company accounts made up to 27 December 2005 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
12 August 2005Total exemption small company accounts made up to 27 December 2004 (1 page)
12 August 2005Total exemption small company accounts made up to 27 December 2004 (1 page)
9 March 2005Return made up to 28/02/05; full list of members (11 pages)
9 March 2005Return made up to 28/02/05; full list of members (11 pages)
15 September 2004Total exemption small company accounts made up to 27 December 2003 (1 page)
15 September 2004Total exemption small company accounts made up to 27 December 2003 (1 page)
5 March 2004Return made up to 28/02/04; full list of members (9 pages)
5 March 2004Return made up to 28/02/04; full list of members (9 pages)
27 June 2003Total exemption small company accounts made up to 27 December 2002 (1 page)
27 June 2003Total exemption small company accounts made up to 27 December 2002 (1 page)
28 March 2003Return made up to 28/02/03; full list of members (11 pages)
28 March 2003Return made up to 28/02/03; full list of members (11 pages)
17 August 2002Total exemption small company accounts made up to 27 December 2001 (1 page)
17 August 2002Total exemption small company accounts made up to 27 December 2001 (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
7 March 2002Return made up to 28/02/02; full list of members (10 pages)
7 March 2002Return made up to 28/02/02; full list of members (10 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
29 August 2001Total exemption small company accounts made up to 27 December 2000 (1 page)
29 August 2001Total exemption small company accounts made up to 27 December 2000 (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 28/02/01; full list of members (10 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 28/02/01; full list of members (10 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
27 October 2000Accounts for a small company made up to 27 December 1999 (1 page)
27 October 2000Accounts for a small company made up to 27 December 1999 (1 page)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 September 1999Accounts for a small company made up to 27 December 1998 (1 page)
7 September 1999Accounts for a small company made up to 27 December 1998 (1 page)
22 March 1999Return made up to 28/02/99; full list of members (8 pages)
22 March 1999Return made up to 28/02/99; full list of members (8 pages)
28 September 1998Accounts for a small company made up to 27 December 1997 (1 page)
28 September 1998Accounts for a small company made up to 27 December 1997 (1 page)
11 April 1998Return made up to 28/02/98; full list of members (8 pages)
11 April 1998Return made up to 28/02/98; full list of members (8 pages)
18 November 1997Accounts for a small company made up to 27 December 1996 (2 pages)
18 November 1997Accounts for a small company made up to 27 December 1996 (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
19 March 1997Return made up to 28/02/97; full list of members (8 pages)
19 March 1997Return made up to 28/02/97; full list of members (8 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
22 October 1996Accounts for a small company made up to 27 December 1995 (1 page)
22 October 1996Accounts for a small company made up to 27 December 1995 (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
8 March 1996Return made up to 28/02/96; full list of members (8 pages)
8 March 1996Return made up to 28/02/96; full list of members (8 pages)
9 October 1995Accounts for a small company made up to 30 December 1994 (1 page)
9 October 1995Accounts for a small company made up to 30 December 1994 (1 page)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1988Incorporation (15 pages)
27 June 1988Incorporation (15 pages)