Company NameLyon Road Business Centre Management Company Limited
Company StatusActive
Company Number02282710
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 9 months ago)

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 NameMr Paul Rene Basilico
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameMr Tobias Daniel Graves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleWarehouse Operative/Administrative Assistant
Country of ResidenceEngland
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameMr Neville Walter Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(35 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleLandlord
Country of ResidenceEngland
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Secretary NameMichael John Nathan
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address26 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMr David William Taber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 11 November 2022)
RoleConsultant & Company Director
Country of ResidenceEngland
Correspondence Address142 Northey Avenue
Sutton
Surrey
SM2 7HF
Director NameMichael Philip Gray
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 11 November 2022)
RoleBoiler Maker
Country of ResidenceEngland
Correspondence Address174 Claremont Avenue
Motspur Park
New Malden
Surrey
KT3 6QP
Director NameMr Anthony James Hallows
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address134 Breakspears Road
Brockley
London
SE4 1UA
Director NameMr Jonathan Edward Waters
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1993(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tea Caddy Cottages
Worthing Road
West Grinstead
W Sussex
RH13 8LG
Secretary NameMrs Sylvia Camille Gray
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 January 1994)
RoleCompany Director
Correspondence Address174 Claremont Avenue
Motspur Park
New Malden
Surrey
KT3 6QP
Director NameRichard Leonard Heston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(4 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marwell
Westerham
Kent
TN16 1SB
Director NameChico Orlando Braganza
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 May 2001)
RoleCompany Director
Correspondence Address1 Golfside Close
New Malden
Surrey
KT3 4RH
Secretary NameMr Jonathan Edward Waters
NationalityEnglish
StatusResigned
Appointed28 January 1994(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tea Caddy Cottages
Worthing Road
West Grinstead
W Sussex
RH13 8LG
Secretary NameBa Hons David William Taber
NationalityBritish
StatusResigned
Appointed19 July 2007(18 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northey Avenue
Cheam
Sutton
SM2 7HF
Director NameMr Neville Walter Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(30 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Riverside Business Park Lyon Road
London
SW19 2RL
Director NameMr Paul Rene Basilico
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Riverside Business Park Lyon Road
London
SW19 2RL
Director NameMs Emma Clare Basilico
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
Director NameGRC Glazing Contractors Limited (Corporation)
Date of BirthOctober 1957 (Born 66 years ago)
StatusResigned
Appointed15 January 1993(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 1993)
Correspondence Address545 Garratt Lane
London
SW18 4SR
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed01 November 2006(18 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2007)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered AddressUnit 6 Riverside Business Park
Lyon Road
Merton
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Basil Bush Holdings LTD
7.41%
Ordinary
2 at £1Neville Williams
7.41%
Ordinary
1 at £1A. Bernard
3.70%
Ordinary
1 at £1African International LTD
3.70%
Ordinary
1 at £1Anne Katherine Thomas
3.70%
Ordinary
1 at £1Ben Paul Hillier & Peter David Brennan & Philip George Hillier
3.70%
Ordinary
1 at £1Bruce Elliott
3.70%
Ordinary
1 at £1Chantal C. Taber & David W.t. Taber
3.70%
Ordinary
1 at £1Charles Fennell
3.70%
Ordinary
1 at £1Commercial Kitchen Services
3.70%
Ordinary
1 at £1Cresent Trustees LTD
3.70%
Ordinary
1 at £1Daily Grind Trading Co LTD
3.70%
Ordinary
1 at £1David Martyn Stewart
3.70%
Ordinary
1 at £1Deniz Delivei & Erhan Deliveli
3.70%
Ordinary
1 at £1Fadi Assaad Hanna
3.70%
Ordinary
1 at £1Ksm Nautical LTD
3.70%
Ordinary
1 at £1Luigi Savastano & Linda Diane Savastano
3.70%
Ordinary
1 at £1Manolal Soodhoo & Alan Soodhoo & Marlon Soodhoo
3.70%
Ordinary
1 at £1Patrick Thomas Sullivan
3.70%
Ordinary
1 at £1Paul Cannon & James Cannon
3.70%
Ordinary
1 at £1S. Bissett & S.c. Gray & J.a. Bissett & M.p. Gray
3.70%
Ordinary
1 at £1Shareholder Name Missing
3.70%
Ordinary
1 at £1Trieste Holdings LTD
3.70%
Ordinary
1 at £1Trustee Of A. Shirley Sharp & Trustee Of Chris B. Sharp
3.70%
Ordinary
1 at £1Vantage Oil & Chemicals LTD
3.70%
Ordinary

Financials

Year2014
Net Worth£19,176
Cash£25,164
Current Liabilities£7,574

Accounts

Latest Accounts1 May 2023 (12 months ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 May

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
3 March 2023Confirmation statement made on 30 December 2022 with updates (7 pages)
29 December 2022Notification of a person with significant control statement (2 pages)
25 November 2022Appointment of Mr Tobias Daniel Graves as a director on 15 November 2022 (2 pages)
24 November 2022Termination of appointment of David William Taber as a secretary on 11 November 2022 (1 page)
24 November 2022Appointment of Ms Emma Clare Basilico as a director on 11 November 2022 (2 pages)
24 November 2022Termination of appointment of Michael Philip Gray as a director on 11 November 2022 (1 page)
24 November 2022Registered office address changed from 142 Northey Avenue Sutton SM2 7HF England to Unit 6 Riverside Business Park Lyon Road Merton London SW19 2RL on 24 November 2022 (1 page)
24 November 2022Cessation of David William Taber as a person with significant control on 11 November 2022 (1 page)
24 November 2022Appointment of Mr Paul Rene Basilico as a director on 11 November 2022 (2 pages)
24 November 2022Termination of appointment of David William Taber as a director on 11 November 2022 (1 page)
22 November 2022Total exemption full accounts made up to 1 May 2022 (7 pages)
31 March 2022Total exemption full accounts made up to 1 May 2021 (7 pages)
31 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
14 July 2021Termination of appointment of Paul Rene Basilico as a director on 1 July 2021 (1 page)
27 April 2021Total exemption full accounts made up to 1 May 2020 (7 pages)
7 January 2021Previous accounting period extended from 31 March 2020 to 1 May 2020 (1 page)
6 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
4 January 2021Termination of appointment of Neville Walter Williams as a director on 4 January 2021 (1 page)
4 January 2021Withdrawal of a person with significant control statement on 4 January 2021 (2 pages)
4 January 2021Notification of David William Taber as a person with significant control on 14 June 2019 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
6 January 2020Confirmation statement made on 30 December 2019 with updates (3 pages)
18 June 2019Appointment of Mr Neville Walter Williams as a director on 16 May 2019 (2 pages)
18 June 2019Appointment of Mr Paul Rene Basilico as a director on 16 May 2019 (2 pages)
6 March 2019Confirmation statement made on 30 December 2018 with updates (8 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 27
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 27
(7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 27
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 27
(7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Director's details changed for Ba Hons David William Taber on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Ba Hons David William Taber on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 27
(7 pages)
27 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 27
(7 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Ba Hons David William Taber on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for David William Taber on 4 April 2013 (1 page)
4 April 2013Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Ba Hons David William Taber on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Ba Hons David William Taber on 4 April 2013 (1 page)
4 April 2013Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for David William Taber on 4 April 2013 (1 page)
4 April 2013Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 April 2013Secretary's details changed for David William Taber on 4 April 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Registered office address changed from 51 the Avenue Cheam Sutton Surrey SM2 7QE on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 51 the Avenue Cheam Sutton Surrey SM2 7QE on 11 October 2012 (1 page)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (16 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Secretary's change of particulars / david taber / 20/01/2009 (1 page)
20 January 2009Registered office changed on 20/01/2009 from 51 the avenue cheam surrey SM2 7QE (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 31/12/08; full list of members (16 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Secretary's change of particulars / david taber / 20/01/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 51 the avenue cheam surrey SM2 7QE (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 September 2008Appointment terminated director richard heston (1 page)
25 September 2008Appointment terminated director richard heston (1 page)
6 February 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
19 July 2007Registered office changed on 19/07/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page)
25 January 2007Return made up to 31/12/06; no change of members (7 pages)
25 January 2007Return made up to 31/12/06; no change of members (7 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 2 tea caddy cottages worthing road, west grinstead horsham west sussex RH13 8LG (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 2 tea caddy cottages worthing road, west grinstead horsham west sussex RH13 8LG (1 page)
9 November 2006New secretary appointed (2 pages)
20 July 2006Full accounts made up to 31 March 2006 (11 pages)
20 July 2006Full accounts made up to 31 March 2006 (11 pages)
14 February 2006Registered office changed on 14/02/06 from: unit 8 riverside business park lyon road merton london SW19 2RL (1 page)
14 February 2006Registered office changed on 14/02/06 from: unit 8 riverside business park lyon road merton london SW19 2RL (1 page)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 July 2005Full accounts made up to 31 March 2005 (11 pages)
22 July 2005Full accounts made up to 31 March 2005 (11 pages)
4 January 2005Return made up to 31/12/04; full list of members (11 pages)
4 January 2005Return made up to 31/12/04; full list of members (11 pages)
7 December 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/12/04
(11 pages)
7 December 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/12/04
(11 pages)
2 July 2004Full accounts made up to 31 March 2004 (11 pages)
2 July 2004Full accounts made up to 31 March 2004 (11 pages)
20 June 2003Full accounts made up to 31 March 2003 (10 pages)
20 June 2003Full accounts made up to 31 March 2003 (10 pages)
21 January 2003Return made up to 31/12/02; no change of members (8 pages)
21 January 2003Return made up to 31/12/02; no change of members (8 pages)
13 June 2002Full accounts made up to 31 March 2002 (11 pages)
13 June 2002Full accounts made up to 31 March 2002 (11 pages)
5 June 2002Return made up to 31/12/01; no change of members (7 pages)
5 June 2002Return made up to 31/12/01; no change of members (7 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Full accounts made up to 31 March 2001 (11 pages)
9 March 2002Full accounts made up to 31 March 2001 (11 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
19 March 2001Return made up to 31/12/00; full list of members (12 pages)
19 March 2001Return made up to 31/12/00; full list of members (12 pages)
20 April 2000Full accounts made up to 31 March 2000 (9 pages)
20 April 2000Full accounts made up to 31 March 2000 (9 pages)
6 January 2000Return made up to 31/12/99; change of members (7 pages)
6 January 2000Return made up to 31/12/99; change of members (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 February 1996Return made up to 31/12/95; full list of members (8 pages)
21 February 1996Return made up to 31/12/95; full list of members (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
2 February 1993Ad 06/08/90-11/01/93 £ si 18@1 (3 pages)
2 February 1993Ad 06/08/90-11/01/93 £ si 18@1 (3 pages)
26 September 1991Ad 08/04/91-12/09/91 £ si 8@1=8 £ ic 14/22 (2 pages)
26 September 1991Ad 08/04/91-12/09/91 £ si 8@1=8 £ ic 14/22 (2 pages)
18 February 1991Ad 10/07/90-21/01/91 £ si 7@1=7 £ ic 9/16 (2 pages)
18 February 1991Ad 10/07/90-21/01/91 £ si 7@1=7 £ ic 9/16 (2 pages)
7 June 1990Ad 06/03/90-31/05/90 £ si 2@1=2 £ ic 7/9 (2 pages)
7 June 1990Ad 06/03/90-31/05/90 £ si 2@1=2 £ ic 7/9 (2 pages)
5 March 1990Ad 19/01/90--------- £ si 1@1=1 £ ic 6/7 (2 pages)
5 March 1990Ad 19/01/90--------- £ si 1@1=1 £ ic 6/7 (2 pages)
21 November 1989Ad 10/10/89-13/10/89 £ si 2@1=2 £ ic 4/6 (2 pages)
21 November 1989Ad 10/10/89-13/10/89 £ si 2@1=2 £ ic 4/6 (2 pages)
13 October 1989Wd 06/10/89 ad 08/06/89-01/09/89 £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 1989Wd 06/10/89 ad 08/06/89-01/09/89 £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1989Memorandum and Articles of Association (15 pages)
14 June 1989Memorandum and Articles of Association (15 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)