Company NameAddmargin Limited
Company StatusActive
Company Number02309571
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rameshchandra Velji Bhanderi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(15 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weald Rise
Harrow Weald
Harrow
Middlesex
HA3 7DQ
Director NamePatrick Francis Lynch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2004(15 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Cygnus Business Centre
Dalmeyer Road
London
Nw1
Director NameMr Adam Keller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(22 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Cygnus Business Centre Dalmeyer Road
London
NW10 2XA
Director NameAmar Ravindra Tanna
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(22 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13-14 Cygnus Business Centre Dalmeyer Road
Willesden
London
NW10 2XA
Director NameMr John Joseph Caulfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2014(25 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Raymond Henry Cornish
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenwood Farm Woodlands
Glastonbury
BA6 8LH
Director NameMr Kelvin Robert Pearce
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1991)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWestbrook Holdenby Road
Church Brampton
Northampton
NN6 8BN
Director NameJohn Ralph Upson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1991)
RoleCompany Director
Correspondence AddressHighfields House
Addstone
Northamptonshire
NN12 8DS
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed27 October 1989(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1991)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NamePeter Richard Copp
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 November 1996)
RoleChartered Accountant
Correspondence AddressCopper Beech
Oak Lane
Sevenoaks
Kent
TN13 1UH
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed19 January 1995(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 August 2006)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NamePankaj Tanna
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2004)
RoleCommercial Printer
Correspondence Address81 Somervell Road
South Harrow
Middlesex
HA2 8TZ
Director NameMr Ronald Barry Lilley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 June 2003)
RoleCompany Director
Correspondence Address8 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameStephen Rubinstein
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Heath Drive
London
NW3 7SL
Director NameMr Harold Bernard Henley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 2008)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cottage 4 Holland Walk
Lodge Way
Stanmore
Middlesex
HA7 3AL
Director NameMr Ishwarlal Gokaldas Ruparel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempshott Road
London
SW16 6AG
Director NameMr Nishel Surana
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Cygnuss Business Centre Dalmeyer Road
London
NW10 2XA
Secretary NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed26 March 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 1995)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ
Director NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed01 June 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 1995)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(17 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 November 2016)
Correspondence Address59/60 Russell Square
London
WC1B 4HP

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Glad Field LTD
6.25%
Ordinary
1 at £1Knightsbridge Contracts LTD
6.25%
Ordinary
1 at £1Mr Subramaniyam Arulanantham
6.25%
Ordinary
1 at £1Pankaj Tanna
6.25%
Ordinary
1 at £1Prizeflex LTD
6.25%
Ordinary
1 at £1R. Cornish & J. Hartnoll & G. Cornish & S. Hartnoll
6.25%
Ordinary
1 at £1Stephen Rubenstein & Sandra Joy Rubenstein & Nigel Spencer Sloam
6.25%
Ordinary
1 at £1Susan Doreen Ronson
6.25%
Ordinary
1 at £1Trustees Of Regent Street Pharmacy Retirement Benefit Scheme
6.25%
Ordinary
3 at £1Astral Agencies LTD
18.75%
Ordinary
2 at £1Patrick Francis Lynch
12.50%
Ordinary
2 at £1Tanna LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£31,536
Cash£31,383
Current Liabilities£7,759

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
3 November 2023Director's details changed for Mr Adam Keller on 11 October 2023 (2 pages)
19 September 2023Micro company accounts made up to 5 April 2023 (5 pages)
3 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 5 April 2022 (5 pages)
20 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
28 October 2021Cessation of John Joseph Caulfield as a person with significant control on 1 July 2021 (1 page)
28 October 2021Notification of Raymond Henry Cornish as a person with significant control on 1 July 2021 (2 pages)
20 July 2021Micro company accounts made up to 5 April 2021 (5 pages)
1 July 2021Appointment of Mr Raymond Henry Cornish as a director on 1 July 2021 (2 pages)
16 March 2021Micro company accounts made up to 5 April 2020 (5 pages)
23 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
12 November 2020Termination of appointment of Nishel Surana as a director on 29 September 2020 (1 page)
3 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
29 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 December 2016Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 29 November 2016 (1 page)
1 December 2016Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 29 November 2016 (1 page)
1 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 April 2016Registered office address changed from 59/60 Russell Square London WC1B 4HP to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 59/60 Russell Square London WC1B 4HP to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 18 April 2016 (1 page)
14 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16
(10 pages)
14 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16
(10 pages)
14 January 2016Termination of appointment of Ishwarlal Gokaldas Ruparel as a director on 31 January 2015 (1 page)
14 January 2016Termination of appointment of Ishwarlal Gokaldas Ruparel as a director on 31 January 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16
(11 pages)
10 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16
(11 pages)
19 October 2014Appointment of Mr John Joseph Caulfield as a director on 15 October 2014 (2 pages)
19 October 2014Appointment of Mr John Joseph Caulfield as a director on 15 October 2014 (2 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 16
(10 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 16
(10 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (10 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (10 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 June 2011Appointment of Adam Keller as a director (3 pages)
7 June 2011Termination of appointment of Stephen Rubinstein as a director (2 pages)
7 June 2011Appointment of Adam Keller as a director (3 pages)
7 June 2011Appointment of Amar Ravindra Tanna as a director (3 pages)
7 June 2011Appointment of Amar Ravindra Tanna as a director (3 pages)
7 June 2011Termination of appointment of Stephen Rubinstein as a director (2 pages)
7 June 2011Appointment of Nishel Surana as a director (3 pages)
7 June 2011Appointment of Nishel Surana as a director (3 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 November 2009Director's details changed for Ishwarlal Gokaldas Ruparel on 27 October 2009 (2 pages)
5 November 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 October 2009 (1 page)
5 November 2009Director's details changed for Patrick Francis Lynch on 27 October 2009 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
5 November 2009Director's details changed for Ishwarlal Gokaldas Ruparel on 27 October 2009 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
5 November 2009Director's details changed for Patrick Francis Lynch on 27 October 2009 (2 pages)
5 November 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 October 2009 (1 page)
5 November 2009Director's details changed for Stephen Rubinstein on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Rubinstein on 27 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (10 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (10 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (10 pages)
20 November 2008Director's change of particulars / patrick lynch / 27/10/2008 (1 page)
20 November 2008Return made up to 27/10/08; full list of members (10 pages)
20 November 2008Director's change of particulars / patrick lynch / 27/10/2008 (1 page)
20 November 2008Return made up to 27/10/08; full list of members (10 pages)
29 May 2008Appointment terminated director harold henley (1 page)
29 May 2008Appointment terminated director harold henley (1 page)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 November 2007Return made up to 27/10/07; full list of members (6 pages)
5 November 2007Return made up to 27/10/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 November 2006Return made up to 27/10/06; full list of members (6 pages)
15 November 2006Return made up to 27/10/06; full list of members (6 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
10 March 2006Return made up to 27/10/05; full list of members (14 pages)
10 March 2006Return made up to 27/10/05; full list of members (14 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
10 March 2005Return made up to 27/10/04; full list of members (14 pages)
10 March 2005Return made up to 27/10/04; full list of members (14 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
12 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
27 November 2003Return made up to 27/10/03; full list of members (12 pages)
27 November 2003Return made up to 27/10/03; full list of members (12 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
31 October 2002Return made up to 27/10/02; full list of members (12 pages)
31 October 2002Return made up to 27/10/02; full list of members (12 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
2 November 2001Return made up to 27/10/01; full list of members (10 pages)
2 November 2001Return made up to 27/10/01; full list of members (10 pages)
21 August 2001Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
21 August 2001Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
20 January 2001Full accounts made up to 5 April 2000 (10 pages)
20 January 2001Full accounts made up to 5 April 2000 (10 pages)
20 January 2001Full accounts made up to 5 April 2000 (10 pages)
1 November 2000Return made up to 27/10/00; full list of members (10 pages)
1 November 2000Return made up to 27/10/00; full list of members (10 pages)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
29 October 1999Return made up to 27/10/99; full list of members (10 pages)
29 October 1999Return made up to 27/10/99; full list of members (10 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
3 November 1998Ad 01/12/96--------- £ si 5@1 (2 pages)
3 November 1998Return made up to 27/10/98; full list of members (6 pages)
3 November 1998Ad 01/12/96--------- £ si 5@1 (2 pages)
3 November 1998Return made up to 27/10/98; full list of members (6 pages)
22 January 1998Full accounts made up to 5 April 1997 (7 pages)
22 January 1998Full accounts made up to 5 April 1997 (7 pages)
22 January 1998Full accounts made up to 5 April 1997 (7 pages)
5 November 1997Return made up to 27/10/97; change of members (6 pages)
5 November 1997Return made up to 27/10/97; change of members (6 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 5 April 1996 (7 pages)
30 October 1996Full accounts made up to 5 April 1996 (7 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Return made up to 27/10/96; no change of members (4 pages)
30 October 1996Full accounts made up to 5 April 1996 (7 pages)
30 October 1996Return made up to 27/10/96; no change of members (4 pages)
26 February 1996Return made up to 27/10/95; full list of members (6 pages)
26 February 1996Return made up to 27/10/95; full list of members (6 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 January 1989Memorandum and Articles of Association (8 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1988Incorporation (9 pages)
27 October 1988Incorporation (9 pages)