Company NameBourne Hall Residents Limited
DirectorsKeith Howard Leaman and Catherine Mary Baron
Company StatusActive
Company Number02318516
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 5 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 Keith Howard Leaman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(24 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bournemead
Bushey
WD23 3LD
Director NameMs Catherine Mary Baron
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
WD23 1GG
Director NameMrs Jane McGregor Fenwick
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 September 2005)
RoleRetired
Correspondence Address6 Bourne Hall
High Street
Bushey
Hertfordshire
WD23 3DL
Director NameMr Edward Peter Thackery
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1994)
RoleRetired
Correspondence Address8 Bournehall
Bushey
Watford
Hertfordshire
WD2 3EA
Director NameWilliam Shepherd
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2003)
RoleEngineer
Correspondence Address11 Bournehall
Bournehall Road
Bushey
Hertfordshire
WD23 3EA
Director NameMr Philip Davison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1996)
RolePurchasing Manager
Correspondence Address3 Bourne Hall High Street
Bushey
Watford
Herts
WD2 3DL
Secretary NameMrs Jane McGregor Fenwick
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address6 Bourne Hall
High Street
Bushey
Hertfordshire
WD23 3DL
Director NameGladys Edna Cooper
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(7 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Hall
Bournehall Road Bushey
Watford
Hertfordshire
WD23 3EA
Director NameJane Screen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleMother And Housewife
Correspondence Address2 Bournehall
High St Bushey
Watford
Hertfordshire
WD2 3DL
Secretary NameSandra Ingram
NationalityBritish
StatusResigned
Appointed11 January 2006(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 February 2007)
RoleCompany Director
Correspondence Address19 Bourne Hall Flats
Bournehall Road
Bushey
Herts
WD23 3EA
Director NameMargaret Marian Conway
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2007)
RoleAdministrator
Correspondence Address11 Bournehall
Bournehall Road
Bushey
Hertfordshire
WD23 3EA
Director NameThomas Malone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2013)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Bournehall
High Street
Bushey
Hertfordshire
WD23 3DL
Director NameJanette Ann Waterman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2008)
RoleSecretary
Correspondence Address16 Bournehall
Bournehall Road
Bushey
Hertfordshire
WD23 3EA
Secretary NameMargaret Marian Conway
NationalityIrish
StatusResigned
Appointed08 February 2007(18 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 December 2007)
RoleSales Administrator
Correspondence Address11 Bournehall
Bournehall Road
Bushey
Hertfordshire
WD23 3EA
Secretary NameGladys Edna Cooper
NationalityBritish
StatusResigned
Appointed30 December 2007(19 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Hall
Bournehall Road Bushey
Watford
Hertfordshire
WD23 3EA
Secretary NameWendy Malone
NationalityBritish
StatusResigned
Appointed24 October 2008(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 October 2013)
RoleCompany Director
Correspondence Address2 Bournehall High Street
Bushey
Herts
WD23 3DL
Director NameMr Daniel Paul Roback
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(24 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2017)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address3 Bournehall
High Street
Bushey
WD23 3DL
Secretary NameMrs Emma Louise Roback
StatusResigned
Appointed01 September 2013(24 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2017)
RoleCompany Director
Correspondence Address3 Bournehall
High Street
Bushey
WD23 3DL
Director NameMr Stephen Charles Imber
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(24 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 August 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Millbrook Road
Bushey
Hertfordshire
WD23 2BU

Location

Registered Address62 - 64 High Road
High Road
Bushey Heath
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Mrs Doreen Thomas
8.82%
Ordinary
2 at £1Christina Bradley & David Bradley
5.88%
Ordinary
2 at £1David Sidney Pollock & Steven Daniel Pollock
5.88%
Ordinary
2 at £1Donald Barrel
5.88%
Ordinary
2 at £1Emma Louise Roback
5.88%
Ordinary
2 at £1Ivan Baranenko Orta & Nelia P. Dosramos
5.88%
Ordinary
2 at £1K. Chmura
5.88%
Ordinary
2 at £1Keith Howard Leaman
5.88%
Ordinary
2 at £1Mr Brian Styles & Miss Clare Styles
5.88%
Ordinary
2 at £1Mr Clive Thornton
5.88%
Ordinary
2 at £1Mrs Gladys Cooper
5.88%
Ordinary
2 at £1Myra Philpott
5.88%
Ordinary
2 at £1Pamela Gorrod
5.88%
Ordinary
2 at £1Stephen Charles Imber
5.88%
Ordinary
1 at £1Duane Wong
2.94%
Ordinary
1 at £1June Bartels
2.94%
Ordinary
1 at £1Kathy Orless
2.94%
Ordinary
1 at £1Mr Chau-tsuen Chin
2.94%
Ordinary
1 at £1Mrs Dorothy Jones
2.94%
Ordinary

Financials

Year2014
Net Worth£45,721
Cash£16,697
Current Liabilities£618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with updates (5 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 July 2020Appointment of Ms Catherine Mary Baron as a director on 22 July 2020 (2 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 July 2017Termination of appointment of Emma Louise Roback as a secretary on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Daniel Paul Roback as a director on 26 July 2017 (1 page)
26 July 2017Cessation of Daniel Paul Roback as a person with significant control on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Daniel Paul Roback as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Emma Louise Roback as a secretary on 26 July 2017 (1 page)
26 July 2017Cessation of Daniel Paul Roback as a person with significant control on 26 July 2017 (1 page)
24 May 2017Registered office address changed from 3 Bournehall High Street Bushey WD23 3DL to 62 - 64 High Road High Road Bushey Heath WD23 1GG on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
24 May 2017Registered office address changed from 3 Bournehall High Street Bushey WD23 3DL to 62 - 64 High Road High Road Bushey Heath WD23 1GG on 24 May 2017 (1 page)
14 December 2016Administrative restoration application (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2016Annual return made up to 9 April 2016
Statement of capital on 2016-12-14
  • GBP 34
(19 pages)
14 December 2016Annual return made up to 9 April 2016
Statement of capital on 2016-12-14
  • GBP 34
(19 pages)
14 December 2016Administrative restoration application (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 34
(7 pages)
22 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 34
(7 pages)
22 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 34
(7 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Termination of appointment of Stephen Charles Imber as a director on 6 August 2014 (1 page)
14 August 2014Termination of appointment of Stephen Charles Imber as a director on 6 August 2014 (1 page)
14 August 2014Termination of appointment of Stephen Charles Imber as a director on 6 August 2014 (1 page)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 34
(8 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 34
(8 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 34
(8 pages)
8 April 2014Director's details changed for Mr Stephen Charles Imber on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Stephen Charles Imber on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Stephen Charles Imber on 8 April 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Appointment of Mr Keith Ho Leaman as a director (2 pages)
14 November 2013Appointment of Mr Keith Ho Leaman as a director (2 pages)
14 November 2013Appointment of Mr Keith Howard Leaman as a director (2 pages)
14 November 2013Appointment of Mr Keith Howard Leaman as a director (2 pages)
3 November 2013Registered office address changed from , 12 Bourne Hall, Bournehall Road, Bushey, Hertfordshire, WD23 3EA on 3 November 2013 (1 page)
3 November 2013Appointment of Mr Daniel Paul Roback as a director (2 pages)
3 November 2013Appointment of Mr Daniel Paul Roback as a director (2 pages)
3 November 2013Appointment of Mrs Emma Louise Roback as a secretary (2 pages)
3 November 2013Registered office address changed from , 12 Bourne Hall, Bournehall Road, Bushey, Hertfordshire, WD23 3EA on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 12 Bourne Hall Bournehall Road Bushey Hertfordshire WD23 3EA on 3 November 2013 (1 page)
3 November 2013Appointment of Mrs Emma Louise Roback as a secretary (2 pages)
3 November 2013Registered office address changed from 12 Bourne Hall Bournehall Road Bushey Hertfordshire WD23 3EA on 3 November 2013 (1 page)
28 October 2013Termination of appointment of Wendy Malone as a secretary (1 page)
28 October 2013Termination of appointment of Gladys Cooper as a director (1 page)
28 October 2013Termination of appointment of Wendy Malone as a secretary (1 page)
28 October 2013Termination of appointment of Thomas Malone as a director (1 page)
28 October 2013Termination of appointment of Gladys Cooper as a director (1 page)
28 October 2013Appointment of Mr Stephen Charles Imber as a director (2 pages)
28 October 2013Appointment of Mr Stephen Charles Imber as a director (2 pages)
28 October 2013Termination of appointment of Thomas Malone as a director (1 page)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
19 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
19 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
21 May 2010Director's details changed for Gladys Edna Cooper on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Thomas Malone on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Gladys Edna Cooper on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Thomas Malone on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
21 May 2010Director's details changed for Gladys Edna Cooper on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Thomas Malone on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 09/04/09; full list of members (10 pages)
8 May 2009Appointment terminated secretary gladys cooper (1 page)
8 May 2009Return made up to 09/04/09; full list of members (10 pages)
8 May 2009Appointment terminated secretary gladys cooper (1 page)
20 January 2009Appointment terminated director margaret conway (1 page)
20 January 2009Appointment terminated director margaret conway (1 page)
13 January 2009Appointment terminated director janette waterman (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Appointment terminated director janette waterman (1 page)
13 January 2009Secretary appointed wendy malone (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Secretary appointed wendy malone (2 pages)
29 May 2008Return made up to 09/04/08; full list of members (10 pages)
29 May 2008Return made up to 09/04/08; full list of members (10 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
24 April 2007Return made up to 09/04/07; change of members (8 pages)
24 April 2007Return made up to 09/04/07; change of members (8 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
6 June 2006Return made up to 09/04/06; change of members
  • 363(287) ‐ Registered office changed on 06/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2006Return made up to 09/04/06; change of members
  • 363(287) ‐ Registered office changed on 06/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
19 April 2005Return made up to 09/04/05; full list of members (11 pages)
19 April 2005Return made up to 09/04/05; full list of members (11 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
9 May 2003Return made up to 09/04/03; full list of members (9 pages)
9 May 2003Return made up to 09/04/03; full list of members (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 May 2002Return made up to 09/04/02; change of members (7 pages)
7 May 2002Return made up to 09/04/02; change of members (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 October 2000Registered office changed on 23/10/00 from: 18,bourne hall high street bushey herts, WD2 3EA (1 page)
23 October 2000Registered office changed on 23/10/00 from: 18,bourne hall, high street, bushey, herts, WD2 3EA (1 page)
8 May 2000Return made up to 09/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Return made up to 09/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Return made up to 09/04/99; full list of members (6 pages)
7 April 1999Return made up to 09/04/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
30 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 April 1997Return made up to 09/04/97; full list of members (6 pages)
28 April 1997Return made up to 09/04/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
7 May 1996Return made up to 09/04/96; no change of members (4 pages)
7 May 1996Return made up to 09/04/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1988Incorporation (15 pages)
17 November 1988Incorporation (15 pages)