Company Name58, Longley Road, Tooting, Management Limited
DirectorsKimberley Bray and Dariusz Stefan Firosz
Company StatusActive
Company Number02347513
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 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 NameMrs Kimberley Bray
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 58 Longley Road
London
SW17 9LL
Director NameMr Dariusz Stefan Firosz
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed20 May 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 58 Longley Road
London
SW17 9LL
Director NameMs Jacqueline Ann Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 1997)
RoleCompany Director
Correspondence Address58 Longley Road
London
SW17 9LL
Director NameMr Martin Joseph Connelly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1992)
RoleBuilder
Correspondence AddressBeech Cottage Epsom Lane South
Tadworth
Surrey
KT20 5TB
Director NameMr Paul Devitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 December 1992)
RoleSolicitor
Correspondence Address58 Longley Road
London
SW17 9LL
Secretary NameMr Steven William Hassett
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address58 Longley Road
London
SW17 9LL
Secretary NameCaroline Jean Leeds
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 November 2001)
RoleSecretary
Correspondence Address58 Longley Road
Tooting
London
SW17 9LL
Director NameAnne Jameson
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 August 1993(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 1998)
RoleTeacher
Correspondence Address59 Moor End
Eaton Bray
Bedfordshire
LU6 2HN
Director NameJames Charles Vanstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1997(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2002)
RoleEstate Agent
Correspondence AddressFlat 9
58 Longley Road
Tooting London
SW17 9LL
Director NameWilliam Castelo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2004)
RolePhotographer
Correspondence AddressFlat 7
58 Longley Road Tooting
London
SW17 9LL
Secretary NameChristopher James Jenkins
NationalityBritish
StatusResigned
Appointed11 November 2001(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2002)
RoleSolicitor
Correspondence AddressFlat 3
58 Longley Road
London
SW17 9LL
Secretary NameLucy Catherine Hirst
NationalityBritish
StatusResigned
Appointed19 January 2003(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 January 2005)
RoleManagement Consultant
Correspondence AddressFlat 3 58 Longley Road
London
SW17 9LL
Director NameMr Steven Hassett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2004(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Longley Road
Tooting
London
SW17 9LA
Secretary NameElizabeth Berry
NationalityBritish
StatusResigned
Appointed30 January 2005(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2008)
RoleBusiness Consultant
Correspondence AddressFlat 7
58 Longley Road
Totting
SW17 9LL
Director NameMs Emma Partridge
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 June 2011)
RoleCampaign Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 58 Longley Road
Tooting
London
SW17 9LL
Secretary NameMiss Kimberley Orsten
NationalityBritish
StatusResigned
Appointed01 June 2008(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2012)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 58 Longley Road
London
SW17 9LL
Director NameMr Murray James Beveridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2014)
RolePe Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressJaybee House Clapham High Street
London
SW4 7SS
Secretary NameMr Murray Beveridge
StatusResigned
Appointed08 January 2012(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2014)
RoleCompany Director
Correspondence Address125 Gassiot Road
London
SW17 8LD
Director NameMs Sarah Lonsdale
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 58 Longley Road
London
SW17 9LL
Secretary NameMs Sarah Lonsdale
StatusResigned
Appointed29 October 2014(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2018)
RoleCompany Director
Correspondence AddressFlat 7 58 Longley Road
London
SW17 9LL

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

266 at £10Daisy Maher
12.49%
Ordinary
266 at £10Dariusz Firosz
12.49%
Ordinary
266 at £10Kimberley Orsten
12.49%
Ordinary
266 at £10Mr Andrew Tait
12.49%
Ordinary
266 at £10Mr Emilio Zorlakki
12.49%
Ordinary
266 at £10Mr Timothy Henry & Elizabeth Watson
12.49%
Ordinary
266 at £10Sarah Lonsdale
12.49%
Ordinary
266 at £10Tom Hassett & Rebecca Hassett
12.49%
Ordinary
1 at £10Sally Gardner
0.05%
Ordinary

Financials

Year2014
Net Worth£24,653
Cash£21,381
Current Liabilities£19,426

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

3 February 2021Registered office address changed from 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 3 February 2021 (1 page)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
26 March 2018Termination of appointment of Sarah Lonsdale as a secretary on 11 March 2018 (1 page)
26 March 2018Notification of Dariusz Firosz as a person with significant control on 11 March 2018 (2 pages)
26 March 2018Termination of appointment of Sarah Lonsdale as a director on 11 March 2018 (1 page)
26 March 2018Cessation of Sarah Lonsdale as a person with significant control on 11 March 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
25 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 21,290
(7 pages)
25 April 2016Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 25 April 2016 (1 page)
25 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 21,290
(7 pages)
25 April 2016Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 25 April 2016 (1 page)
5 April 2016Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Director's details changed for Mrs Kimberley Bray on 23 June 2015 (2 pages)
29 June 2015Director's details changed for Miss Kimberley Orsten on 23 June 2015 (2 pages)
29 June 2015Director's details changed for Miss Kimberley Orsten on 23 June 2015 (2 pages)
29 June 2015Director's details changed for Mrs Kimberley Bray on 23 June 2015 (2 pages)
16 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 21,290
(7 pages)
16 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 21,290
(7 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 21,290
(7 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 21,290
(7 pages)
31 October 2014Appointment of Ms Sarah Lonsdale as a director on 29 October 2014 (2 pages)
31 October 2014Termination of appointment of Murray Beveridge as a secretary on 29 October 2014 (1 page)
31 October 2014Appointment of Ms Sarah Lonsdale as a secretary on 29 October 2014 (2 pages)
31 October 2014Appointment of Ms Sarah Lonsdale as a secretary on 29 October 2014 (2 pages)
31 October 2014Appointment of Ms Sarah Lonsdale as a director on 29 October 2014 (2 pages)
31 October 2014Termination of appointment of Murray James Beveridge as a director on 29 October 2014 (1 page)
31 October 2014Termination of appointment of Murray Beveridge as a secretary on 29 October 2014 (1 page)
31 October 2014Termination of appointment of Murray James Beveridge as a director on 29 October 2014 (1 page)
1 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
20 March 2014Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 20 March 2014 (1 page)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 21,290
(6 pages)
20 March 2014Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 20 March 2014 (1 page)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 21,290
(6 pages)
20 May 2013Appointment of Mr Dariusz Firosz as a director (2 pages)
20 May 2013Appointment of Mr Dariusz Firosz as a director (2 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of Steven Hassett as a director (1 page)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of Steven Hassett as a director (1 page)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 February 2012Appointment of Mr Murray James Beveridge as a director (2 pages)
9 February 2012Appointment of Mr Murray James Beveridge as a director (2 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
8 February 2012Termination of appointment of Emma Partridge as a director (1 page)
8 February 2012Termination of appointment of Emma Partridge as a director (1 page)
10 January 2012Termination of appointment of Kimberley Orsten as a secretary (1 page)
10 January 2012Termination of appointment of Kimberley Orsten as a secretary (1 page)
10 January 2012Appointment of Mr Murray Beveridge as a secretary (2 pages)
10 January 2012Appointment of Mr Murray Beveridge as a secretary (2 pages)
18 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 March 2010Director's details changed for Steven Hassett on 26 January 2010 (2 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
9 March 2010Secretary's details changed for Kimberley Orsten on 26 January 2010 (1 page)
9 March 2010Secretary's details changed for Kimberley Orsten on 26 January 2010 (1 page)
9 March 2010Director's details changed for Emma Partridge on 20 January 2010 (2 pages)
9 March 2010Director's details changed for Miss Kimberley Orsten on 26 January 2010 (2 pages)
9 March 2010Director's details changed for Miss Kimberley Orsten on 26 January 2010 (2 pages)
9 March 2010Director's details changed for Emma Partridge on 20 January 2010 (2 pages)
9 March 2010Director's details changed for Steven Hassett on 26 January 2010 (2 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
11 November 2009Registered office address changed from Flat 5 58 Longley Road Tooting London SW17 9LL on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from Flat 5 58 Longley Road Tooting London SW17 9LL on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 14 February 2009 (10 pages)
11 November 2009Annual return made up to 14 February 2009 (10 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2008Director and secretary appointed kimberley orsten (1 page)
14 July 2008Director appointed emma partridge (2 pages)
14 July 2008Director and secretary appointed kimberley orsten (1 page)
14 July 2008Director appointed emma partridge (2 pages)
9 June 2008Appointment terminated secretary elizabeth berry (1 page)
9 June 2008Appointment terminated secretary elizabeth berry (1 page)
29 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 February 2008Return made up to 26/01/08; full list of members (4 pages)
13 February 2008Return made up to 26/01/08; full list of members (4 pages)
24 August 2007Ad 29/07/07--------- £ si 2120@10=21200 £ ic 9/21209 (3 pages)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2007Ad 29/07/07--------- £ si 2120@10=21200 £ ic 9/21209 (3 pages)
24 August 2007Nc inc already adjusted 29/07/07 (2 pages)
24 August 2007Nc inc already adjusted 29/07/07 (2 pages)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 August 2006Secretary's particulars changed (2 pages)
1 August 2006Secretary's particulars changed (2 pages)
20 February 2006Return made up to 26/01/06; full list of members (9 pages)
20 February 2006Return made up to 26/01/06; full list of members (9 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
28 May 2004Director resigned (2 pages)
28 May 2004Director resigned (2 pages)
2 February 2004Return made up to 26/01/04; full list of members (9 pages)
2 February 2004Return made up to 26/01/04; full list of members (9 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 September 2003Registered office changed on 14/09/03 from: flat 7 58 longley road london SW17 9LL (1 page)
14 September 2003Registered office changed on 14/09/03 from: flat 7 58 longley road london SW17 9LL (1 page)
10 February 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (2 pages)
15 January 2003Secretary resigned (2 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 September 2002Director resigned (2 pages)
10 September 2002Director resigned (2 pages)
13 February 2002Return made up to 14/02/02; full list of members (9 pages)
13 February 2002Return made up to 14/02/02; full list of members (9 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 February 2001Return made up to 14/02/01; full list of members (9 pages)
13 February 2001Return made up to 14/02/01; full list of members (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 14/02/00; full list of members (8 pages)
2 May 2000Return made up to 14/02/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Registered office changed on 02/11/99 from: flat 5 58 longley road tooting london, SW17 9LL (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Registered office changed on 02/11/99 from: flat 5 58 longley road tooting london, SW17 9LL (1 page)
27 July 1999Return made up to 14/02/99; no change of members (4 pages)
27 July 1999Return made up to 14/02/99; no change of members (4 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
22 April 1997Return made up to 14/02/97; full list of members (8 pages)
22 April 1997Return made up to 14/02/97; full list of members (8 pages)
11 June 1996Full accounts made up to 31 December 1995 (8 pages)
11 June 1996Full accounts made up to 31 December 1995 (8 pages)
29 February 1996Return made up to 14/02/96; full list of members (6 pages)
29 February 1996Return made up to 14/02/96; full list of members (6 pages)
22 August 1995Full accounts made up to 31 December 1994 (7 pages)
22 August 1995Full accounts made up to 31 December 1994 (7 pages)
14 February 1989Incorporation (15 pages)
14 February 1989Incorporation (15 pages)