Company NameElvaston Limited
Company StatusActive
Company Number02353274
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Previous NamesShelfco (No. 384) Limited and Interior Pages Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Emmerson Elliot
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Elvaston Flat 3
77 Ashley Road
Walton-On-Thames
Surry
KT12 1HQ
Director NameMs Anne Doreen Duffy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Elvaston 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMr Ismail Cuneyt Ertan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityTurkish
StatusCurrent
Appointed10 May 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameSimone Patrice Page
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 1996)
RoleRegistrar Clerk
Correspondence AddressFlat 1 77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameNicholas Graham Page
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 1995)
RoleMoney Broker
Correspondence Address77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameSimone Patrice Page
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressFlat 1 77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameClive Leslie Norman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1996)
RoleFilm Industry Cameraman
Correspondence AddressFlat No 3 Elvaston
77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameWendy Elizabeth Singleton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1997)
RoleUnemployed
Correspondence AddressFlat 2 77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameJanet Irene Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2012)
RoleConsultant/Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NamePaul Vincent Bushell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1997(8 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2010)
RoleMarketing Manager
Country of ResidenceUnited States
Correspondence AddressFlat 1
77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameScott Marshall Rourke
NationalityBritish
StatusResigned
Appointed21 September 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleAirline Pilot
Correspondence AddressFlat 2
77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameElizabeth Murray Gibney
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address2 Elvaston
77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameJanet Irene Jones
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2010)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
77 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameMr Craig Richard Feather
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 77
Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMs Annie Warner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Elvaston 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Secretary NameMrs Rebecca Feather
StatusResigned
Appointed01 September 2010(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressFlat 3 77
Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMr Paul David Robertson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMrs Ailsa Wiltshire
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Secretary NameMr Paul David Robertson
StatusResigned
Appointed31 August 2013(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2016)
RoleCompany Director
Correspondence AddressFlat 3 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMr Vikash Sanyasi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 2020)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address2 Elvaston 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMr Tim Ferguson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2019)
RoleMd Financial Services
Country of ResidenceEngland
Correspondence Address2 Elvaston 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ

Location

Registered Address3 Elvaston 77 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

1 at £1Ailsa Wiltshire
33.33%
Ordinary
1 at £1Annie Warner
33.33%
Ordinary
1 at £1Paul Robertson
33.33%
Ordinary

Financials

Year2014
Net Worth£2,912
Cash£2,742
Current Liabilities£168

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

24 November 2020Notification of a person with significant control statement (2 pages)
24 November 2020Termination of appointment of Vikash Sanyasi as a director on 24 November 2020 (1 page)
24 November 2020Cessation of Vikash Sanyasi as a person with significant control on 24 November 2020 (1 page)
16 November 2020Registered office address changed from 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ England to 3 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 16 November 2020 (1 page)
21 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
19 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
19 April 2020Termination of appointment of Tim Ferguson as a director on 5 December 2019 (1 page)
15 January 2020Micro company accounts made up to 28 February 2019 (5 pages)
19 June 2019Cessation of Tim Ferguson as a person with significant control on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Stuart Emmerson Elliot as a director on 19 June 2019 (2 pages)
19 June 2019Appointment of Ms Anne Doreen Duffy as a director on 19 June 2019 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Cessation of Annie Warner as a person with significant control on 1 August 2017 (1 page)
16 November 2017Termination of appointment of Annie Warner as a director on 1 August 2017 (1 page)
16 November 2017Termination of appointment of Annie Warner as a director on 1 August 2017 (1 page)
16 November 2017Cessation of Annie Warner as a person with significant control on 1 August 2017 (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 April 2017Appointment of Mr Tim Ferguson as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Tim Ferguson as a director on 19 April 2017 (2 pages)
18 April 2017Termination of appointment of Ailsa Wiltshire as a director on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Flat 1 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ to 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Flat 1 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ to 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Vikash Sanyasi as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Vikash Sanyasi as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Ailsa Wiltshire as a director on 18 April 2017 (1 page)
17 August 2016Termination of appointment of Paul David Robertson as a secretary on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Paul David Robertson as a secretary on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Paul David Robertson as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Paul David Robertson as a director on 17 August 2016 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
17 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3
(5 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3
(5 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 3
(5 pages)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 3
(5 pages)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 3
(5 pages)
3 April 2014Amended accounts made up to 28 February 2013 (8 pages)
3 April 2014Amended accounts made up to 28 February 2013 (8 pages)
25 November 2013Appointment of Mrs Ailsa Wiltshire as a director (2 pages)
25 November 2013Appointment of Mrs Ailsa Wiltshire as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 October 2013Appointment of Mr Paul David Robertson as a director (2 pages)
21 October 2013Appointment of Mr Paul David Robertson as a secretary (2 pages)
21 October 2013Termination of appointment of Craig Feather as a director (1 page)
21 October 2013Termination of appointment of Rebecca Feather as a secretary (1 page)
21 October 2013Appointment of Mr Paul David Robertson as a director (2 pages)
21 October 2013Appointment of Mr Paul David Robertson as a secretary (2 pages)
21 October 2013Termination of appointment of Craig Feather as a director (1 page)
21 October 2013Termination of appointment of Rebecca Feather as a secretary (1 page)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(5 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(5 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(5 pages)
11 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
11 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
27 September 2012Termination of appointment of Janet Jones as a director (1 page)
27 September 2012Termination of appointment of Janet Jones as a director (1 page)
27 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
27 September 2012Termination of appointment of Janet Jones as a director (1 page)
27 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 77 Ashley Rd No 1 Walton on Thames Surrey KT12 1HQ on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Janet Jones as a director (1 page)
27 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 77 Ashley Rd No 1 Walton on Thames Surrey KT12 1HQ on 27 September 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
30 August 2011Director's details changed for Janet Irene Jones on 1 September 2010 (2 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
30 August 2011Director's details changed for Janet Irene Jones on 1 September 2010 (2 pages)
30 August 2011Director's details changed for Janet Irene Jones on 1 September 2010 (2 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
27 August 2011Appointment of Mrs Rebecca Feather as a secretary (2 pages)
27 August 2011Appointment of Mr Craig Richard Feather as a director (2 pages)
27 August 2011Termination of appointment of Janet Jones as a secretary (1 page)
27 August 2011Termination of appointment of Paul Bushell as a director (1 page)
27 August 2011Appointment of Mrs Rebecca Feather as a secretary (2 pages)
27 August 2011Appointment of Mr Craig Richard Feather as a director (2 pages)
27 August 2011Appointment of Ms Annie Warner as a director (2 pages)
27 August 2011Termination of appointment of Paul Bushell as a director (1 page)
27 August 2011Termination of appointment of Janet Jones as a secretary (1 page)
27 August 2011Appointment of Ms Annie Warner as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Paul Vincent Bushell on 1 August 2010 (2 pages)
28 October 2010Director's details changed for Paul Vincent Bushell on 1 August 2010 (2 pages)
28 October 2010Director's details changed for Paul Vincent Bushell on 1 August 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
13 January 2009Return made up to 08/08/08; full list of members (4 pages)
13 January 2009Return made up to 08/08/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 November 2007Return made up to 08/08/07; no change of members (7 pages)
7 November 2007Return made up to 08/08/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 October 2006Return made up to 08/08/06; full list of members (7 pages)
4 October 2006Return made up to 08/08/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
15 October 2003Return made up to 08/08/03; full list of members (7 pages)
15 October 2003Return made up to 08/08/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 28 February 2002 (5 pages)
8 January 2003Total exemption full accounts made up to 28 February 2002 (5 pages)
12 August 2002Return made up to 08/08/02; full list of members (7 pages)
12 August 2002Return made up to 08/08/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
27 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
24 August 2001Return made up to 08/08/01; full list of members (6 pages)
24 August 2001Return made up to 08/08/01; full list of members (6 pages)
28 December 2000Full accounts made up to 28 February 2000 (5 pages)
28 December 2000Full accounts made up to 28 February 2000 (5 pages)
27 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
6 January 2000Full accounts made up to 28 February 1999 (5 pages)
6 January 2000Full accounts made up to 28 February 1999 (5 pages)
2 September 1999Return made up to 08/08/99; no change of members (6 pages)
2 September 1999Return made up to 08/08/99; no change of members (6 pages)
7 January 1999Full accounts made up to 28 February 1998 (5 pages)
7 January 1999Full accounts made up to 28 February 1998 (5 pages)
21 October 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
19 June 1998Location of debenture register (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Location of register of members (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Return made up to 08/08/97; full list of members (6 pages)
19 June 1998Location of register of members (1 page)
19 June 1998Location of debenture register (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Return made up to 08/08/97; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 28 February 1997 (1 page)
12 March 1998Accounts for a small company made up to 28 February 1997 (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
27 September 1996Accounts for a small company made up to 28 February 1996 (1 page)
27 September 1996Accounts for a small company made up to 28 February 1996 (1 page)
2 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
9 October 1995Company name changed interior pages LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed interior pages LIMITED\certificate issued on 10/10/95 (4 pages)
5 October 1995Return made up to 08/08/95; full list of members (6 pages)
5 October 1995Return made up to 08/08/95; full list of members (6 pages)
14 September 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
14 September 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
14 September 1989Company name changed shelfco (no. 384) LIMITED\certificate issued on 14/09/89 (2 pages)
28 February 1989Incorporation (22 pages)