Company NameEmbassy Lodge Residents Management Company Limited
Company StatusActive
Company Number02369051
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years 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 Dhiren Chhantbar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(3 years after company formation)
Appointment Duration32 years
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow
HA1 3HT
Director NameMr Richard Brill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1999(10 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow
HA1 3HT
Director NameMr Neil Richard Pearce
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(11 years after company formation)
Appointment Duration24 years
RoleParts Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameMr Rohit Pabari
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 146 High Street
Wealdstone
Harrow
Middx
HA3 7AT
Director NameSandra Brill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2009(20 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow
HA1 3HT
Director NameMr David Stuart Benson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2009(20 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow
HA1 3HT
Director NameMr Lalji Ramji
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address202 Mollison Way
Edgware
Middlesex
HA8 5QY
Secretary NameMrs Annette Leah Benson
StatusCurrent
Appointed08 September 2023(34 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address55a Mortimer Road
London
N1 5AR
Secretary NameWilson Hawkins Property Management Ltd (Corporation)
StatusCurrent
Appointed17 July 2023(34 years, 3 months after company formation)
Appointment Duration9 months, 1 week
Correspondence AddressWilson Hawkins Property Management Ltd 33-35 High
Harrow On The Hill
Harrow
Middx
HA1 3HT
Director NameLinda Joy Bradley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressFlat 1 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameRussell Reid
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration6 years (resigned 04 May 1998)
RoleBank Clerk
Correspondence AddressFlat 3 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameAlaistair Gregory James Fraser
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 August 1999)
RoleSportsman
Correspondence AddressFlat 5 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameAngus Robert Charles Fraser
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 August 1999)
RoleSportsman
Correspondence AddressFlat 5 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameCelia Pearson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2000)
RolePolicewoman
Correspondence AddressFlat 2 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameCaroline Ann Omahony
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration6 years (resigned 04 May 1998)
RoleSecretary
Correspondence AddressFlat 3 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Secretary NameMr Dhiren Chhantbar
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration21 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High St
Wealdstone
Harrow
Middx.
Director NameAmanda Louise Heath
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2000)
RoleHuman Resources Officer
Correspondence AddressFlat 3 146
High St Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameJohn Joseph Bradley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2003)
RoleRetired
Correspondence AddressFlat 1 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameJeannette Bradley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2003)
RoleHousewife
Correspondence AddressFlat 1 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameLouisa Eve Laudham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2003)
RoleStudent
Correspondence AddressFlat 2 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameCraig Andrew West
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2003)
RoleSales
Correspondence AddressFlat 2 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameMs Emma Louise Reid
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(11 years after company formation)
Appointment Duration19 years (resigned 29 April 2019)
RoleSpare Parts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 146 High Street
Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameMr Chandresh Naran Lad
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(14 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 April 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakfield Avenue
Kenton
Harrow
HA3 8TJ
Director NameMichael Meehan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleQuantity Surveyor
Correspondence AddressFlat 2
146 High Street Wealdstone
Harrow
Middlesex
HA3 7AT
Director NameMrs Annette Leah Benson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(20 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 25 July 2023)
RolePt Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Sherington Avenue
Pinner
Middx
HA5 4DU
Director NameMr Dhiren Chhantbar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(24 years, 2 months after company formation)
Appointment Duration4 days (resigned 18 June 2013)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4 Embassy Lodge
High Street Wealdstone
Harrow
Middlesex
HA3 7AT
Secretary NameMrs Annette Leah Benson
StatusResigned
Appointed14 June 2013(24 years, 2 months after company formation)
Appointment Duration2 days (resigned 16 June 2013)
RoleCompany Director
Correspondence Address23 Sherington Avenue
Pinner
Middlesex
HA5 4DU
Secretary NameMrs Annette Leah Benson
StatusResigned
Appointed16 June 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 July 2023)
RoleCompany Director
Correspondence Address23 Sherington Avenue
Pinner
Middlesex
HA5 4DU

Location

Registered AddressC/O Whpm Ltd
33-35 High Street
Harrow
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dhiren Chhantbar
20.00%
Ordinary
1 at £1Emma Louise Reid & Neil Richard Pearce
20.00%
Ordinary
1 at £1Lalji Ramji & Harsha Ramji
20.00%
Ordinary
1 at £1Richard Brill & Sandra Brill & Annette Leah Benson & David Stuart Benson
20.00%
Ordinary
1 at £1Rohit Pabari
20.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
12 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
12 May 2019Termination of appointment of Emma Louise Reid as a director on 29 April 2019 (1 page)
12 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
14 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
14 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
3 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 5
(9 pages)
3 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 5
(9 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Lalji Ramji as a director on 6 June 2014 (2 pages)
26 May 2015Appointment of Mr Lalji Ramji as a director on 6 June 2014 (2 pages)
26 May 2015Appointment of Mr Lalji Ramji as a director on 6 June 2014 (2 pages)
23 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 5
(12 pages)
23 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 5
(12 pages)
23 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 5
(12 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 May 2014Registered office address changed from 146 High St Wealdstone Harrow Middx. on 18 May 2014 (1 page)
18 May 2014Termination of appointment of Chandresh Lad as a director (1 page)
18 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 5
(12 pages)
18 May 2014Termination of appointment of Chandresh Lad as a director (1 page)
18 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 5
(12 pages)
18 May 2014Registered office address changed from 146 High St Wealdstone Harrow Middx. on 18 May 2014 (1 page)
18 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 5
(12 pages)
18 June 2013Termination of appointment of Dhiren Chhantbar as a director (1 page)
18 June 2013Termination of appointment of Dhiren Chhantbar as a director (1 page)
17 June 2013Appointment of Mr Dhiren Chhantbar as a director (2 pages)
17 June 2013Appointment of Mr Dhiren Chhantbar as a director (2 pages)
16 June 2013Appointment of Mrs Annette Leah Benson as a secretary (2 pages)
16 June 2013Termination of appointment of Annette Benson as a secretary (1 page)
16 June 2013Appointment of Mrs Annette Leah Benson as a secretary (2 pages)
16 June 2013Termination of appointment of Dhiren Chhantbar as a secretary (1 page)
16 June 2013Appointment of Mrs Annette Leah Benson as a secretary (2 pages)
16 June 2013Appointment of Mrs Annette Leah Benson as a secretary (2 pages)
16 June 2013Termination of appointment of Dhiren Chhantbar as a secretary (1 page)
16 June 2013Termination of appointment of Annette Benson as a secretary (1 page)
5 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
5 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
5 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
13 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (12 pages)
13 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (12 pages)
13 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (12 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
16 May 2010Director's details changed for Mr Dhiren Chhantbar on 9 May 2010 (2 pages)
16 May 2010Director's details changed for David Stuart Benson on 9 May 2010 (2 pages)
16 May 2010Director's details changed for David Stuart Benson on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Rohit Pabari on 9 May 2010 (2 pages)
16 May 2010Secretary's details changed for Mr Dhiren Chhantbar on 9 May 2010 (1 page)
16 May 2010Director's details changed for Rohit Pabari on 9 May 2010 (2 pages)
16 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
16 May 2010Director's details changed for Chandresh Naran Lad on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Annette Leah Benson on 9 May 2010 (2 pages)
16 May 2010Director's details changed for David Stuart Benson on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Chandresh Naran Lad on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Mr Dhiren Chhantbar on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Richard Brill on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Richard Brill on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Annette Leah Benson on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Emma Louise Reid on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Rohit Pabari on 9 May 2010 (2 pages)
16 May 2010Secretary's details changed for Mr Dhiren Chhantbar on 9 May 2010 (1 page)
16 May 2010Director's details changed for Annette Leah Benson on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Emma Louise Reid on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Neil Richard Pearce on 9 May 2010 (2 pages)
16 May 2010Secretary's details changed for Mr Dhiren Chhantbar on 9 May 2010 (1 page)
16 May 2010Director's details changed for Richard Brill on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Mr Dhiren Chhantbar on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Neil Richard Pearce on 9 May 2010 (2 pages)
16 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
16 May 2010Director's details changed for Neil Richard Pearce on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Chandresh Naran Lad on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Emma Louise Reid on 9 May 2010 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 May 2009Director appointed sandra brill (2 pages)
20 May 2009Director appointed david stuart benson (2 pages)
20 May 2009Return made up to 09/05/09; full list of members (10 pages)
20 May 2009Return made up to 09/05/09; full list of members (10 pages)
20 May 2009Director appointed annette leah benson (2 pages)
20 May 2009Director appointed sandra brill (2 pages)
20 May 2009Director appointed david stuart benson (2 pages)
20 May 2009Director appointed annette leah benson (2 pages)
11 December 2008Return made up to 02/05/08; full list of members (16 pages)
11 December 2008Return made up to 02/05/08; full list of members (16 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 December 2008Director appointed rohit pabari (2 pages)
5 December 2008Appointment terminated director michael meehan (1 page)
5 December 2008Director appointed rohit pabari (2 pages)
5 December 2008Appointment terminated director michael meehan (1 page)
21 May 2007Return made up to 02/05/07; change of members (9 pages)
21 May 2007Return made up to 02/05/07; change of members (9 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Return made up to 02/05/06; full list of members (10 pages)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Return made up to 02/05/06; full list of members (10 pages)
16 May 2005Return made up to 02/05/05; full list of members (10 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Return made up to 02/05/05; full list of members (10 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
3 May 2003Return made up to 02/05/03; full list of members (12 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 May 2003Return made up to 02/05/03; full list of members (12 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 June 2002Return made up to 02/05/02; full list of members (12 pages)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 June 2002Return made up to 02/05/02; full list of members (12 pages)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 June 2001Return made up to 02/05/01; full list of members (10 pages)
1 June 2001Return made up to 02/05/01; full list of members (10 pages)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
7 May 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1998New director appointed (2 pages)
24 April 1997Return made up to 06/04/97; full list of members (8 pages)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Return made up to 06/04/97; full list of members (8 pages)
22 April 1996Return made up to 06/04/96; no change of members (6 pages)
22 April 1996Return made up to 06/04/96; no change of members (6 pages)
22 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 April 1995Return made up to 06/04/95; full list of members (8 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 April 1995Return made up to 06/04/95; full list of members (8 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)