Company NamePoplar Play Centre Limited
Company StatusDissolved
Company Number02371044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1989(35 years ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Afia Julius Simon Mamuru
Date of BirthJanuary 1988 (Born 36 years ago)
NationalitySouth Sudanese
StatusClosed
Appointed30 January 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 10 October 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Director NameMrs Manju Shivji Raghwani Patel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2020(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Director NameMiss Angela Barbara Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 10 October 2023)
RoleHealth Care Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Director NameMrs Josephine Mary Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 1993)
RoleTower Hamlets Childcare Tutor
Correspondence Address3 Midland Place
London
E14 3DZ
Secretary NameSecretary Lesley-Anne Harrison
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 1993)
RoleCompany Director
Correspondence Address91 Antill Road
Bow
London
E3 5BW
Director NameLorraine Ann Fairbairn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(3 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1993)
RoleStudent
Correspondence Address158 Robin Hood Gardens
Cotton Street
London
E14
Secretary NameLorraine Ann Fairbairn
NationalityBritish
StatusResigned
Appointed07 December 1992(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 1993)
RoleStudent
Correspondence Address158 Robin Hood Gardens
Cotton Street
London
E14
Secretary NameJocelyne Van Den Bossche
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1995)
RoleSecretary
Correspondence Address14 Garford Street
London
E14 8JG
Director NameMargaret Ann Hills
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1996)
RoleHousewife
Correspondence Address21 Woodstock Terrace
Poplar Limehouse
London
E14 Oed
Director NameBernice Gummer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 December 1996)
RoleLecturer
Correspondence Address5 Minstral Court
Teesdale Close
London
E2 6PQ
Director NameKathryn Attwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address48 Montcalm House
Westferry Road Isle Of Dogs
London
E14 3SD
Secretary NameKathryn Attwood
NationalityBritish
StatusResigned
Appointed03 October 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address48 Montcalm House
Westferry Road Isle Of Dogs
London
E14 3SD
Director NameDorrett Daley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAfrican-Caribbean
StatusResigned
Appointed15 June 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2001)
RoleManager
Correspondence Address43 Winchester Road
London
N9 9EY
Director NameMs Sibylle Janert
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2001)
RoleChild Advocate Worker, Family
Country of ResidenceEngland
Correspondence Address44c Aberdeen Park
London
N5 2BL
Director NameClare Duggan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2004)
RoleAnalyst
Correspondence Address3 Woodall Close
Poplar
London
E14 0HB
Director NameDavid Johnathan Bratby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2004)
RoleArtist
Country of ResidenceEngland
Correspondence Address48b Bow Road
London
E3 4DH
Director NameElizabeth Gillen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 2002)
RoleStudent Teacher
Correspondence Address57 Cordelia Street
London
E14 6ED
Director NameAlison Joy Godfrey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 October 2002)
RoleStage Manager
Correspondence Address231b East India Dock Road
London
E14 0EG
Director NameNancy Berry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2004)
RoleEngineer
Correspondence Address18 Leyland House
Hale Street
Poplar
London
E14 0BT
Director NamePhilomena Hayward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 January 2002)
RoleDevelopment Consultant
Correspondence Address62 Barnfield Place
London
E14 9YB
Secretary NameJohn Brian Parker
NationalityBritish
StatusResigned
Appointed26 September 2001(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 October 2003)
RoleSolicitor
Correspondence AddressChurch Cottage
Darenth Hill
Dartford
Kent
DA2 7QY
Director NameDavid Andrew Brooks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(15 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 September 2004)
RoleIT Manager
Correspondence Address15 Wantage Close
Maidenbower
West Sussex
RH10 7NU
Director NameAlice Denny
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(15 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2005)
RoleCivil Servant
Correspondence Address23 Dunelm Street
London
E1 0QQ
Director NameMonika Croton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed12 April 2005(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleCivil Servant
Correspondence Address7 Basevi Way
London
Greater London
SE8 3JU
Secretary NameMichelle Turpin Ancheta
NationalityFrench
StatusResigned
Appointed19 April 2005(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2009)
RoleMidwife
Correspondence Address28 Susannah Street
London
E14 6LS
Director NameMarianne Bulow Johansen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed21 September 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2009)
RoleTeacher
Correspondence Address81 Topmast Point
The Quarterdeck
London
E14 8SN
Director NameKuldeep Karnan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(16 years, 5 months after company formation)
Appointment Duration12 years (resigned 19 September 2017)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address44 Saltwell Street
London
E14 0DZ
Director NameJiandi Effendi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Secretary NameJiandi Effendi
NationalityBritish
StatusResigned
Appointed15 December 2009(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Secretary NameMs Michelle Turpin-Ancheta
StatusResigned
Appointed01 July 2013(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2017)
RoleCompany Director
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Director NameMrs Giulia Boglietti
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2015(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2019)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Secretary NameMrs Manju Shivji Raghwani Patel
StatusResigned
Appointed12 October 2017(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Director NameMs Arfana Akhtar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2021)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Secretary NameMs Afia Julius Simon Mamuru
StatusResigned
Appointed30 January 2020(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Secretary NameMiss Archana Loganathan
StatusResigned
Appointed02 March 2022(32 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Secretary NameMiss Archana Loganathan
StatusResigned
Appointed16 March 2022(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 2022)
RoleCompany Director
Correspondence AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
Secretary NameThe Business Partnership Limited (Corporation)
StatusResigned
Appointed06 October 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2005)
Correspondence Address373 Russell Court
3 Woburn Place
London
WC1H 0NH

Contact

Websitewww.poplarplay.org.uk

Location

Registered AddressPoplar Play Centre
111 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2013
Turnover£295,182
Net Worth£110,427
Cash£76,372
Current Liabilities£31,620

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Filing History

8 December 2020Appointment of Mrs Manju Shivji Raghwani Patel as a director on 16 November 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
4 February 2020Termination of appointment of Manju Shivji Raghwani Patel as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Manju Shivji Raghwani Patel as a secretary on 31 January 2020 (1 page)
30 January 2020Appointment of Ms Afia Julius Simon Mamuru as a director on 30 January 2020 (2 pages)
30 January 2020Appointment of Ms Afia Julius Simon Mamuru as a secretary on 30 January 2020 (2 pages)
30 January 2020Appointment of Ms Arfana Akhtar as a director on 30 January 2020 (2 pages)
1 August 2019Termination of appointment of Giulia Boglietti as a director on 23 July 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
13 October 2017Appointment of Mrs Manju Shivji Raghwani Patel as a secretary on 12 October 2017 (2 pages)
13 October 2017Appointment of Mrs Manju Shivji Raghwani Patel as a secretary on 12 October 2017 (2 pages)
13 October 2017Termination of appointment of Michelle Turpin-Ancheta as a secretary on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Michelle Turpin-Ancheta as a secretary on 12 October 2017 (1 page)
29 September 2017Termination of appointment of Kuldeep Karnan as a director on 19 September 2017 (1 page)
29 September 2017Termination of appointment of Kuldeep Karnan as a director on 19 September 2017 (1 page)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
12 December 2016Appointment of Mrs Manju Shivji Raghwani Patel as a director on 2 November 2016 (2 pages)
12 December 2016Appointment of Mrs Manju Shivji Raghwani Patel as a director on 2 November 2016 (2 pages)
5 May 2016Annual return made up to 11 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 11 April 2016 no member list (3 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
17 December 2015Appointment of Mrs Giulia Boglietti as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mrs Giulia Boglietti as a director on 17 December 2015 (2 pages)
4 June 2015Termination of appointment of Michelle Turpin-Ancheta as a director on 27 April 2015 (1 page)
4 June 2015Termination of appointment of Michelle Turpin-Ancheta as a director on 27 April 2015 (1 page)
14 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
14 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
1 May 2014Annual return made up to 11 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 11 April 2014 no member list (3 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
26 July 2013Appointment of Ms Michelle Turpin-Ancheta as a director (2 pages)
26 July 2013Appointment of Ms Michelle Turpin-Ancheta as a director (2 pages)
25 July 2013Termination of appointment of Jiandi Effendi as a secretary (1 page)
25 July 2013Termination of appointment of Jiandi Effendi as a director (1 page)
25 July 2013Appointment of Ms Michelle Turpin-Ancheta as a secretary (1 page)
25 July 2013Termination of appointment of Jiandi Effendi as a secretary (1 page)
25 July 2013Termination of appointment of Jiandi Effendi as a director (1 page)
25 July 2013Appointment of Ms Michelle Turpin-Ancheta as a secretary (1 page)
10 May 2013Annual return made up to 11 April 2013 no member list (3 pages)
10 May 2013Annual return made up to 11 April 2013 no member list (3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
19 April 2011Annual return made up to 11 April 2011 no member list (3 pages)
19 April 2011Annual return made up to 11 April 2011 no member list (3 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
27 April 2010Annual return made up to 11 April 2010 no member list (2 pages)
27 April 2010Annual return made up to 11 April 2010 no member list (2 pages)
26 April 2010Director's details changed for Kuldeep Karnan on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Kuldeep Karnan on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Kuldeep Karnan on 1 October 2009 (2 pages)
23 February 2010Appointment of Jiandi Effendi as a secretary (3 pages)
23 February 2010Termination of appointment of Michelle Turpin Ancheta as a secretary (2 pages)
23 February 2010Termination of appointment of Michelle Turpin Ancheta as a secretary (2 pages)
23 February 2010Appointment of Jiandi Effendi as a secretary (3 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
29 January 2010Appointment of Jiandi Effendi as a director (3 pages)
29 January 2010Termination of appointment of Marianne Johansen as a director (2 pages)
29 January 2010Termination of appointment of Marianne Johansen as a director (2 pages)
29 January 2010Appointment of Jiandi Effendi as a director (3 pages)
1 May 2009Annual return made up to 11/04/09 (2 pages)
1 May 2009Annual return made up to 11/04/09 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
30 April 2008Annual return made up to 11/04/08 (2 pages)
30 April 2008Annual return made up to 11/04/08 (2 pages)
25 February 2008Full accounts made up to 31 March 2007 (14 pages)
25 February 2008Full accounts made up to 31 March 2007 (14 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 April 2007Annual return made up to 11/04/07 (2 pages)
27 April 2007Annual return made up to 11/04/07 (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
11 May 2006Annual return made up to 11/04/06 (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Annual return made up to 11/04/06 (5 pages)
11 May 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
15 April 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director resigned
(5 pages)
15 April 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director resigned
(5 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
7 January 2005Full accounts made up to 31 March 2004 (10 pages)
7 January 2005Full accounts made up to 31 March 2004 (10 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
15 November 2004Full accounts made up to 31 March 2003 (10 pages)
15 November 2004Full accounts made up to 31 March 2003 (10 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
10 May 2004Annual return made up to 11/04/04 (5 pages)
10 May 2004Annual return made up to 11/04/04 (5 pages)
17 November 2003New secretary appointed (1 page)
17 November 2003New secretary appointed (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
9 October 2003Annual return made up to 11/04/03 (5 pages)
9 October 2003Annual return made up to 11/04/03 (5 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
27 February 2003Full accounts made up to 31 March 2002 (13 pages)
27 February 2003Full accounts made up to 31 March 2002 (13 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
12 June 2002Annual return made up to 11/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Annual return made up to 11/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Annual return made up to 11/04/01 (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Annual return made up to 11/04/01 (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
7 February 2001Full accounts made up to 31 March 2000 (13 pages)
7 February 2001Full accounts made up to 31 March 2000 (13 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Annual return made up to 11/04/00 (5 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Annual return made up to 11/04/00 (5 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
19 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director resigned
(4 pages)
19 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1999Full accounts made up to 31 March 1998 (10 pages)
4 March 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
2 May 1997Annual return made up to 11/04/97 (7 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Annual return made up to 11/04/96 (8 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Annual return made up to 11/04/97 (7 pages)
2 May 1997Annual return made up to 11/04/96 (8 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
9 June 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 June 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 April 1989Incorporation (22 pages)
11 April 1989Incorporation (22 pages)