Company Name20-30 Percy Road Limited
Company StatusActive
Company Number02378977
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)
Previous NameH W F Number One Hundred And Fifteen Limited

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 Paul David Shoefield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lower Merton Rise
London
NW3 3SP
Director NameMs Katherine Sian Noakes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(28 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Askew Road
London
W12 9AU
Director NameMr Nicholas Antony Slattery
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(29 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Percy Road
London
W12 8QA
Director NameMr Timothy Andrew Collins
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 20-30 Percy Road
London
W12 9QA
Director NameMr Jonathan Michael Wardlaw Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1997)
RoleLoss Adjuster
Correspondence Address20 Percy Road
London
W12 9QA
Director NameMr David Foll
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2000)
RoleTeacher
Correspondence Address26 Percy Road
London
W12 9QA
Director NameMr Francis Groves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration7 years (resigned 26 May 1998)
RoleCustomer Support Executive
Correspondence Address20 Percy Road
London
W12 9QA
Secretary NameMr Julian Chitty
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Director NameMiss Claudia Anne-Marie Lofke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed07 July 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1994)
RoleSchool Teacher
Correspondence Address30a Percy Road
London
W12
Director NameSnezana Dejanovic-Helm
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish/Yugoslavian
StatusResigned
Appointed22 June 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 1998)
RoleAccounts Assistant
Correspondence Address24b Percy Road
London
W12
Secretary NameEleanor Evans
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Director NameNeil Adrian Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 March 1998)
RoleChartered Accountant
Correspondence AddressLawn Cottage
Church Lane North Woodchester
Stroud
Gloucestershire
GL5 5NF
Wales
Director NameSharon Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 June 2004)
RoleAccount Manager
Correspondence Address20b Percy Road
London
W12 9QA
Director NameCaroline Leese
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2001)
RoleGroup Account Manager
Correspondence Address22 Percy Road
London
W12 9QA
Director NameNeil Adrian Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address2 Prospect Place
Cirencester
Gloucestershire
GL7 1EZ
Wales
Director NameEdward Whiting
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 2001)
RoleMedia Director
Correspondence Address30b Percy Road
London
W12 9QA
Director NameCaroline Sarah Lane
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 January 2016)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Percy Road
London
W12 9QA
Director NameGillian Rhona Paul
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2008)
RoleNational Account Manager
Correspondence Address30a Percy Road
London
W12 9QA
Director NameJonathon Anthony Lefroy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2006)
RoleTextiles
Correspondence Address30 Percy Road
London
W12 9QA
Director NameDr Penelope Jane Ayling
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleMedical Doctor
Correspondence Address22b Percy Road
London
W12 9QA
Director NameAnn Olivia Dearden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address26 Percy Road
London
W12 9QA
Director NameSheldon Greenberg
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Shakespeare Road
London
W3 6SW
Director NameCharles Dominic Courtney Beer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownlands Milton Street
Polegate
East Sussex
BN26 5RW
Director NameMr Walter William Davis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(24 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2022)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address83 Sterndale Road
London
W14 0HX
Director NameRichard Keith Harpur
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2015)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address24 Percy Road
London
W12 9QA
Director NameSarah Lucille Marquis Slattery
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Road
London
W12 9QA
Director NamePascale Aebischer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2018)
RolePilates Teacher
Country of ResidenceUnited Kingdom
Correspondence Address24a Percy Road
London
W12 9QA

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ann Olivia Dearden
5.56%
Ordinary
1 at £1Anthony Keith D'angour
5.56%
Ordinary
1 at £1Brian Lane & Joanna Lane
5.56%
Ordinary
1 at £1Charles Beer
5.56%
Ordinary
1 at £1Christopher George Newman & Walter William Davis
5.56%
Ordinary
1 at £1Dora Costas
5.56%
Ordinary
1 at £1Gillian Paul
5.56%
Ordinary
1 at £1Hsio Tang & Roberto Grosso
5.56%
Ordinary
1 at £1James Windham Baring
5.56%
Ordinary
1 at £1Jangetta Gadhoke
5.56%
Ordinary
1 at £1Melanie Carmen Burch
5.56%
Ordinary
1 at £1Natasha Jane Doman
5.56%
Ordinary
1 at £1Nicholas Slattery
5.56%
Ordinary
1 at £1Pascale Gunasekara
5.56%
Ordinary
1 at £1Rosemary Harpur & Richard Harpur
5.56%
Ordinary
1 at £1Sheldon Greenberg & Paul Shoefield
5.56%
Ordinary
1 at £1Shulom Cik
5.56%
Ordinary
1 at £1Simon Mark Adams
5.56%
Ordinary

Financials

Year2014
Turnover£16,535
Net Worth£3,179
Current Liabilities£14,592

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 1 day from now)

Filing History

19 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
6 April 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
4 July 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
25 April 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
8 April 2022Termination of appointment of Walter William Davis as a director on 4 April 2022 (1 page)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
9 April 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
14 September 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
26 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
22 July 2019Appointment of Mr Timothy Andrew Collins as a director on 18 July 2019 (2 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
8 May 2019Appointment of Mr Nicholas Antony Slattery as a director on 11 April 2019 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Sarah Lucille Marquis Slattery as a director on 11 April 2019 (1 page)
16 January 2019Withdrawal of a person with significant control statement on 16 January 2019 (2 pages)
16 January 2019Notification of a person with significant control statement (2 pages)
17 September 2018Termination of appointment of Pascale Aebischer as a director on 10 September 2018 (1 page)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
21 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 May 2018Appointment of Ms Katherine Sian Noakes as a director on 13 January 2018 (2 pages)
14 June 2017Termination of appointment of Charles Dominic Courtney Beer as a director on 30 May 2017 (1 page)
14 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
14 June 2017Termination of appointment of Charles Dominic Courtney Beer as a director on 30 May 2017 (1 page)
22 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 July 2016Termination of appointment of Sheldon Greenberg as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Sheldon Greenberg as a director on 30 June 2016 (2 pages)
29 June 2016Appointment of Paul David Shoefield as a director on 24 June 2016 (3 pages)
29 June 2016Appointment of Paul David Shoefield as a director on 24 June 2016 (3 pages)
20 May 2016Registered office address changed from Cas 151 Askew Road London W12 9AU to 151 Askew Road London W12 9AU on 20 May 2016 (1 page)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 18
(9 pages)
20 May 2016Registered office address changed from Cas 151 Askew Road London W12 9AU to 151 Askew Road London W12 9AU on 20 May 2016 (1 page)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 18
(9 pages)
12 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Appointment of Pascale Aebischer as a director on 26 January 2016 (3 pages)
16 February 2016Appointment of Pascale Aebischer as a director on 26 January 2016 (3 pages)
10 February 2016Termination of appointment of Caroline Sarah Lane as a director on 28 January 2016 (2 pages)
10 February 2016Termination of appointment of Caroline Sarah Lane as a director on 28 January 2016 (2 pages)
1 February 2016Termination of appointment of Ann Olivia Dearden as a director on 21 January 2016 (3 pages)
1 February 2016Termination of appointment of Ann Olivia Dearden as a director on 21 January 2016 (3 pages)
8 July 2015Termination of appointment of Richard Keith Harpur as a director on 4 July 2015 (1 page)
8 July 2015Termination of appointment of Richard Keith Harpur as a director on 4 July 2015 (1 page)
8 July 2015Termination of appointment of Richard Keith Harpur as a director on 4 July 2015 (1 page)
16 June 2015Registered office address changed from 12 Blacks Road London W6 9EU to Cas 151 Askew Road London W12 9AU on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 12 Blacks Road London W6 9EU to Cas 151 Askew Road London W12 9AU on 16 June 2015 (2 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18
(11 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18
(11 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18
(11 pages)
1 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 12 Blacks Road London W6 9EU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 12 Blacks Road London W6 9EU on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Julian Chitty as a secretary on 10 February 2015 (1 page)
1 April 2015Termination of appointment of Julian Chitty as a secretary on 10 February 2015 (1 page)
1 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 12 Blacks Road London W6 9EU on 1 April 2015 (1 page)
8 December 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
8 December 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
16 June 2014Appointment of Sarah Lucille Marquis Slattery as a director (3 pages)
16 June 2014Appointment of Sarah Lucille Marquis Slattery as a director (3 pages)
21 May 2014Appointment of Richard Keith Harpur as a director (3 pages)
21 May 2014Appointment of Richard Keith Harpur as a director (3 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 18
(10 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 18
(10 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 18
(10 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
7 August 2013Appointment of Charles Dominic Courtney Beer as a director (3 pages)
7 August 2013Appointment of Charles Dominic Courtney Beer as a director (3 pages)
1 August 2013Appointment of Sheldon Greenberg as a director (4 pages)
1 August 2013Appointment of Walter William Davis as a director (5 pages)
1 August 2013Appointment of Walter William Davis as a director (5 pages)
1 August 2013Appointment of Sheldon Greenberg as a director (4 pages)
12 June 2013Appointment of Ann Olivia Dearden as a director (3 pages)
12 June 2013Appointment of Ann Olivia Dearden as a director (3 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 August 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Caroline Sarah Lane on 1 November 2009 (2 pages)
18 May 2010Director's details changed for Caroline Sarah Lane on 1 November 2009 (2 pages)
18 May 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Caroline Sarah Lane on 1 November 2009 (2 pages)
18 May 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 July 2009Appointment terminate, director gillian rhona paul logged form (1 page)
25 July 2009Appointment terminate, director gillian rhona paul logged form (1 page)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 July 2009Appointment terminated director gillian paul (1 page)
8 July 2009Appointment terminated director gillian paul (1 page)
28 May 2009Return made up to 03/05/09; full list of members (7 pages)
28 May 2009Return made up to 03/05/09; full list of members (7 pages)
23 May 2008Return made up to 03/05/08; full list of members (8 pages)
23 May 2008Return made up to 03/05/08; full list of members (8 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 June 2007Return made up to 03/05/07; full list of members (8 pages)
1 June 2007Return made up to 03/05/07; full list of members (8 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
26 June 2006Return made up to 03/05/06; full list of members (10 pages)
26 June 2006Return made up to 03/05/06; full list of members (10 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
20 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 May 2005Return made up to 03/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Return made up to 03/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
7 May 2004Return made up to 03/05/04; no change of members (8 pages)
7 May 2004Return made up to 03/05/04; no change of members (8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
20 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
20 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
13 May 2003Return made up to 03/05/03; full list of members (11 pages)
13 May 2003Return made up to 03/05/03; full list of members (11 pages)
3 May 2002Return made up to 03/05/02; full list of members (11 pages)
3 May 2002Return made up to 03/05/02; full list of members (11 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
15 November 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
15 November 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
15 May 2001Return made up to 03/05/01; full list of members (8 pages)
15 May 2001Return made up to 03/05/01; full list of members (8 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
1 December 2000Accounts made up to 30 September 2000 (5 pages)
1 December 2000Accounts made up to 30 September 2000 (5 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
25 May 2000Return made up to 03/05/00; no change of members (7 pages)
25 May 2000Return made up to 03/05/00; no change of members (7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
2 December 1999Accounts made up to 30 September 1999 (5 pages)
2 December 1999Accounts made up to 30 September 1999 (5 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
19 May 1999Return made up to 03/05/99; no change of members (4 pages)
19 May 1999Return made up to 03/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 30 September 1998 (5 pages)
29 October 1998Accounts for a small company made up to 30 September 1998 (5 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
21 May 1998Return made up to 03/05/98; full list of members (8 pages)
21 May 1998Return made up to 03/05/98; full list of members (8 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
15 December 1997Accounts made up to 30 September 1997 (6 pages)
15 December 1997Accounts made up to 30 September 1997 (6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
21 May 1997Return made up to 03/05/97; change of members (6 pages)
21 May 1997Return made up to 03/05/97; change of members (6 pages)
17 January 1997Accounts made up to 30 September 1996 (6 pages)
17 January 1997Accounts made up to 30 September 1996 (6 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
31 January 1996Accounts made up to 30 September 1995 (5 pages)
31 January 1996Accounts made up to 30 September 1995 (5 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
28 June 1995Accounts made up to 30 September 1994 (4 pages)
28 June 1995Accounts made up to 30 September 1994 (4 pages)
4 May 1995Return made up to 03/05/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Return made up to 03/05/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)