Company NameWaterside Trading Centre Management Company Limited
Company StatusActive
Company Number02384290
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen John Revell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleRoofing Contractors
Country of ResidenceEngland
Correspondence AddressHoltye Village Road
Denham
Uxbridge
Middlesex
UB9 5BG
Director NameMr Keith Malcolm Slight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(9 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Stoke Road
Walton On Thames
Surrey
KT12 3DF
Director NameMr Liam Patrick Michael O'Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(19 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Deane Avenue
South Ruislip
Middlesex
HA4 6SP
Director NameMr Satish Kumar Babber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(19 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Yeading Avenue
Harrow
Middlesex
HA2 9RL
Director NameMr Gerard Michael Boath
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-95 Waterside Trading Centre Trumpers Way
Hanwell
London
W7 2QD
Secretary NameMrs Catherina Balls
StatusCurrent
Appointed31 March 2019(29 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address11 Wolsey Close
Norwood Green
Middlesex
UB2 4NF
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address12 St Georges Close
Edgbaston
Birmingham
West Midlands
B15 3TP
Secretary NameMr Michael John Nathan
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressOsprey House 78 Wigmore Street
London
W1H 9DQ
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Paul James Hanel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPippins Ingleby Road
Stanton By Bridge
Derby
Derbyshire
DE73 1HT
Director NameMr Behnam Baradaran Kazemzadeh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address1 Willowhayne Drive
Walton On Thames
Surrey
KT12 2NJ
Director NameDemetrios Frangoudes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Boston Gardens
Brentford
Middlesex
TW8 9LR
Director NameMr Eric John Collins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 03 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Laughton Road
Northolt
Middlesex
UB5 5LN
Secretary NameHendrik Jan Besselink
NationalityDutch
StatusResigned
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 February 1998)
RoleCompany Director
Correspondence Address9 Sion Road
Twickenham
Middlesex
TW1 3DR
Secretary NameRussell Alan Relf
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressCap D'Or Ringshall Gardens
Bramley
Tadley
Hampshire
RG26 5BW
Secretary NameMs Heather Elsa Cowie
NationalityBritish
StatusResigned
Appointed05 July 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Badgers Holt
Tunbridge Wells
Kent
TN2 3ES
Director NameMalcolm James Hill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leacroft
Staines
Middlesex
TW18 4PB
Director NameSamuel Dening Woodward
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 2000)
RoleMarketing
Correspondence Address2 Holly Road
Birmingham
West Midlands
B16 9NH
Secretary NameMalcolm James Hill
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 March 2019)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Leacroft
Staines
Middlesex
TW18 4PB
Director NamePeter Patrick Watson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2008)
RoleDirector Manager
Correspondence Address24 Montpelier Court
Montpelier Road Ealing
London
W5 2QN

Location

Registered Address5 The Mall
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Benchmark Scaffolding LTD
9.26%
Ordinary
4 at £1James Deighton Millar
7.41%
Ordinary
3 at £1Greenjackets Roofing Services LTD
5.56%
Ordinary
-OTHER
33.33%
-
2 at £1Baba Holdings LTD
3.70%
Ordinary
2 at £1Besselink & Jones LTD
3.70%
Ordinary
2 at £1Greenhill Plant Hire LTD
3.70%
Ordinary
2 at £1John Moolenschot
3.70%
Ordinary
2 at £1Patterson Construction LTD
3.70%
Ordinary
2 at £1Shayista Rava & Feisel Farook Ahmed & Zishan Farook Batatawala & Taabish Farook Batatawala
3.70%
Ordinary
2 at £1Skyline Holdings LTD
3.70%
Ordinary
1 at £1A.d. Boxall & V.p. Boxall & P.w. Boxall & J.d. Boxall
1.85%
Ordinary
1 at £1Collins Coaches LTD
1.85%
Ordinary
1 at £1Consolidated Imex LTD
1.85%
Ordinary
1 at £1Farook Ahmed Batatawala & Rupert Robert Gould Brown
1.85%
Ordinary
1 at £1Larry O'donoghue
1.85%
Ordinary
1 at £1Martin James Lant
1.85%
Ordinary
1 at £1R. Sharma & M.s. Matharu
1.85%
Ordinary
1 at £1Samanda LTD
1.85%
Ordinary
1 at £1Volume Uk LTD
1.85%
Ordinary
1 at £1Zafar Iqbal
1.85%
Ordinary

Financials

Year2014
Net Worth£89,586
Cash£85,504
Current Liabilities£8,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with updates (6 pages)
17 March 2023Termination of appointment of Liam Patrick Michael O'neill as a director on 16 March 2023 (1 page)
17 March 2023Appointment of Mr Bernard John Mcdermott as a director on 16 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
23 February 2022Register inspection address has been changed to 11 Wolsey Close Norwood Green Southall Middlesex UB2 4NQ (1 page)
3 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
20 March 2021Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 5 the Mall London W5 2PJ on 20 March 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 September 2020Director's details changed for Mr Stephen John Revell on 24 September 2020 (2 pages)
26 August 2020Director's details changed for Mr Gerard Michael Boath on 26 August 2020 (2 pages)
24 August 2020Confirmation statement made on 16 July 2020 with updates (7 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 16 July 2019 with updates (7 pages)
26 April 2019Termination of appointment of Malcolm James Hill as a secretary on 31 March 2019 (2 pages)
26 April 2019Appointment of Mrs Catherina Balls as a secretary on 31 March 2019 (3 pages)
11 March 2019Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 11 March 2019 (1 page)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Confirmation statement made on 16 July 2018 with updates (7 pages)
12 March 2018Registered office address changed from Thames House, Mayo Road Walton on Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 12 March 2018 (1 page)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 March 2017Appointment of Gerard Michael Thomas Boath as a director on 13 June 2016 (3 pages)
6 March 2017Appointment of Gerard Michael Thomas Boath as a director on 13 June 2016 (3 pages)
15 February 2017Termination of appointment of Eric John Collins as a director on 3 October 2016 (2 pages)
15 February 2017Termination of appointment of Eric John Collins as a director on 3 October 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 54
(12 pages)
21 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 54
(12 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 54
(11 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 54
(11 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(12 pages)
15 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(12 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (11 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (11 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (18 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (18 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (18 pages)
14 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (18 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 16/07/09; full list of members (7 pages)
25 August 2009Return made up to 16/07/09; full list of members (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Director appointed satish kumar babber (2 pages)
18 December 2008Director appointed liam o'neill (2 pages)
18 December 2008Director appointed liam o'neill (2 pages)
18 December 2008Director appointed satish kumar babber (2 pages)
7 October 2008Appointment terminated director malcolm hill (1 page)
7 October 2008Appointment terminated director malcolm hill (1 page)
11 September 2008Return made up to 16/07/08; no change of members (8 pages)
11 September 2008Return made up to 16/07/08; no change of members (8 pages)
4 September 2008Ad 17/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages)
4 September 2008Ad 17/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages)
28 March 2008Appointment terminated director peter watson (1 page)
28 March 2008Appointment terminated director peter watson (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Registered office changed on 21/09/07 from: 60 the waterside trading centre trumpers way london W7 2QD (1 page)
21 September 2007Registered office changed on 21/09/07 from: 60 the waterside trading centre trumpers way london W7 2QD (1 page)
15 September 2007Return made up to 16/07/07; full list of members (9 pages)
15 September 2007Return made up to 16/07/07; full list of members (9 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Return made up to 16/07/06; full list of members (9 pages)
22 August 2006Return made up to 16/07/06; full list of members (9 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005Return made up to 16/07/05; full list of members (9 pages)
24 August 2005Return made up to 16/07/05; full list of members (9 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Return made up to 16/07/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 September 2004Return made up to 16/07/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 8 badgers holt tunbridge wells kent TN2 3ES (1 page)
13 April 2004Registered office changed on 13/04/04 from: 8 badgers holt tunbridge wells kent TN2 3ES (1 page)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 16/07/03; no change of members (8 pages)
26 August 2003Return made up to 16/07/03; no change of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Return made up to 16/07/02; full list of members (11 pages)
8 October 2002Return made up to 16/07/02; full list of members (11 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 February 2002Registered office changed on 20/02/02 from: wentworths & associates silwood road ascot berkshire SL5 0PY (1 page)
20 February 2002Registered office changed on 20/02/02 from: wentworths & associates silwood road ascot berkshire SL5 0PY (1 page)
11 September 2001Return made up to 16/07/01; no change of members (7 pages)
11 September 2001Return made up to 16/07/01; no change of members (7 pages)
9 March 2001Company name changed trumpers way management company LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed trumpers way management company LIMITED\certificate issued on 09/03/01 (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
27 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 23 malam gardens canary wharf london E14 0TR (1 page)
19 April 2000Registered office changed on 19/04/00 from: 23 malam gardens canary wharf london E14 0TR (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
17 September 1999Return made up to 16/07/99; full list of members (12 pages)
17 September 1999Return made up to 16/07/99; full list of members (12 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Return made up to 16/07/98; full list of members (11 pages)
26 October 1998Location of debenture register (1 page)
26 October 1998Location of register of members (1 page)
26 October 1998Location of register of members (1 page)
26 October 1998Return made up to 16/07/98; full list of members (11 pages)
26 October 1998Location of debenture register (1 page)
18 August 1998Registered office changed on 18/08/98 from: 87, camden street, birmingham, B1 3DE. (1 page)
18 August 1998Registered office changed on 18/08/98 from: 87, camden street, birmingham, B1 3DE. (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
7 October 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1997Full accounts made up to 31 March 1997 (10 pages)
19 August 1997Return made up to 16/07/97; full list of members (8 pages)
19 August 1997Return made up to 16/07/97; full list of members (8 pages)
22 July 1997Ad 17/09/96-01/07/97 £ si 5@1=5 £ ic 34/39 (4 pages)
22 July 1997Ad 17/09/96-01/07/97 £ si 5@1=5 £ ic 34/39 (4 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
17 June 1997Director resigned (1 page)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 August 1996Return made up to 16/07/96; change of members (7 pages)
16 August 1996Return made up to 16/07/96; change of members (7 pages)
15 August 1996Ad 29/02/96-31/05/96 £ si 6@1=6 £ ic 26/32 (4 pages)
15 August 1996Ad 29/02/96-31/05/96 £ si 6@1=6 £ ic 26/32 (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
25 October 1995Ad 30/06/95-12/10/95 £ si 5@1 (2 pages)
25 October 1995Ad 30/06/95-12/10/95 £ si 5@1 (2 pages)
9 August 1995Return made up to 16/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 August 1995Return made up to 16/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 June 1995Ad 10/05/95-20/06/95 £ si 5@1=5 £ ic 16/21 (2 pages)
30 June 1995Ad 10/05/95-20/06/95 £ si 5@1=5 £ ic 16/21 (2 pages)
20 April 1995Ad 20/12/94-12/04/95 £ si 5@1=5 £ ic 11/16 (2 pages)
20 April 1995Ad 20/12/94-12/04/95 £ si 5@1=5 £ ic 11/16 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
6 October 1993Memorandum and Articles of Association (23 pages)
6 October 1993Memorandum and Articles of Association (23 pages)
29 September 1993Company name changed\certificate issued on 29/09/93 (2 pages)
29 September 1993Company name changed\certificate issued on 29/09/93 (2 pages)
30 January 1990Company name changed bearing properties LIMITED\certificate issued on 31/01/90 (2 pages)
30 January 1990Company name changed\certificate issued on 30/01/90 (2 pages)
15 May 1989Incorporation (16 pages)
15 May 1989Incorporation (16 pages)