Company NameSouthwell Gardens Management Limited
Company StatusActive
Company Number02405790
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months 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 John Constant Shannon McBurney Brisby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleQueen's Counsel
Country of ResidenceEngland
Correspondence Address50 Thurloe Square
London
SW7 2SS
Director NameHarumi Inamura
Date of BirthApril 1948 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1a 7-8 Southwell Gardens
London
SW7 4SB
Director NameBen Robert Thomson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCharity
Country of ResidenceEngland
Correspondence AddressFlat 4 7-8 Southwell Gardens
London
SW7 4SB
Director NameDr Claire Brisby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address50 Thurloe Square
London
SW7 2SX
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed24 January 2007(17 years, 6 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameJonathan Angus MacDonald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 1995)
RoleBanker
Correspondence Address36 Lonsdale Road
London
SW13 9EB
Director NameMr Ward Barker Jr Stevenson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration-2 years, 10 months (resigned 13 June 1990)
RoleManaging Resident Partner
Correspondence AddressFlat 5
7 Southwell Gardens
London
SW7 4SB
Director NameMr Christopher Mark Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 12 November 2003)
RoleBusinessman
Correspondence AddressFlat 10
7 Southwell Gardens
London
SW7 4SB
Director NameMr George Marcel Gibson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleManaging Director
Correspondence AddressFlat 11
7 Southwell Gardens
London
SW7 4SB
Secretary NameMr George Marcel Gibson
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressFlat 11
7 Southwell Gardens
London
SW7 4SB
Director NameAlexandra Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 1998)
RoleInternational Development Offi
Correspondence AddressFlat 1
7 Southwell Gardens
London
Sw7
Director NameBruce Ian Cairnduff
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 October 1995(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 May 2001)
RoleInvestment Banking
Correspondence AddressFlat 7 Southwell Gardens
London
SW7 4SB
Director NameMatthew Katz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 May 2007)
RoleChartered Accountant
Correspondence Address7 Southwell Gardens
London
SW7 4SB
Secretary NameMatthew Elliott Ferrand Katz
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressFlat 7 Southwell Gardens
London
SW7 4SB
Director NameMark Hailes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2008)
RoleComputers
Correspondence AddressFlat 9 7 Southwell Gardens
London
SW7 4SB
Director NameIan James Llewellyn Thorne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 8 7 Southwell Gardens
London
SW7 4SB
Director NameCostas Diamantopoulos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 June 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 11 7-8 Southwell Gardens
London
SW7 4SB
Director NameAlcon Charles Copisarow
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 August 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFlat 5
7 Southwell Gardens
London
SW7 4SB
Director NameJohn James Williams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2007(17 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 August 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
7 Southwell Gardens
London
SW7 4SB
Director NameMr Henry Jonathan Fuller Davis
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 7-8 Southwell Gardens
London
Director NameAnna Nicolette Cloete-Hopkins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed02 November 2012(23 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMr Jonathan Christie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Winfrith Road
London
SW18 3BD
Director NameMiss Amelia Thorne
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(24 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2019)
RoleSales Associate
Country of ResidenceUnited Kingdom
Correspondence Address35 Penwith Road
London
SW18 4PU
Director NameLady Diana Elissa Copisarow
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

898 at £1John Williams
9.76%
Ordinary
840 at £1W A Thorne LTD
9.13%
Ordinary
811 at £1Mrs Thompson
8.81%
Ordinary
752 at £1Anna Hopkins
8.17%
Ordinary
752 at £1G F Leader Company LTD
8.17%
Ordinary
752 at £1Henry Fuller Davis
8.17%
Ordinary
675 at £1John C. Brisby
7.34%
Ordinary
450 at £1Christopher Taylor
4.89%
Ordinary
361 at £1Mrs Inamura
3.92%
Ordinary
1.5k at £1Sir A. Copisarow
16.78%
Ordinary
1.4k at £1Christian Frixou
14.86%
Ordinary

Financials

Year2014
Net Worth£9,202
Cash£1,202

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

4 August 2023Appointment of Mr Xavier Destriau as a director on 24 July 2023 (2 pages)
25 July 2023Appointment of Mr Yury Ognev as a director on 24 July 2023 (2 pages)
25 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 September 2022Termination of appointment of John James Williams as a director on 27 August 2022 (1 page)
22 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 November 2021Termination of appointment of Anna Nicolette Cloete-Hopkins as a director on 21 September 2018 (1 page)
4 October 2021Appointment of Dr Claire Brisby as a director on 1 October 2021 (2 pages)
30 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Termination of appointment of Diana Elissa Copisarow as a director on 15 September 2019 (1 page)
20 September 2019Termination of appointment of Amelia Thorne as a director on 18 September 2019 (1 page)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
7 June 2018Termination of appointment of Henry Jonathan Fuller Davis as a director on 20 April 2018 (1 page)
24 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
3 October 2017Termination of appointment of Alcon Charles Copisarow as a director on 2 August 2017 (1 page)
3 October 2017Appointment of Lady Diana Elissa Copisarow as a director on 3 October 2017 (2 pages)
3 October 2017Termination of appointment of Alcon Charles Copisarow as a director on 2 August 2017 (1 page)
3 October 2017Appointment of Lady Diana Elissa Copisarow as a director on 3 October 2017 (2 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Termination of appointment of Costas Diamantopoulos as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Costas Diamantopoulos as a director on 22 June 2016 (1 page)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,202
(13 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,202
(13 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9,202
(13 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9,202
(13 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
11 June 2014Appointment of Miss Amelia Thorne as a director (2 pages)
11 June 2014Termination of appointment of Jonathan Christie as a director (1 page)
11 June 2014Termination of appointment of Jonathan Christie as a director (1 page)
11 June 2014Appointment of Miss Amelia Thorne as a director (2 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(13 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(13 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Termination of appointment of Ian Thorne as a director (1 page)
11 June 2013Appointment of Mr Jonathan Christie as a director (2 pages)
11 June 2013Termination of appointment of Ian Thorne as a director (1 page)
11 June 2013Appointment of Mr Jonathan Christie as a director (2 pages)
2 November 2012Appointment of Anna Nicolette Cloete-Hopkins as a director (2 pages)
2 November 2012Appointment of Anna Nicolette Cloete-Hopkins as a director (2 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (12 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (12 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (12 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (12 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 August 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
13 August 2010Director's details changed for Ben Robert Thomson on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Harumi Inamura on 1 January 2010 (2 pages)
13 August 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
13 August 2010Director's details changed for John James Williams on 1 January 2010 (2 pages)
13 August 2010Director's details changed for John James Williams on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Costas Diamantopoulos on 1 January 2010 (2 pages)
13 August 2010Director's details changed for John James Williams on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Ian James Llewellyn Thorne on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Harumi Inamura on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Alcon Charles Copisarow on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Costas Diamantopoulos on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Henry Jonathan Fuller Davis on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Alcon Charles Copisarow on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Henry Jonathan Fuller Davis on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
13 August 2010Director's details changed for Harumi Inamura on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Ben Robert Thomson on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Henry Jonathan Fuller Davis on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Alcon Charles Copisarow on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Costas Diamantopoulos on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Ian James Llewellyn Thorne on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Ben Robert Thomson on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Ian James Llewellyn Thorne on 1 January 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 August 2009Appointment terminated director mark hailes (1 page)
19 August 2009Return made up to 19/07/09; full list of members (8 pages)
19 August 2009Appointment terminated director mark hailes (1 page)
19 August 2009Return made up to 19/07/09; full list of members (8 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 January 2009Director appointed henry jonathan fuller davis (3 pages)
22 January 2009Director appointed henry jonathan fuller davis (3 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 September 2008Return made up to 19/07/08; full list of members (8 pages)
10 September 2008Return made up to 19/07/08; full list of members (8 pages)
16 August 2007Return made up to 19/07/07; full list of members (6 pages)
16 August 2007Return made up to 19/07/07; full list of members (6 pages)
16 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
16 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 7 southwell gardens london SW7 4SB (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 7 southwell gardens london SW7 4SB (1 page)
11 September 2006Return made up to 19/07/06; full list of members (9 pages)
11 September 2006Return made up to 19/07/06; full list of members (9 pages)
8 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
23 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 September 2001Return made up to 19/07/01; full list of members (9 pages)
18 September 2001Return made up to 19/07/01; full list of members (9 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
12 April 2001Full accounts made up to 30 September 2000 (7 pages)
12 April 2001Full accounts made up to 30 September 2000 (7 pages)
18 July 2000Return made up to 19/07/00; full list of members (7 pages)
18 July 2000Return made up to 19/07/00; full list of members (7 pages)
28 June 2000Full accounts made up to 30 September 1999 (7 pages)
28 June 2000Full accounts made up to 30 September 1999 (7 pages)
2 August 1999Return made up to 19/07/99; full list of members (6 pages)
2 August 1999Return made up to 19/07/99; full list of members (6 pages)
12 May 1999Full accounts made up to 30 September 1998 (6 pages)
12 May 1999Full accounts made up to 30 September 1998 (6 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
16 March 1998Full accounts made up to 30 September 1997 (6 pages)
16 March 1998Full accounts made up to 30 September 1997 (6 pages)
2 March 1998Return made up to 19/07/97; no change of members (4 pages)
2 March 1998Return made up to 19/07/97; no change of members (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Full accounts made up to 30 September 1996 (7 pages)
25 March 1997Return made up to 19/07/96; full list of members (6 pages)
25 March 1997Return made up to 19/07/96; full list of members (6 pages)
25 March 1997Full accounts made up to 30 September 1996 (7 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
28 February 1996Full accounts made up to 30 September 1995 (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 July 1995Return made up to 19/07/95; no change of members (4 pages)
13 July 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 June 1994Full accounts made up to 30 September 1993 (6 pages)
14 June 1994Full accounts made up to 30 September 1993 (6 pages)
23 March 1993Full accounts made up to 30 September 1992 (6 pages)
23 March 1993Full accounts made up to 30 September 1992 (6 pages)
20 March 1992Full accounts made up to 30 September 1991 (7 pages)
20 March 1992Full accounts made up to 30 September 1991 (7 pages)
8 October 1991Full accounts made up to 30 September 1990 (7 pages)
8 October 1991Full accounts made up to 30 September 1990 (7 pages)
23 January 1990Ad 19/07/89--------- £ si 9202@1=9202 £ ic 2/9204 (2 pages)
23 January 1990Ad 19/07/89--------- £ si 9202@1=9202 £ ic 2/9204 (2 pages)