Company Name27 Castletown Road Tenants Association Limited
Company StatusActive
Company Number02421922
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 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 NameMiss Nicola Trefine Page Jefferies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleProfessional Cook
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Javad Moghisi
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(21 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Richard James Hallett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(23 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameJohanna Shepherd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Media Relations
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMs Natalia Erikssen
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameCaroline Cary
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleProfessional Cook
Correspondence Address27 Castletown Road
West Kensington
London
W14 9HF
Director NameCountess Angelika Coronini-Cronberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 1998)
RoleAntique Dealer
Correspondence Address27 Castletown Road
West Kensington
London
W14 9HF
Director NameMr James William Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration8 years (resigned 17 September 1999)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Effingham Road
London
SE12 8NZ
Director NameAndrew Michael Gordon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration19 years, 5 months (resigned 04 February 2011)
RoleBank Officer
Correspondence AddressD1 Helene Garden
22 Stanley Beach Road
Stanley
Foreign
Hong Kong
Secretary NameAndrew Michael Gordon
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration19 years, 5 months (resigned 04 February 2011)
RoleBank Officer
Correspondence AddressD1 Helene Garden
22 Stanley Beach Road
Stanley
Foreign
Hong Kong
Director NameMatthew Edward James Riley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2000)
RoleStockbroker
Correspondence Address27 Castletown Road
London
W14 9HF
Director NameMaro Korkou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 June 2012)
RoleTelevision Executive
Correspondence AddressFlat 2 27 Castletown Road
London
W14 9HF
Director NameRobert Lauchlan McLean
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2002)
RoleBanker
Correspondence AddressLynwood
40 Fletcher Gardens
Binfield
Berkshire
RG42 1FJ
Director NameJonathan Antony Townsend
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 2007)
RoleCameraman
Correspondence Address27 Castletown Road
London
W14 9HF
Director NameMr Gabriel Joseph Pirona
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish,French,Itali
StatusResigned
Appointed01 July 2009(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Skelwith Road
London
W6 9EX
Secretary NameGabriel Joseph Pirona
NationalityBritish
StatusResigned
Appointed24 February 2011(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 March 2014)
RoleCompany Director
Correspondence Address9 Skelwith Road
London
W6 9EF
Director NameJean Paul Larcheveque
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2012(22 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 June 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cavendish House 369-391 Burnt Oak Broadw
Edgware
Middlesex
HA8 5AW
Secretary NameMr Jauao Moghisi
StatusResigned
Appointed24 March 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2018)
RoleCompany Director
Correspondence Address1st Floor Cavendish House 369-391 Burnt Oak Broadw
Edgware
Middlesex
HA8 5AW
Director NameMr William Hughes
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1st Floor Cavendish House 369-391 Burnt Oak Broadw
Edgware
Middlesex
HA8 5AW
Secretary NameMr Jean-Paul Larcheveque
StatusResigned
Appointed15 March 2018(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2020)
RoleCompany Director
Correspondence Address1st Floor Cavendish House 369-391 Burnt Oak Broadw
Edgware
Middlesex
HA8 5AW
Director NameS G Hambros Trust Company Limited (Corporation)
StatusResigned
Appointed07 June 2002(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2010)
Correspondence AddressS G House
41 Tower Hill
London
EC3N 4SG

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J. Moghisi
20.00%
Ordinary
1 at £1Jean Paul Larcheveque
20.00%
Ordinary
1 at £1Nicola Trefine Page Jeffries
20.00%
Ordinary
1 at £1R.j.j. Hallet
20.00%
Ordinary
1 at £1W. Hughes & M. Crossley
20.00%
Ordinary

Financials

Year2014
Net Worth£17,781
Cash£14,039
Current Liabilities£624

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

5 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page)
30 October 2023Registered office address changed from C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023 (1 page)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 September 2020Termination of appointment of Jean-Paul Larcheveque as a secretary on 5 June 2020 (1 page)
18 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
18 September 2020Notification of Natalia Erikssen as a person with significant control on 5 June 2020 (2 pages)
18 September 2020Appointment of Ms Natalia Erikssen as a director on 5 June 2020 (2 pages)
18 September 2020Cessation of Jean Paul Lercheveque as a person with significant control on 5 June 2020 (1 page)
18 September 2020Termination of appointment of Jean Paul Larcheveque as a director on 5 June 2020 (1 page)
5 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Jauao Moghisi as a secretary on 15 March 2018 (1 page)
23 May 2018Appointment of Mr Jean-Paul Larcheveque as a secretary on 15 March 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 July 2017Appointment of Johanna Shepherd as a director on 9 June 2017 (2 pages)
4 July 2017Appointment of Johanna Shepherd as a director on 9 June 2017 (2 pages)
4 July 2017Notification of Johanna Shepherd as a person with significant control on 9 June 2017 (2 pages)
4 July 2017Notification of Johanna Shepherd as a person with significant control on 9 June 2017 (2 pages)
30 June 2017Termination of appointment of William Hughes as a director on 9 June 2017 (1 page)
30 June 2017Cessation of William Hughes as a person with significant control on 9 June 2017 (1 page)
30 June 2017Termination of appointment of William Hughes as a director on 9 June 2017 (1 page)
30 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 June 2017Cessation of William Hughe as a person with significant control on 30 June 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (9 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (9 pages)
1 December 2015Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 1 December 2015 (1 page)
23 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(6 pages)
23 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5
(16 pages)
19 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5
(16 pages)
5 November 2014Appointment of Mr William Hughes as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr William Hughes as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr William Hughes as a director on 5 November 2014 (2 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
16 September 2014Director's details changed for Javad Moghisi on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Mr Richard James Hallett on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Nicola Trefine Page Jefferies on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Jean Paul Larcheveque on 1 February 2014 (2 pages)
16 September 2014Director's details changed for Javad Moghisi on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Mr Richard James Hallett on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Jean Paul Larcheveque on 1 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Richard James Hallett on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Javad Moghisi on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Jean Paul Larcheveque on 1 February 2014 (2 pages)
16 September 2014Director's details changed for Nicola Trefine Page Jefferies on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Nicola Trefine Page Jefferies on 1 January 2014 (2 pages)
28 April 2014Appointment of Mr Jauao Moghisi as a secretary (2 pages)
28 April 2014Termination of appointment of Gabriel Pirona as a secretary (1 page)
28 April 2014Termination of appointment of Gabriel Pirona as a secretary (1 page)
28 April 2014Termination of appointment of Gabriel Pirona as a director (1 page)
28 April 2014Appointment of Mr Jauao Moghisi as a secretary (2 pages)
28 April 2014Termination of appointment of Gabriel Pirona as a director (1 page)
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)
17 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5
(17 pages)
17 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5
(17 pages)
29 January 2013Appointment of Richard James Hallett as a director (3 pages)
29 January 2013Appointment of Richard James Hallett as a director (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Termination of appointment of Maro Korkou as a director (2 pages)
6 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (16 pages)
6 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (16 pages)
6 November 2012Appointment of Jean Paul Larcheveque as a director (3 pages)
6 November 2012Termination of appointment of Maro Korkou as a director (2 pages)
6 November 2012Appointment of Jean Paul Larcheveque as a director (3 pages)
24 April 2012Registered office address changed from 27 Castletown Road West Kensington London W14 9HF on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 27 Castletown Road West Kensington London W14 9HF on 24 April 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Termination of appointment of Andrew Gordon as a secretary (2 pages)
19 December 2011Appointment of Gabriel Joseph Pirona as a secretary (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (16 pages)
19 December 2011Termination of appointment of Andrew Gordon as a secretary (2 pages)
19 December 2011Appointment of Gabriel Joseph Pirona as a secretary (3 pages)
19 December 2011Termination of appointment of S G Hambros Trust Company Limited as a director (2 pages)
19 December 2011Termination of appointment of S G Hambros Trust Company Limited as a director (2 pages)
19 December 2011Appointment of Javad Moghisi as a director (3 pages)
19 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (16 pages)
19 December 2011Appointment of Javad Moghisi as a director (3 pages)
15 August 2011Termination of appointment of Andrew Gordon as a director (2 pages)
15 August 2011Termination of appointment of Andrew Gordon as a director (2 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 12 September 2010 (16 pages)
27 October 2010Annual return made up to 12 September 2010 (16 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 12 September 2008 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 12 September 2008 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
2 December 2009Appointment of Gabriel Joseph Pirona as a director (2 pages)
2 December 2009Appointment of Gabriel Joseph Pirona as a director (2 pages)
6 November 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
15 October 2007Return made up to 12/09/07; change of members (8 pages)
15 October 2007Return made up to 12/09/07; change of members (8 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Return made up to 12/09/06; full list of members (9 pages)
26 September 2006Return made up to 12/09/06; full list of members (9 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2003Return made up to 12/09/03; full list of members (9 pages)
8 September 2003Return made up to 12/09/03; full list of members (9 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Return made up to 12/09/02; full list of members (9 pages)
18 September 2002Return made up to 12/09/02; full list of members (9 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 12/09/01; full list of members (8 pages)
5 October 2001Return made up to 12/09/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 12/09/00; full list of members (8 pages)
3 October 2000Return made up to 12/09/00; full list of members (8 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 12/09/99; full list of members (8 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 12/09/99; full list of members (8 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Return made up to 12/09/98; full list of members (8 pages)
29 September 1998Return made up to 12/09/98; full list of members (8 pages)
29 September 1998New director appointed (2 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 October 1997Return made up to 12/09/97; full list of members (8 pages)
1 October 1997Return made up to 12/09/97; full list of members (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Return made up to 12/09/96; no change of members (6 pages)
15 October 1996Return made up to 12/09/96; no change of members (6 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
12 October 1995Return made up to 12/09/95; no change of members (6 pages)
12 October 1995Return made up to 12/09/95; no change of members (6 pages)
12 September 1989Incorporation (15 pages)
12 September 1989Incorporation (15 pages)