Company NameSt Hilda's Wharf (Wapping) Management Company Limited
Company StatusActive
Company Number02441302
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 5 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 Binit Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(21 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleEconomic Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Hilda's Wharf
Wapping High Street
London
E1W 3PG
Director NameMr David Christopher Blois
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant Fcca
Country of ResidenceUnited Kingdom
Correspondence Address23 St Hilda's Wharf 160 Wapping High Street
London
E1W 3PG
Director NameSally Ann Unwin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address4 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameKenneth Titchen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusCurrent
Appointed01 January 2011(21 years, 1 month after company formation)
Appointment Duration13 years, 3 months
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR
Director NameMr Keith Ernest Darvill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1993)
RoleSolicitor
Correspondence AddressEnsign House Admirals Way
Waterside South Quay
London
E14 9FN
Director NamePeter Gimpel
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressFlat 5 St Hilda`S Wharf
170 Wapping High Street
London
E1 9XX
Director NameMr Colin Harris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 23 June 1992)
RoleCompany Director
Correspondence Address160 Wapping High Street
London
E1 9XX
Director NameAnn Lubin Lansdell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 1999)
RoleCompany Director
Correspondence AddressFlat 9 St Hilda's Wharf
170 Wapping High Street
London
E1 9XX
Director NameMiss Merylin Cynthia Martin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1993)
RoleSolicitor
Correspondence AddressEnsign House Admirals Way Waterside
South Quay
London
E14 9FN
Director NameMr Peter Malcolm Usher
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1993)
RoleChartered Civil Engineer
Correspondence AddressFlat 1 St Hildas Wharf
160 Wappington High Street
London
E1 9XX
Secretary NameMiss Merylin Cynthia Martin
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressEnsign House Admirals Way Waterside
South Quay
London
E14 9FN
Director NameDavid Robert Horn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1994)
RoleProperty Developer
Correspondence AddressFlat 25 St Hilda`S Wharf
160 Wapping High Street
London
E1 9XY
Director NameDonald Mathieson MacDonald
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressHabig House
Old Wolverton
Milton Keynes
Buckinghamshire
MK12 5PY
Director NameJames Phillip Holden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 1995)
RoleBanker
Correspondence AddressFlat 24 St Hilda`S Wharf
160 Wapping High Street
London
E1 9XX
Secretary NameMr Patrick Victor Conley
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address18 Hillview Avenue
Emerson Park
Hornchurch
Essex
RM11 2DW
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(4 years, 11 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameRoyce Noel Brennan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 1997)
RoleInvestment Manager
Correspondence AddressFlat 5 St Hildas Wharf
Wapping High Street
London
E1 9XX
Director NameRichard Crawford Unwin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(7 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 25 March 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameCrystal Mary Mabel Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 March 2011)
RoleHousewife
Correspondence AddressFlat 11 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameJeremy Peter Lansdell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(9 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameBarry Crittenden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Location

Registered Address4th Floor
192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £10Brian Anthony King & Mrs Cynthia King
5.13%
Ordinary
2 at £10Mrs Crystal Mary Mabel Robinson
5.13%
Ordinary
2 at £10Simon Richard Fraser
5.13%
Ordinary
-OTHER
41.03%
-
1 at £10Anthony James Sidney Jordan & Mrs Eileen Ann Jordan
2.56%
Ordinary
1 at £10Anthony John Cornelis De Koning
2.56%
Ordinary
1 at £10Binit Patel & Mrs Laila Patel
2.56%
Ordinary
1 at £10Dann Matheussen
2.56%
Ordinary
1 at £10David Blois
2.56%
Ordinary
1 at £10David Easy & Mrs Catherine Harmione Eady
2.56%
Ordinary
1 at £10Gerardine Davies
2.56%
Ordinary
1 at £10Jonathan Leigh Jerman
2.56%
Ordinary
1 at £10Mrs Dorothy Taylor & Dennis Harold Taylor
2.56%
Ordinary
1 at £10Mrs Jaqueline Anne Marshall
2.56%
Ordinary
1 at £10Mrs Margaret Ann Lister
2.56%
Ordinary
1 at £10Mrs Paravee Incherdchai
2.56%
Ordinary
1 at £10Ms Ursula Martin
2.56%
Ordinary
1 at £10Norman Harold Norrington & Mrs Deborah Elizabeth Norrington
2.56%
Ordinary
1 at £10Peter Curtis & Mrs Philippa Mary Curtis
2.56%
Ordinary
1 at £10Vincent Poon
2.56%
Ordinary
1 at £10Wolfsdorfs Den Inc.
2.56%
Ordinary

Financials

Year2014
Turnover£142,602
Net Worth£390
Current Liabilities£65,537

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 March 2023Appointment of D&G Block Management Limited as a secretary on 1 March 2023 (2 pages)
1 March 2023Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 1 March 2023 (1 page)
1 March 2023Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 March 2023 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with updates (6 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 March 2022Confirmation statement made on 21 February 2022 with updates (6 pages)
7 September 2021Termination of appointment of Philippa Mary Curtis as a director on 31 August 2021 (1 page)
7 September 2021Appointment of Sally Ann Unwin as a director on 31 August 2021 (2 pages)
7 September 2021Appointment of Kenneth Titchen as a director on 31 August 2021 (2 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
29 March 2021Termination of appointment of Richard Crawford Unwin as a director on 25 March 2021 (1 page)
8 March 2021Confirmation statement made on 21 February 2021 with updates (8 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
6 March 2020Confirmation statement made on 21 February 2020 with updates (6 pages)
7 November 2019Registered office address changed from C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page)
15 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 February 2019Confirmation statement made on 21 February 2019 with updates (6 pages)
9 January 2019Termination of appointment of Jeremy Peter Lansdell as a director on 31 December 2018 (1 page)
3 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (6 pages)
16 August 2017Full accounts made up to 31 December 2016 (11 pages)
16 August 2017Full accounts made up to 31 December 2016 (11 pages)
28 June 2017Appointment of Mr David Christopher Blois as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Barry Crittenden as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Barry Crittenden as a director on 21 June 2017 (1 page)
28 June 2017Appointment of Mr David Christopher Blois as a director on 21 June 2017 (2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
11 July 2016Full accounts made up to 31 December 2015 (11 pages)
11 July 2016Full accounts made up to 31 December 2015 (11 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 390
(10 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 390
(10 pages)
29 July 2015Full accounts made up to 31 December 2014 (11 pages)
29 July 2015Full accounts made up to 31 December 2014 (11 pages)
23 April 2015Appointment of Barry Crittenden as a director on 17 April 2015 (2 pages)
23 April 2015Appointment of Barry Crittenden as a director on 17 April 2015 (2 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 390
(10 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 390
(10 pages)
14 January 2015Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR on 14 January 2015 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (11 pages)
18 June 2014Full accounts made up to 31 December 2013 (11 pages)
22 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 390
(10 pages)
22 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 390
(10 pages)
28 June 2013Full accounts made up to 31 December 2012 (11 pages)
28 June 2013Full accounts made up to 31 December 2012 (11 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (10 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
20 March 2012Director's details changed for Mrs Philippa Mary Curtis on 1 October 2009 (2 pages)
20 March 2012Director's details changed for Jeremy Peter Lansdell on 1 October 2009 (2 pages)
20 March 2012Director's details changed for Jeremy Peter Lansdell on 1 October 2009 (2 pages)
20 March 2012Director's details changed for Mrs Philippa Mary Curtis on 1 October 2009 (2 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
20 March 2012Director's details changed for Richard Crawford Unwin on 1 October 2009 (2 pages)
20 March 2012Director's details changed for Richard Crawford Unwin on 1 October 2009 (2 pages)
20 March 2012Director's details changed for Jeremy Peter Lansdell on 1 October 2009 (2 pages)
20 March 2012Director's details changed for Richard Crawford Unwin on 1 October 2009 (2 pages)
20 March 2012Director's details changed for Mrs Philippa Mary Curtis on 1 October 2009 (2 pages)
17 August 2011Appointment of Mr Binit Patel as a director (2 pages)
17 August 2011Appointment of Mr Binit Patel as a director (2 pages)
15 August 2011Full accounts made up to 31 December 2010 (11 pages)
15 August 2011Full accounts made up to 31 December 2010 (11 pages)
7 July 2011Termination of appointment of Crystal Robinson as a director (1 page)
7 July 2011Termination of appointment of Crystal Robinson as a director (1 page)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
14 February 2011Termination of appointment of Patrick Conley as a secretary (1 page)
14 February 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
14 February 2011Termination of appointment of Patrick Conley as a secretary (1 page)
14 February 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
31 March 2010Annual return made up to 21 January 2010. List of shareholders has changed (16 pages)
31 March 2010Annual return made up to 21 January 2010. List of shareholders has changed (16 pages)
11 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 January 2010 (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 March 2009Return made up to 21/02/09; full list of members (15 pages)
20 March 2009Return made up to 21/02/09; full list of members (15 pages)
30 September 2008Full accounts made up to 31 December 2007 (10 pages)
30 September 2008Full accounts made up to 31 December 2007 (10 pages)
12 March 2008Return made up to 21/02/08; no change of members (8 pages)
12 March 2008Return made up to 21/02/08; no change of members (8 pages)
14 September 2007Full accounts made up to 31 December 2006 (10 pages)
14 September 2007Full accounts made up to 31 December 2006 (10 pages)
5 March 2007Return made up to 21/02/07; change of members
  • 363(287) ‐ Registered office changed on 05/03/07
(9 pages)
5 March 2007Return made up to 21/02/07; change of members
  • 363(287) ‐ Registered office changed on 05/03/07
(9 pages)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
12 April 2006Registered office changed on 12/04/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
12 April 2006Registered office changed on 12/04/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
22 March 2006Return made up to 21/02/06; full list of members (16 pages)
22 March 2006Return made up to 21/02/06; full list of members (16 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
23 March 2005Return made up to 21/02/05; change of members (10 pages)
23 March 2005Return made up to 21/02/05; change of members (10 pages)
15 October 2004Full accounts made up to 31 December 2003 (9 pages)
15 October 2004Full accounts made up to 31 December 2003 (9 pages)
18 March 2004Return made up to 21/02/04; change of members (8 pages)
18 March 2004Return made up to 21/02/04; change of members (8 pages)
5 October 2003Full accounts made up to 31 December 2002 (9 pages)
5 October 2003Full accounts made up to 31 December 2002 (9 pages)
26 March 2003Return made up to 21/02/03; full list of members (17 pages)
26 March 2003Return made up to 21/02/03; full list of members (17 pages)
14 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 October 2002Full accounts made up to 31 December 2001 (9 pages)
22 March 2002Return made up to 21/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 21/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 March 2001Return made up to 21/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Return made up to 21/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Full accounts made up to 31 December 1999 (9 pages)
4 September 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Return made up to 21/02/99; full list of members (6 pages)
23 March 1999Return made up to 21/02/99; full list of members (6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 March 1998Return made up to 21/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Return made up to 21/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
24 March 1997Return made up to 21/02/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1997Return made up to 21/02/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
22 August 1996Full accounts made up to 31 December 1995 (9 pages)
22 August 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
20 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
27 November 1995Director's particulars changed (2 pages)
27 November 1995Director's particulars changed (2 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 March 1995Ad 07/07/93-29/07/93 £ si 2@10 (2 pages)
23 March 1995Return made up to 21/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1995Return made up to 21/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1995Ad 07/07/93-29/07/93 £ si 2@10 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1992Memorandum and Articles of Association (18 pages)
13 April 1992Memorandum and Articles of Association (18 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1991Memorandum and Articles of Association (15 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1991Memorandum and Articles of Association (15 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)