Company Name9 And 11 Churchfield Road Management Limited
Company StatusActive
Company Number02463123
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 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 Simon John Meadon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration33 years
RoleEntertainment Lawyer
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 11 Churchfield Road
London
W13 9NF
Director NameMr Srdjan Zivkovic
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(12 years after company formation)
Appointment Duration22 years, 2 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Pendlewood Close
London
W5 1UB
Director NameYin Fong Loke
Date of BirthAugust 1977 (Born 46 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 September 2007(17 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleHospital Representive
Country of ResidenceEngland
Correspondence AddressFlat 2
11 Churchfield Road Ealing
London
W13 9NF
Director NameDavid Henderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(17 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
11 Churchfield Road
London
W13 9NF
Director NameMr Syed Mohammed Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2008(18 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 9 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMr Simon John Meadon
NationalityBritish
StatusCurrent
Appointed01 April 2009(19 years, 2 months after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 11 Churchfield Road
London
W13 9NF
Director NameBing Chen
Date of BirthMay 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed15 April 2009(19 years, 2 months after company formation)
Appointment Duration15 years
RoleAccount Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Churchfield Road
London
W13 9NF
Director NameMr Nishant Seth
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2012(22 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3 11 Churchfield Road
Ealing
London
W13 9NF
Director NameMs Rosanna Clare Baker
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9a Churchfield Road
London
W13 9NF
Director NameJagjit Singh Gambhir
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2000)
RoleDoctor
Correspondence Address11c Churchfield Road
Ealing
London
W13 9NF
Director NameRobert Clive Tibbetts
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address9a Churchfield Road
Ealing
London
W13 9NF
Director NameShane Ney Murdoch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2002)
RoleCurtainwalling Contractor
Correspondence Address4 Nicholas Court
11-13 St Leonards Road
London
W13 8PS
Director NameDavid Mark Seymour Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 1996)
RoleGraphic Designer
Correspondence Address11 Churchfield Road
Ealing
London
W13 9NF
Director NameMarianne Pauline Hill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 January 1998)
RoleSecretary
Correspondence Address9 Churchfield Road
Ealing
London
W13 9NF
Director NameElaine Sarah Maeve Daniels
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2002)
RoleTeacher
Correspondence Address11b Churchfield Road
London
W13 9NF
Director NamePeter Charles Crump
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration18 years (resigned 15 April 2009)
RoleArt Director
Correspondence AddressFlat 2 9 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMr Simon John Meadon
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 11 Churchfield Road
London
W13 9NF
Director NameIan Mark Derrick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(6 years after company formation)
Appointment Duration4 years (resigned 01 March 2000)
RoleBanker
Correspondence Address11d Churchfield Road
Ealing
London
W13 9NF
Director NameSimmi Khandpur
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2002)
RoleSolicitor
Correspondence Address9c Churchfield Road
Ealing
London
W13 9NF
Director NameSharon Hennelly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 June 2012)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3 11 Churchfield Road
London
W13 9NF
Director NameTanya Jane Llewellyn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2007)
RolePersonnel Officer
Correspondence AddressFlat 4 11 Churchfield Road
London
W13 9NF
Director NameSeema Naseem Quraishi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2005)
RolePsychologist
Correspondence AddressFlat 2
11 Churchfield Road Ealing
London
W13 9NF
Director NameDavina Jane Emmerton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2004)
RoleSolicitor
Correspondence AddressFlat 3
9 Churchfield Road Ealing
London
W13 9NF
Director NamePaula Neail
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2008)
RoleAccount Manager
Correspondence AddressFlat 3 9 Churchfield Road
Ealing
London
W13 9NF
Secretary NamePeter Charles Crump
NationalityBritish
StatusResigned
Appointed14 February 2005(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2009)
RoleGraphic Designer
Correspondence AddressFlat 2 9 Churchfield Road
Ealing
London
W13 9NF
Director NameSusan Anne McGuigan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2007)
RoleTrainee Teacher
Correspondence AddressFlat 2
11 Churchfield Road Ealing
London
W13 9NF
Director NameMr Nicholas Anthony Jefferson O'Brien
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2013(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 2018)
RoleArt Director
Country of ResidenceEngland
Correspondence Address9a Churchfield Road
London
W13 9NF
Director NameMr Christopher Michael Reid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9a Churchfield Road
London
W13 9NF

Location

Registered AddressThe Garden Flat 11
Churchfield Road
London
W13 9NF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

10 at £1Bing Chen
12.50%
Ordinary
10 at £1Dr Syed Mohammed Ali
12.50%
Ordinary
10 at £1Miss Yin Fong Loke
12.50%
Ordinary
10 at £1Mr David Henderson
12.50%
Ordinary
10 at £1Mr Simon John Meadon
12.50%
Ordinary
10 at £1Mr Srdjan Zivkovic
12.50%
Ordinary
10 at £1Nicholas O'brian
12.50%
Ordinary
10 at £1Nishant Seth
12.50%
Ordinary

Accounts

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

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
23 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
3 January 2023Appointment of Mr Killian Keelan Bartle Caradoc Craddock as a director on 20 December 2022 (2 pages)
3 January 2023Termination of appointment of Syed Mohammed Ali as a director on 20 December 2022 (1 page)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
9 January 2022Termination of appointment of Yin Fong Loke as a director on 15 December 2021 (1 page)
23 December 2021Appointment of Ms Devinder Kaur Degun as a director on 16 December 2021 (2 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 September 2021Appointment of Ms Rosanna Clare Baker as a director on 20 September 2021 (2 pages)
20 September 2021Termination of appointment of Christopher Michael Reid as a director on 20 September 2021 (1 page)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 September 2018Appointment of Mr Christopher Michael Reid as a director on 3 August 2018 (2 pages)
16 September 2018Termination of appointment of Nicholas Anthony Jefferson O'brien as a director on 3 August 2018 (1 page)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 80
(12 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 80
(12 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 80
(12 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 80
(12 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80
(12 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80
(12 pages)
14 January 2014Appointment of Mr Nicholas Anthony Jefferson O'brien as a director (2 pages)
14 January 2014Appointment of Mr Nicholas Anthony Jefferson O'brien as a director (2 pages)
14 January 2014Termination of appointment of Robert Tibbetts as a director (1 page)
14 January 2014Termination of appointment of Robert Tibbetts as a director (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (12 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (12 pages)
9 January 2013Appointment of Mr Nishant Seth as a director (2 pages)
9 January 2013Appointment of Mr Nishant Seth as a director (2 pages)
19 December 2012Termination of appointment of Sharon Hennelly as a director (1 page)
19 December 2012Termination of appointment of Sharon Hennelly as a director (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
1 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (10 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (10 pages)
15 February 2010Director's details changed for Mr Syed Mohammed Ali on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Srdjan Zivkovic on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Srdjan Zivkovic on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Clive Tibbetts on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sharon Hennelly on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Syed Mohammed Ali on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bing Chen on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Henderson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sharon Hennelly on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Henderson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Clive Tibbetts on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bing Chen on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Yin Fong Loke on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Yin Fong Loke on 15 February 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 October 2009Appointment of Bing Chen as a director (3 pages)
15 October 2009Appointment of Bing Chen as a director (3 pages)
2 October 2009Appointment terminated director peter crump (1 page)
2 October 2009Appointment terminated director peter crump (1 page)
13 April 2009Registered office changed on 13/04/2009 from flat 2 9 churchfield road ealing london W13 9NF (1 page)
13 April 2009Secretary appointed simon john meadon (2 pages)
13 April 2009Secretary appointed simon john meadon (2 pages)
13 April 2009Appointment terminated secretary peter crump (1 page)
13 April 2009Appointment terminated secretary peter crump (1 page)
13 April 2009Registered office changed on 13/04/2009 from flat 2 9 churchfield road ealing london W13 9NF (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 25/01/09; full list of members (9 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 25/01/09; full list of members (9 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2008Director appointed dr syed mohammed ali (1 page)
3 March 2008Director appointed dr syed mohammed ali (1 page)
11 February 2008Return made up to 25/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2008Return made up to 25/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
20 February 2007Return made up to 25/01/07; full list of members (12 pages)
20 February 2007Return made up to 25/01/07; full list of members (12 pages)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 February 2006Return made up to 25/01/06; full list of members (12 pages)
13 February 2006Return made up to 25/01/06; full list of members (12 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: the garden flat 11 churchfield road london W13 9NF (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: the garden flat 11 churchfield road london W13 9NF (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Return made up to 25/01/05; full list of members (12 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Return made up to 25/01/05; full list of members (12 pages)
9 February 2005New director appointed (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2004Return made up to 25/01/04; full list of members (12 pages)
24 February 2004Return made up to 25/01/04; full list of members (12 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2003Return made up to 25/01/03; full list of members (12 pages)
18 February 2003Return made up to 25/01/03; full list of members (12 pages)
20 January 2003Director resigned (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 March 2002New director appointed (1 page)
9 March 2002New director appointed (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Return made up to 25/01/02; full list of members (10 pages)
23 January 2002Return made up to 25/01/02; full list of members (10 pages)
8 February 2001Return made up to 25/01/01; full list of members (10 pages)
8 February 2001Return made up to 25/01/01; full list of members (10 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
24 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(10 pages)
24 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(10 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 February 1999Return made up to 25/01/99; no change of members (6 pages)
23 February 1999Return made up to 25/01/99; no change of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1998Return made up to 25/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998Return made up to 25/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 February 1997Return made up to 25/01/97; full list of members (8 pages)
26 February 1997Return made up to 25/01/97; full list of members (8 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 25/01/96; no change of members (6 pages)
29 February 1996Return made up to 25/01/96; no change of members (6 pages)
5 May 1995Return made up to 25/01/95; no change of members (6 pages)
5 May 1995Return made up to 25/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 January 1990Incorporation (13 pages)