Company NameDatemove Limited
DirectorsLalji Premji Ramji Vekaria and Michael Patrick O'Sullivan
Company StatusActive
Company Number02465415
CategoryPrivate Limited Company
Incorporation Date31 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 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Lalji Premji Ramji Vekaria
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address135 Chatsworth Road
London
NW2 5QT
Director NameMr Michael Patrick O'Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(24 years after company formation)
Appointment Duration10 years, 3 months
RoleChairman Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Secretary NameMr Lalji Premji Vekaria
StatusCurrent
Appointed26 February 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address156 High Road
London
NW10 2PB
Director NameMr Guy Marven Dunn
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration7 months (resigned 30 August 1991)
RoleSolicitor
Correspondence Address7 Andrewes Croft
Great Linford
Milton Keynes
Buckinghamshire
MK14 5HP
Director NameJohn Ralph Upson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration7 months (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressHighfields House
Addstone
Northamptonshire
NN12 8DS
Secretary NameMr Guy Marven Dunn
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 January 1993)
RoleCompany Director
Correspondence Address7 Andrewes Croft
Great Linford
Milton Keynes
Buckinghamshire
MK14 5HP
Director NameMr Steven John Higgins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence Address75 Davis Street
London
W1A 1DZ
Director NamePeter Richard Copp
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 1998)
RoleChartered Accountant
Correspondence AddressCopper Beech
Oak Lane
Sevenoaks
Kent
TN13 1UH
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed26 April 1994(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1998)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Pravin Patel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address81 Malvern Gardens
Kenton
Harrow
Middlesex
HA3 9PQ
Director NameJill Esther Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameManji Shamji Ramji
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2006)
RoleChairman
Country of ResidenceEngland
Correspondence Address18 Old Church Lane
Kingsbury
London
NW9 8TD
Director NamePanayiotis Pelekanos
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed30 June 1998(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2006)
RoleRetailer
Correspondence Address11 Alverstone Road
London
NW2 5JS
Director NameMichael Wesley Kirkman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address16 Linzee Road
London
N8 7RE
Director NameMr Rafael Zvi Karl Kilim
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2001(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address89 Northway
London
NW11 6NY
Secretary NameManji Shamji Ramji
NationalityBritish
StatusResigned
Appointed15 September 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Church Lane
Kingsbury
London
NW9 8TD
Secretary NameMr Lalji Premji Ramji Vekaria
NationalityBritish
StatusResigned
Appointed18 May 2006(16 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 February 2020)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address135 Chatsworth Road
London
NW2 5QT
Director NameMr Govind Karsan Raghvani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address89 Village Way
London
NW10 0LN
Director NameMr Mavji Dhanji Jadva
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2007(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Preston Hill
Kenton
Harrow
Middlesex
HA3 9XE
Director NameMr Paresh Govind
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(20 years after company formation)
Appointment Duration4 years (resigned 30 January 2014)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Jayantilal Vishram Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed02 March 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1994)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ
Secretary NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed02 March 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1994)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ

Location

Registered AddressUnit 25 Cygnus Business Centre, Dalmeyer Road
London
NW10 2XA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

1 at £1Euro Deluxe LTD
6.67%
Ordinary
1 at £1Kenford Builders LTD
6.67%
Ordinary
1 at £1Manon Fashion
6.67%
Ordinary
1 at £1Mr Rafael Kilim
6.67%
Ordinary
1 at £1Ndb Constructions
6.67%
Ordinary
1 at £1Neil Govind & Paresh Govind
6.67%
Ordinary
1 at £1Shalini Ratan Wadwani
6.67%
Ordinary
2 at £1Euroshell LTD
13.33%
Ordinary
2 at £1M.n.m. Investments LTD
13.33%
Ordinary
2 at £1Om Double Glazing
13.33%
Ordinary
2 at £1Target Tomorrow LLP
13.33%
Ordinary

Financials

Year2014
Net Worth£10,296
Cash£12,842
Current Liabilities£19,037

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
8 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
26 August 2021Secretary's details changed for Mr Lalji Premji Vekaria on 26 August 2021 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
9 June 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
16 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 March 2020Appointment of Mr Lalji Premji Vekaria as a secretary on 26 February 2020 (2 pages)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
2 March 2020Termination of appointment of Lalji Premji Vekaria as a secretary on 26 February 2020 (1 page)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
7 February 2017Registered office address changed from Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 25 Cygnus Business Centre, Dalmeyer Road London NW10 2XA on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 25 Cygnus Business Centre, Dalmeyer Road London NW10 2XA on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 15
(6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 15
(6 pages)
5 October 2015Termination of appointment of Jayantilal Vishram Patel as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Jayantilal Vishram Patel as a director on 30 September 2015 (1 page)
5 February 2015Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 5 February 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 5 February 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15
(7 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15
(7 pages)
18 February 2014Appointment of Mr Michael Patrick O'sullivan as a director (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 15
(6 pages)
18 February 2014Appointment of Mr Michael Patrick O'sullivan as a director (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 15
(6 pages)
18 February 2014Termination of appointment of Paresh Govind as a director (1 page)
18 February 2014Termination of appointment of Paresh Govind as a director (1 page)
12 February 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
12 February 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
21 February 2013Appointment of Mr Jayantilal Vishram Patel as a director (2 pages)
21 February 2013Appointment of Mr Jayantilal Vishram Patel as a director (2 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 February 2013Termination of appointment of Govind Raghvani as a director (1 page)
19 February 2013Termination of appointment of Govind Raghvani as a director (1 page)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
9 February 2010Director's details changed for Mr Lalji Premji Vekaria on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 February 2010Appointment of Mr Paresh Govind as a director (2 pages)
9 February 2010Appointment of Mr Paresh Govind as a director (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Mr Lalji Premji Vekaria on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Lalji Premji Vekaria on 1 February 2010 (2 pages)
23 February 2009Return made up to 31/01/09; full list of members (7 pages)
23 February 2009Return made up to 31/01/09; full list of members (7 pages)
20 February 2009Appointment terminated director mavji jadva (1 page)
20 February 2009Appointment terminated director mavji jadva (1 page)
30 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
30 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (5 pages)
6 February 2008Return made up to 31/01/08; full list of members (5 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (5 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Return made up to 31/01/07; full list of members (5 pages)
2 February 2007Location of register of members (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
11 October 2006Return made up to 31/01/06; full list of members (11 pages)
11 October 2006Return made up to 31/01/06; full list of members (11 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: unit 27 cygnus business centre dalmeyer road london NW10 2XA (1 page)
22 May 2006Registered office changed on 22/05/06 from: unit 27 cygnus business centre dalmeyer road london NW10 2XA (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 April 2005Return made up to 31/01/05; full list of members (11 pages)
1 April 2005Return made up to 31/01/05; full list of members (11 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
21 May 2004Return made up to 31/01/04; full list of members (12 pages)
21 May 2004Return made up to 31/01/04; full list of members (12 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
15 August 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 August 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: unit 23 cygnus business centre dalmeyer road willesden london NW10 2XA (1 page)
16 April 2002Registered office changed on 16/04/02 from: unit 23 cygnus business centre dalmeyer road willesden london NW10 2XA (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 32 bloomsbury street london WC1B 3QJ (1 page)
25 March 2002Registered office changed on 25/03/02 from: 32 bloomsbury street london WC1B 3QJ (1 page)
14 February 2002Return made up to 31/01/02; full list of members (10 pages)
14 February 2002Return made up to 31/01/02; full list of members (10 pages)
28 August 2001Registered office changed on 28/08/01 from: bishop & sewell 90 great russell street london WC1B 3RJ (1 page)
28 August 2001Registered office changed on 28/08/01 from: bishop & sewell 90 great russell street london WC1B 3RJ (1 page)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (11 pages)
7 February 2001Return made up to 31/01/01; full list of members (11 pages)
25 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
25 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
7 February 2000Return made up to 31/01/00; full list of members (10 pages)
7 February 2000Return made up to 31/01/00; full list of members (10 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
18 March 1999Return made up to 31/01/99; no change of members (4 pages)
18 March 1999Return made up to 31/01/99; no change of members (4 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
6 February 1998Return made up to 31/01/98; full list of members (9 pages)
6 February 1998Return made up to 31/01/98; full list of members (9 pages)
15 October 1997Full accounts made up to 31 March 1997 (9 pages)
15 October 1997Full accounts made up to 31 March 1997 (9 pages)
6 February 1997Return made up to 31/01/97; no change of members (5 pages)
6 February 1997Return made up to 31/01/97; no change of members (5 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 March 1995Return made up to 31/01/95; full list of members (6 pages)
16 March 1995Return made up to 31/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 January 1990Incorporation (9 pages)
31 January 1990Incorporation (9 pages)