Company NameCunningham Avenue Residents Company (Enfield) Limited
DirectorsLaurence Greaves and Lee Osbourne
Company StatusActive
Company Number02474282
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 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 Laurence Greaves
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2007(17 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address103 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameLee Osbourne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address86 Lancaster Road
Enfield
Middlesex
EN2 0BX
Secretary NameMr Scott Alexander
StatusCurrent
Appointed16 November 2023(33 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameDouglas West
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleSheet Metal Foreman
Correspondence Address115 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameIan Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1993)
RoleMetropolitan Police Communication Officer
Correspondence Address81 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Secretary NameJill Stockwell
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address113 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameJill Stockwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1995)
RoleTeacher
Correspondence Address113 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameKate Watson Price
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 January 1999)
RoleAdmin Officer
Correspondence Address77 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Secretary NameKate Watson Price
NationalityBritish
StatusResigned
Appointed17 March 1996(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1999)
RoleAdministrative Officer
Correspondence Address77 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameMiss Jean Doris Annette Dormer
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2001)
RoleRetired Insurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Secretary NameMiss Jean Doris Annette Dormer
NationalityBritish
StatusResigned
Appointed15 January 1999(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed19 June 1999(9 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsey Close
Brookmans Park
Hatfield
Hertfordshire
AL9 6NP
Director NameGeorgina Clare South
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 August 2003)
RoleLegal Officer
Correspondence Address87 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameAnthony John Alston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2001(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2006)
RoleTechnician
Correspondence Address97 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameChristopher Townsend
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(17 years after company formation)
Appointment Duration10 years (resigned 07 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address109 Cunningham Avenue
Enfield
Middlesex
EN3 6LA
Director NameDaniel Rothon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2011)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address111 Cunningham Avenue
Enfield
London
EN3 6LA
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed12 March 2009(19 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressPeartrees Wood End
Ardeley
Hertfordshire
SG2 7BD
Secretary NameStephen Melia
NationalityBritish
StatusResigned
Appointed15 October 2011(21 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 June 2019)
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Ali Kalani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(28 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Julian Harris
StatusResigned
Appointed18 June 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address21 The Green
London
N21 3NL

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christos Simou
4.17%
Ordinary
1 at £1Elizabeth Ruth Martha Mchugh
4.17%
Ordinary
1 at £1Hilham Properties LTD
4.17%
Ordinary
1 at £1Janis Ann Clifford & Daniel Joseph Clifford
4.17%
Ordinary
1 at £1K. Withers & Mr M. Withers
4.17%
Ordinary
1 at £1Laurence Marcus Greaves
4.17%
Ordinary
1 at £1Lee Osbourne & Julia Natasha Osbourne
4.17%
Ordinary
1 at £1Mr C. Townsend
4.17%
Ordinary
1 at £1Mr G. Nicolaou & Mrs M. Nicolaou
4.17%
Ordinary
1 at £1Mr H. Doyle
4.17%
Ordinary
1 at £1Mr M. Christodoulou
4.17%
Ordinary
1 at £1Mr M. Edwards
4.17%
Ordinary
1 at £1Mr M. Weeden
4.17%
Ordinary
1 at £1Mr Ratanbal Premji Varsani
4.17%
Ordinary
1 at £1Mr S. Tremain
4.17%
Ordinary
1 at £1Mrs D.f. Haynes
4.17%
Ordinary
1 at £1Olubukunola Sijuade Ogunwole & Oladele Adeniui Ogunwole
4.17%
Ordinary
1 at £1Oluseyi Adeola Odunuga
4.17%
Ordinary
1 at £1Steven Michael Robinson
4.17%
Ordinary
1 at £1Theresa Jane Dilley
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 2 weeks ago)
Next Return Due12 March 2025 (10 months from now)

Filing History

16 November 2023Appointment of Mr Scott Alexander as a secretary on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Julian Harris as a secretary on 16 November 2023 (1 page)
28 July 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
12 September 2022Termination of appointment of Ali Kalani as a director on 12 September 2022 (1 page)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 May 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
18 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
20 June 2019Termination of appointment of Stephen Melia as a secretary on 20 June 2019 (1 page)
19 June 2019Appointment of Mr Julian Harris as a secretary on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 May 2018Appointment of Mr Ali Kalani as a director on 24 April 2018 (2 pages)
1 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
9 March 2017Secretary's details changed for Stephen Melia on 1 March 2017 (1 page)
9 March 2017Secretary's details changed for Stephen Melia on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Christopher Townsend as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Christopher Townsend as a director on 7 March 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 24
(8 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 24
(8 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24
(8 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 24
(8 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 24
(8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
12 November 2012Appointment of Lee Osbourne as a director (3 pages)
12 November 2012Appointment of Lee Osbourne as a director (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 March 2012Termination of appointment of Daniel Rothon as a director (1 page)
21 March 2012Termination of appointment of Daniel Rothon as a director (1 page)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom on 22 December 2011 (2 pages)
22 December 2011Appointment of Stephen Melia as a secretary (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Appointment of Stephen Melia as a secretary (3 pages)
20 October 2011Termination of appointment of Jean Dormer as a director (2 pages)
20 October 2011Termination of appointment of Jean Dormer as a director (2 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Daniel Rothon on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Laurence Greaves on 1 October 2009 (2 pages)
12 March 2010Registered office address changed from C/O Williamsons 22 Cannon Hill Southgate London N14 6BY on 12 March 2010 (1 page)
12 March 2010Director's details changed for Laurence Greaves on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
12 March 2010Director's details changed for Christopher Townsend on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
12 March 2010Director's details changed for Daniel Rothon on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Miss Jean Doris Annette Dormer on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Laurence Greaves on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Miss Jean Doris Annette Dormer on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Daniel Rothon on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Christopher Townsend on 1 October 2009 (2 pages)
12 March 2010Registered office address changed from C/O Williamsons 22 Cannon Hill Southgate London N14 6BY on 12 March 2010 (1 page)
12 March 2010Director's details changed for Miss Jean Doris Annette Dormer on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Christopher Townsend on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Katherine Dace as a secretary (1 page)
5 February 2010Termination of appointment of Katherine Dace as a secretary (1 page)
5 February 2010Termination of appointment of Peter Williamson as a secretary (1 page)
5 February 2010Termination of appointment of Peter Williamson as a secretary (1 page)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Secretary appointed peter edwin williamson (2 pages)
23 April 2009Secretary appointed peter edwin williamson (2 pages)
2 March 2009Return made up to 26/02/09; full list of members (13 pages)
2 March 2009Return made up to 26/02/09; full list of members (13 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 26/02/08; full list of members (15 pages)
4 March 2008Return made up to 26/02/08; full list of members (15 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
30 March 2007Return made up to 26/02/07; full list of members (8 pages)
30 March 2007Return made up to 26/02/07; full list of members (8 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 26/02/06; full list of members (9 pages)
20 March 2006Return made up to 26/02/06; full list of members (9 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2004Registered office changed on 23/07/04 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
23 July 2004Registered office changed on 23/07/04 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Registered office changed on 18/04/03 from: 167A turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
18 April 2003Return made up to 26/02/03; full list of members (10 pages)
18 April 2003Return made up to 26/02/03; full list of members (10 pages)
18 April 2003Registered office changed on 18/04/03 from: 167A turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 26/02/02; full list of members (7 pages)
27 March 2002Return made up to 26/02/02; full list of members (7 pages)
15 October 2001Return made up to 26/02/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Return made up to 26/02/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 1999Return made up to 26/02/99; full list of members (11 pages)
17 March 1999Return made up to 26/02/99; full list of members (11 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
12 February 1999Ad 18/01/99--------- £ si 2@1=2 £ ic 22/24 (2 pages)
12 February 1999Ad 18/01/99--------- £ si 2@1=2 £ ic 22/24 (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 May 1998Return made up to 26/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1998Return made up to 26/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 June 1997Return made up to 26/02/97; full list of members (8 pages)
6 June 1997Return made up to 26/02/96; full list of members (8 pages)
6 June 1997Return made up to 26/02/96; full list of members (8 pages)
6 June 1997Return made up to 26/02/97; full list of members (8 pages)
12 May 1997Location of register of members (1 page)
12 May 1997Location of register of members (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Registered office changed on 29/01/97 from: 377-379 hoe street walthamstow london E17 9AP (1 page)
29 January 1997Registered office changed on 29/01/97 from: 377-379 hoe street walthamstow london E17 9AP (1 page)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
10 January 1996Secretary resigned;director resigned (2 pages)
10 January 1996Secretary resigned;director resigned (2 pages)
10 January 1996New director appointed (1 page)
10 January 1996New director appointed (1 page)
10 May 1995Return made up to 26/02/95; full list of members (6 pages)
10 May 1995Return made up to 26/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)