Company NameOrsett House Limited
Company StatusActive
Company Number02487089
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Michelle D'Souza
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 2006(16 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleArt Director
Country of ResidenceEngland
Correspondence AddressC/O Mylako Limited 16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Nicolas Bureau
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed20 January 2014(23 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleExport Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mylako Limited 16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Scott Roderick McGregor
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Mylako Limited 16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMylako Limited (Corporation)
StatusCurrent
Appointed22 October 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Magdy Rizk
Date of BirthJune 1940 (Born 83 years ago)
NationalityEgyptian
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressPO Box 25
Deira Dubai
Uae
Secretary NameMr David Daniels
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address122 Gloucester Terrace
London
W2
Director NameIshal Agha
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1997)
RoleChief Accountant Govt Of Dubai
Correspondence AddressFlat 3
147-9 Gloucester Terrace
London
W2 6DX
Director NameFarouk Mohamed
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 January 1998)
RoleChartered Accountant
Correspondence AddressFlat 3
147-9 Gloucester Terrace
London
W2 6DX
Director NameAlthea Putter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 1995)
RoleCommercial Secretary
Correspondence AddressFlat 1 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameMr David Daniels
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1997)
RoleProperty Management
Correspondence Address122 Gloucester Terrace
London
W2
Director NameBarbara Prazmowska
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 July 1997)
RoleInterior Designer
Correspondence AddressFlat 4 Orsett House
Number 1 Orsett Terrace
London
W2 6AH
Secretary NameBarbara Prazmowska
NationalityBritish
StatusResigned
Appointed05 June 1997(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 July 1997)
RoleCompany Director
Correspondence AddressFlat 4 Orsett House
Number 1 Orsett Terrace
London
W2 6AH
Director NameVirginia Player
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressFlat 1 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameRosslyn Okumu-Diaw
NationalityKenyan
StatusResigned
Appointed06 January 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressFlat 2 Orsett House
Orsett Terrace
London
W2 6AH
Director NameRosslyn Okumu-Diaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityKenyan
StatusResigned
Appointed20 October 1999(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressFlat 2 Orsett House
Orsett Terrace
London
W2 6AH
Director NameBrian More O'Ferrall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2004)
RoleChartered Accountant
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameMr Barry John Stephenson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Orsett House Orsett Terrace
London
W2 6AH
Director NameMr Barry John Stephenson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Orsett House Orsett Terrace
London
W2 6AH
Secretary NameBrian More O'Ferrall
NationalityBritish
StatusResigned
Appointed27 March 2000(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2003)
RoleChartered Accountant
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameIlaria Bianconi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed22 September 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressFlat 4 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameMr Zsolt Porkolab
NationalityHungarian
StatusResigned
Appointed05 September 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 September 2009)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Chilworth Street
Flat 1
London
W2 3QU
Director NameMr Zsolt Porkolab
Date of BirthAugust 1965 (Born 58 years ago)
NationalityHungarian
StatusResigned
Appointed15 June 2006(16 years, 2 months after company formation)
Appointment Duration1 week (resigned 22 June 2006)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Chilworth Street
Flat 1
London
W2 3QU
Director NameMr Michael Stephen Kaufman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(20 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orsett Terrace
London
W2 6AH
Director NameMr Scott Roderick McGregor
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(29 years, 3 months after company formation)
Appointment Duration1 day (resigned 26 June 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Orsett Terrace
London
W2 6AH
Director NameCummalbeg Trading Limited (Corporation)
StatusResigned
Appointed25 August 1999(9 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 11 September 1999)
Correspondence Address169-171 Brompton Road
London
SW3 1PY
Director NameHorizonline Limited (Corporation)
Date of BirthMay 1940 (Born 84 years ago)
StatusResigned
Appointed11 September 1999(9 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 September 2009)
Correspondence AddressUnit 207
28 Old Brompton Road
London
SW7 3SS
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed13 November 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2005)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered AddressC/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£2,459
Current Liabilities£2,435

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 October 2020Appointment of Mylako Limited as a secretary on 22 October 2020 (2 pages)
22 October 2020Registered office address changed from 1 Orsett Terrace London W2 6AH to C/O Mylako Limited, Zetland House 5/25 Scrutton Street London EC2A 4HJ on 22 October 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 November 2019Appointment of Mr. Scott Roderick Mcgregor as a director on 30 September 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Termination of appointment of Scott Roderick Mcgregor as a director on 26 June 2019 (1 page)
26 June 2019Appointment of Mr Scott Roderick Mcgregor as a director on 25 June 2019 (2 pages)
26 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Michael Stephen Kaufman as a director on 13 March 2019 (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(5 pages)
24 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(5 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(5 pages)
31 January 2014Appointment of Mr Nicolas Bureau as a director (2 pages)
31 January 2014Appointment of Mr Nicolas Bureau as a director (2 pages)
9 October 2013Termination of appointment of Barry Stephenson as a director (1 page)
9 October 2013Termination of appointment of Barry Stephenson as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 May 2010Appointment of Mr Michael Stephen Kaufman as a director (2 pages)
14 May 2010Appointment of Mr Michael Stephen Kaufman as a director (2 pages)
9 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
9 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Michelle D'souza on 1 November 2009 (2 pages)
9 May 2010Director's details changed for Michelle D'souza on 1 November 2009 (2 pages)
9 May 2010Director's details changed for Michelle D'souza on 1 November 2009 (2 pages)
17 September 2009Director appointed mr barry john stephenson (1 page)
17 September 2009Director appointed mr barry john stephenson (1 page)
3 September 2009Appointment terminated director horizonline LIMITED (1 page)
3 September 2009Registered office changed on 03/09/2009 from flat 1 17 chilworth street london W2 3QU (1 page)
3 September 2009Appointment terminated director horizonline LIMITED (1 page)
3 September 2009Appointment terminated secretary zsolt porkolab (1 page)
3 September 2009Appointment terminated secretary zsolt porkolab (1 page)
3 September 2009Registered office changed on 03/09/2009 from flat 1 17 chilworth street london W2 3QU (1 page)
25 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 March 2009Return made up to 11/03/09; full list of members (5 pages)
30 March 2009Return made up to 11/03/09; full list of members (5 pages)
7 April 2008Return made up to 30/03/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 April 2008Return made up to 30/03/08; full list of members (5 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
14 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
15 September 2005Registered office changed on 15/09/05 from: the studio 16 cavaye place london SW10 9PT (1 page)
15 September 2005Registered office changed on 15/09/05 from: the studio 16 cavaye place london SW10 9PT (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
27 April 2005Return made up to 30/03/05; full list of members (7 pages)
27 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
28 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
27 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 April 2004Return made up to 30/03/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: orsett house no 1 orsett terrace london W2 6AH (1 page)
18 February 2004Registered office changed on 18/02/04 from: orsett house no 1 orsett terrace london W2 6AH (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
3 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 April 2003Return made up to 30/03/03; full list of members (9 pages)
8 April 2003Return made up to 30/03/03; full list of members (9 pages)
18 September 2002Resolutions
  • RES13 ‐ Approval of accs 06/09/02
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Approval of accs 06/09/02
(1 page)
12 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 April 2002Return made up to 30/03/02; full list of members (9 pages)
22 April 2002Return made up to 30/03/02; full list of members (9 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
6 April 2001Return made up to 30/03/01; full list of members (9 pages)
6 April 2001Return made up to 30/03/01; full list of members (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (5 pages)
18 September 2000Full accounts made up to 31 December 1999 (5 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned;director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
22 June 1999Return made up to 30/03/99; full list of members (6 pages)
22 June 1999Return made up to 30/03/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
7 January 1999Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 January 1999Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 June 1998Return made up to 30/03/98; no change of members (4 pages)
29 June 1998Return made up to 30/03/98; no change of members (4 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: c/o parklands management 122 gloucester terrace london W2 6HP (1 page)
3 March 1998Registered office changed on 03/03/98 from: c/o parklands management 122 gloucester terrace london W2 6HP (1 page)
3 March 1998New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
16 May 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
16 May 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Return made up to 30/03/96; no change of members (4 pages)
21 March 1996Return made up to 30/03/96; no change of members (4 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 March 1995Return made up to 30/03/95; no change of members (4 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Return made up to 30/03/95; no change of members (4 pages)
30 March 1990Incorporation (16 pages)
30 March 1990Incorporation (16 pages)