Company NamePark Gardens Management Company Limited
Company StatusActive
Company Number02498639
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years 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 Stephen Michael Tracey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(19 years after company formation)
Appointment Duration15 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 70 Queens Road
Wimbledon
London
SW19 8LR
Director NameAna Maria Lomibao
Date of BirthJune 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed01 February 2012(21 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 70
Queens Road
London
SW19 8LR
Director NameMs Xia Zheng
Date of BirthJune 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed09 November 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameDr Gemma Claire Casey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Dale Coulton Smith
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMiss Laura Jane Hyde
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleMarketing
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration6 years (resigned 28 May 1998)
RoleChartered Accountant
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMiss Melissa Sower
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1994)
RoleRecruitment
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Christopher Lawrence Green
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 1996)
RoleSalesman
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMiss Susan Glynn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 1997)
RoleAdministrator
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMiss Susan Glynn
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameJane Ann Woodger
NationalityBritish
StatusResigned
Appointed14 February 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressFlat 1
70 Queens Road Wimbledon
London
SW19 8LR
Director NamePaul Graeme Herriott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(5 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 January 2012)
RoleBroadcaster/Research Writer
Country of ResidenceIreland
Correspondence AddressFlat 6
70 Queens Road Wimbledon
London
SW19 8LR
Director NameClaire Steers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2009)
RoleProduct Manager
Correspondence AddressFlat 3 70 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameClaire Steers
NationalityBritish
StatusResigned
Appointed10 November 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleProduct Manager
Correspondence AddressFlat 3 70 Queens Road
Wimbledon
London
SW19 8LR
Director NameAngela Mary Thompson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 years after company formation)
Appointment Duration23 years, 11 months (resigned 21 April 2022)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 70 Queens Road
Wimbledon
London
SW20 8LR
Director NamePaula Carr-Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 years after company formation)
Appointment Duration11 months (resigned 29 April 1999)
RoleMarketing Manager
Correspondence Address65 Cloudesley Road
Islington
London
N1 0EL
Director NameNicole McIntyre
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address70 Queens Road
London
SW19 8LR
Director NameNicholas David Hindle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2005)
RoleBanker
Correspondence AddressFlat 5
70 Queens Road Wimbledon
London
SW19 8LR
Secretary NameNicholas David Hindle
NationalityBritish
StatusResigned
Appointed31 January 2001(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2005)
RoleBanker
Correspondence AddressFlat 5
70 Queens Road Wimbledon
London
SW19 8LR
Director NamePhillip David Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 70 Queens Road
Wimbledon
London
SW19 8LR
Secretary NamePhillip David Harris
NationalityBritish
StatusResigned
Appointed16 February 2006(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Alan George Reiss
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 70 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMr Alan George Reiss
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 70 Queens Road
Wimbledon
London
SW19 8LR
Director NameSean Olivier
Date of BirthMay 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2012(22 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 23 July 2020)
RoleSenior Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address70 Queens Road
London
SW19 8LR
Secretary NameMr Sean Olivier
StatusResigned
Appointed11 November 2012(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMr Alan George Reiss
StatusResigned
Appointed10 March 2014(23 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 September 2014)
RoleCompany Director
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMr Sean Olivier
StatusResigned
Appointed19 September 2014(24 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 2020)
RoleCompany Director
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Greg Gilbert
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(24 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 2022)
RoleRelationship Manager- Barclays Bank
Country of ResidenceEngland
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Kevin Bellman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed22 November 2016(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2018)
RoleGeologist
Country of ResidenceCanada
Correspondence Address1028 32nd Avenue Sw
Calgary
Alberta
Canada
Secretary NameMr Greg Gilbert
StatusResigned
Appointed23 July 2020(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2022)
RoleCompany Director
Correspondence Address70 Queens Road
Wimbledon
London
SW19 8LR

Location

Registered Address70 Queens Road
Wimbledon
London
SW19 8LR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2013
Net Worth£120
Cash£120

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

28 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
13 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
25 May 2023Appointment of Mr Todd William Best as a director on 25 May 2023 (2 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 December 2022Termination of appointment of Greg Gilbert as a director on 15 December 2022 (1 page)
15 December 2022Termination of appointment of Greg Gilbert as a secretary on 15 December 2022 (1 page)
13 June 2022Appointment of Mr Dale Coulton Smith as a director on 31 May 2022 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
15 May 2022Termination of appointment of Angela Mary Thompson as a director on 21 April 2022 (1 page)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Sean Olivier as a director on 23 July 2020 (1 page)
20 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 August 2020Termination of appointment of Sean Olivier as a secretary on 23 July 2020 (1 page)
10 August 2020Appointment of Mr Greg Gilbert as a secretary on 23 July 2020 (2 pages)
10 August 2020Appointment of Dr Gemma Claire Casey as a director on 23 July 2020 (2 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 May 2020Appointment of Ms Xia Zheng as a director on 9 November 2018 (2 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
4 August 2019Termination of appointment of Kevin Bellman as a director on 19 October 2018 (1 page)
4 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 July 2018Appointment of Mr Kevin Bellman as a director on 22 November 2016 (2 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 December 2017Notification of a person with significant control statement (2 pages)
3 December 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120
(8 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120
(8 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 120
(8 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 120
(8 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 120
(8 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Termination of appointment of Alan George Reiss as a director on 25 October 2014 (1 page)
21 November 2014Termination of appointment of Alan George Reiss as a director on 25 October 2014 (1 page)
21 November 2014Appointment of Mr Greg Gilbert as a director on 26 October 2014 (2 pages)
21 November 2014Appointment of Mr Greg Gilbert as a director on 26 October 2014 (2 pages)
26 October 2014Termination of appointment of Alan George Reiss as a secretary on 19 September 2014 (1 page)
26 October 2014Termination of appointment of Alan George Reiss as a secretary on 19 September 2014 (1 page)
26 October 2014Appointment of Mr Sean Olivier as a secretary on 19 September 2014 (2 pages)
26 October 2014Appointment of Mr Sean Olivier as a secretary on 19 September 2014 (2 pages)
10 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 120
(8 pages)
10 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 120
(8 pages)
10 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 120
(8 pages)
23 March 2014Appointment of Mr Alan George Reiss as a secretary (2 pages)
23 March 2014Appointment of Mr Alan George Reiss as a secretary (2 pages)
23 March 2014Termination of appointment of Sean Olivier as a secretary (1 page)
23 March 2014Termination of appointment of Sean Olivier as a secretary (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 November 2012Appointment of Mr Sean Olivier as a secretary (1 page)
11 November 2012Termination of appointment of Alan Reiss as a secretary (1 page)
11 November 2012Termination of appointment of Alan Reiss as a secretary (1 page)
11 November 2012Appointment of Mr Sean Olivier as a secretary (1 page)
10 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
9 July 2012Appointment of Ana Maria Lomibao as a director (2 pages)
9 July 2012Appointment of Ana Maria Lomibao as a director (2 pages)
9 July 2012Appointment of Sean Olivier as a director (2 pages)
9 July 2012Termination of appointment of Paul Herriott as a director (1 page)
9 July 2012Appointment of Sean Olivier as a director (2 pages)
9 July 2012Termination of appointment of Paul Herriott as a director (1 page)
9 July 2012Termination of appointment of Phillip Harris as a director (1 page)
9 July 2012Termination of appointment of Phillip Harris as a director (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2010Director's details changed for Mr Stephen Michael Tracey on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Paul Graeme Herriott on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Phillip David Harris on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Phillip David Harris on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Stephen Michael Tracey on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Phillip David Harris on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Mr Alan George Reiss on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Angela Mary Thompson on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Mr Stephen Michael Tracey on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Paul Graeme Herriott on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Paul Graeme Herriott on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Alan George Reiss on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Alan George Reiss on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Angela Mary Thompson on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Angela Mary Thompson on 1 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 03/05/09; full list of members (6 pages)
11 May 2009Return made up to 03/05/09; full list of members (6 pages)
8 May 2009Director appointed mr alan george reiss (1 page)
8 May 2009Secretary appointed mr alan george reiss (1 page)
8 May 2009Director appointed mr alan george reiss (1 page)
8 May 2009Secretary appointed mr alan george reiss (1 page)
8 May 2009Appointment terminated secretary phillip harris (1 page)
8 May 2009Appointment terminated director claire steers (1 page)
8 May 2009Appointment terminated secretary phillip harris (1 page)
8 May 2009Director appointed mr stephen michael tracey (1 page)
8 May 2009Director appointed mr stephen michael tracey (1 page)
8 May 2009Appointment terminated director claire steers (1 page)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 03/05/08; full list of members (6 pages)
19 May 2008Return made up to 03/05/08; full list of members (6 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 August 2007Return made up to 03/05/07; no change of members (8 pages)
29 August 2007Return made up to 03/05/07; no change of members (8 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005Secretary resigned;director resigned (1 page)
6 July 2005Return made up to 03/05/05; full list of members (4 pages)
6 July 2005Return made up to 03/05/05; full list of members (4 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
16 July 2004Return made up to 03/05/04; full list of members (10 pages)
16 July 2004Return made up to 03/05/04; full list of members (10 pages)
24 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 July 2003Return made up to 03/05/03; full list of members (10 pages)
16 July 2003Return made up to 03/05/03; full list of members (10 pages)
7 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 June 2002Return made up to 03/05/02; full list of members (10 pages)
14 June 2002Return made up to 03/05/02; full list of members (10 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
29 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 June 2001Return made up to 03/05/01; full list of members (9 pages)
14 June 2001Return made up to 03/05/01; full list of members (9 pages)
9 March 2001Full accounts made up to 31 May 2000 (9 pages)
9 March 2001Full accounts made up to 31 May 2000 (9 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Return made up to 03/05/00; full list of members (10 pages)
8 February 2001Return made up to 03/05/00; full list of members (10 pages)
8 February 2001Full accounts made up to 31 May 1999 (8 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Full accounts made up to 31 May 1999 (8 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
19 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1998Full accounts made up to 31 May 1997 (8 pages)
27 March 1998Full accounts made up to 31 May 1997 (8 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
27 June 1997Return made up to 03/05/97; no change of members (4 pages)
27 June 1997Return made up to 03/05/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (8 pages)
1 April 1997Full accounts made up to 31 May 1996 (8 pages)
7 June 1996Return made up to 03/05/96; no change of members (4 pages)
7 June 1996Return made up to 03/05/96; no change of members (4 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
11 March 1996Full accounts made up to 31 May 1995 (7 pages)
11 March 1996Full accounts made up to 31 May 1995 (7 pages)
25 September 1995Director resigned;new director appointed (4 pages)
25 September 1995Director resigned;new director appointed (4 pages)
18 May 1995Return made up to 03/05/95; full list of members (6 pages)
18 May 1995Return made up to 03/05/95; full list of members (6 pages)
21 March 1995Full accounts made up to 31 May 1994 (8 pages)
21 March 1995Full accounts made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)