Company Name25/29 Chester Road Northwood Limited
Company StatusActive
Company Number02504778
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 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 NameMiss Linzi Clark
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(19 years after company formation)
Appointment Duration14 years, 10 months
RoleLocal Govt
Country of ResidenceEngland
Correspondence Address79 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameMr Howard Christopher Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Graham Neil Sharpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMs Karen McFarlane
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(33 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 Wychwood Way
Northwood
HA6 1EJ
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed25 January 2024(33 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address557 Pinner Road Pinner Road
Harrow
HA2 6EQ
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration24 years (resigned 01 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameJohn Roderick Gough
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration24 years, 1 month (resigned 17 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration24 years (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Ian Parker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 1996)
RoleLocksmith Manager
Correspondence Address83 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameMs Jean Margaret Taylor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1997)
RoleG P Practice Manager
Correspondence Address75 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameMs Annette Cast
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2000)
RoleSolicitor
Correspondence Address79 Hawes Close
Northwood
Middlesex
HA6 1EW
Secretary NameMs Pamela Jane Griffiths
NationalityBritish
StatusResigned
Appointed10 November 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address87 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameMs Karen Cornes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1994)
RoleNanny
Correspondence Address81 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameIan Charles Oswald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 1999)
RolePolice Officer
Correspondence Address77 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameSimon Christopher Sherwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 December 1997)
RoleBank Clerk
Correspondence Address85 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameMs Pamela Jane Griffiths
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 1999)
RoleSales /Mkt Mgr
Correspondence Address87 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameFlorence Court
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1999)
RoleRetired
Correspondence Address7 Wychwood Way
Northwood
Middlesex
HA6 1EJ
Director NameRosemarie Cattle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(7 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 June 2008)
RoleLecturer
Correspondence Address9 Wychwood Way
Northwood
Middlesex
HA6 1EJ
Director NamePenelope Uttridge
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2001)
RoleSecretary
Correspondence Address8 Wychwood Way
Northwood
Middlesex
HA6 1EJ
Director NameMarie Jose Lindon
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwiss & British
StatusResigned
Appointed07 February 2000(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 June 2008)
RoleRetired
Correspondence Address10 Wychwood Way
Northwood
Middlesex
HA6 1EJ
Director NameJacqueline Susan Green
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2004)
RoleOffice Manager
Correspondence Address79 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameTheresa Anne Campbell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 November 2004)
RoleAccountant
Correspondence Address75 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameWilliam Edward John Uttridge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelee Farm
Sparrow Pit
Buxton
Derbyshire
SK17 8ES
Director NameAnna Louise Lockwood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(13 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 November 2004)
RoleMerchandiser
Correspondence Address77 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameSimon Barcessat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2009)
RoleIT Project Manager
Correspondence Address77 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameMs Jill Ballantyne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address77 Hawes Close
Northwood
Middx
HA6 1EW
Director NameSimon Palmer
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middx
HA5 1LQ
Director NameLubna Tasneed Zubairi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(26 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Princes Avenue
London
NW9 9JD
Secretary NameMr Terence Ansell
StatusResigned
Appointed10 February 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2024)
RoleCompany Director
Correspondence Address106 Princes Avenue
London
NW9 9JD

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1L. Zubairi
7.69%
Ordinary
1 at £1Miss A.p. Deamer & Mr R.c.r. Tucker
7.69%
Ordinary
1 at £1Miss E.l. Nathan
7.69%
Ordinary
1 at £1Miss Linzi Clark
7.69%
Ordinary
1 at £1Mr A.h. Wijesuriya
7.69%
Ordinary
1 at £1Mr S. Palmer & Mrs Palmer
7.69%
Ordinary
1 at £1Mrs A. Helder
7.69%
Ordinary
1 at £1Mrs D. Wheeler
7.69%
Ordinary
1 at £1Mrs M.j. Lindon
7.69%
Ordinary
1 at £1Mrs R. Cattle
7.69%
Ordinary
1 at £1Mrs R. Ramalingham & Mr R. Ramalingham
7.69%
Ordinary
1 at £1Ms M. Shah
7.69%
Ordinary
1 at £1Professor E.i. Lalani & Mrs S. Lalani
7.69%
Ordinary

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 29 June 2023 (3 pages)
25 March 2024Appointment of Ms Karen Mcfarlane as a director on 1 September 2023 (2 pages)
25 January 2024Appointment of Mayfords Estate Agents Ltd as a secretary on 25 January 2024 (2 pages)
25 January 2024Termination of appointment of Terence Ansell as a secretary on 25 January 2024 (1 page)
14 July 2023Termination of appointment of Lubna Tasneed Zubairi as a director on 11 July 2023 (1 page)
5 June 2023Confirmation statement made on 23 May 2023 with updates (6 pages)
1 March 2023Micro company accounts made up to 29 June 2022 (1 page)
9 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 29 June 2021 (3 pages)
30 September 2021Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
8 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 29 June 2020 (1 page)
12 February 2021Appointment of Mr Terence Ansell as a secretary on 10 February 2021 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 29 June 2019 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
25 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (1 page)
11 August 2017Appointment of Lubna Tasneed Zubairi as a director on 28 November 2016 (3 pages)
11 August 2017Appointment of Lubna Tasneed Zubairi as a director on 28 November 2016 (3 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (1 page)
9 March 2017Total exemption full accounts made up to 30 June 2016 (1 page)
4 July 2016Termination of appointment of Simon Palmer as a director on 25 May 2016 (1 page)
4 July 2016Termination of appointment of Simon Palmer as a director on 25 May 2016 (1 page)
22 June 2016Termination of appointment of John Roderick Gough as a director on 17 June 2016 (1 page)
22 June 2016Termination of appointment of John Roderick Gough as a director on 17 June 2016 (1 page)
22 June 2016Appointment of Mr Howard Christopher Smith as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Howard Christopher Smith as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Graham Neil Sharpe as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Graham Neil Sharpe as a director on 17 June 2016 (2 pages)
1 June 2016Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Frank Peter Lever as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Frank Peter Lever as a director on 1 June 2016 (1 page)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 13
(8 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 13
(8 pages)
1 June 2016Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page)
4 March 2016Total exemption full accounts made up to 30 June 2015 (1 page)
4 March 2016Total exemption full accounts made up to 30 June 2015 (1 page)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13
(8 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13
(8 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (1 page)
10 March 2015Total exemption full accounts made up to 30 June 2014 (1 page)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13
(8 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13
(8 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (1 page)
4 March 2014Total exemption full accounts made up to 30 June 2013 (1 page)
9 July 2013Appointment of Simon Palmer as a director (5 pages)
9 July 2013Appointment of Simon Palmer as a director (5 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
15 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
15 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
11 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
11 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
29 January 2013Termination of appointment of Jill Ballantyne as a director (2 pages)
29 January 2013Termination of appointment of Jill Ballantyne as a director (2 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (11 pages)
26 May 2010Director's details changed for Jill Ballantyne on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (11 pages)
26 May 2010Director's details changed for Linzi Clark on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Jill Ballantyne on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Linzi Clark on 23 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 July 2009Director appointed linzi clark (2 pages)
4 July 2009Director appointed linzi clark (2 pages)
8 June 2009Return made up to 23/05/09; full list of members (8 pages)
8 June 2009Return made up to 23/05/09; full list of members (8 pages)
9 February 2009Director appointed jill ballantyne (2 pages)
9 February 2009Director appointed jill ballantyne (2 pages)
20 January 2009Appointment terminated director simon barcessat (1 page)
20 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
20 January 2009Appointment terminated director simon barcessat (1 page)
20 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
18 September 2008Return made up to 23/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 September 2008Return made up to 23/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 August 2008Appointment terminate, director rosemarie alma cattle logged form (1 page)
22 August 2008Appointment terminate, director rosemarie alma cattle logged form (1 page)
24 June 2008Appointment terminated director marie lindon (1 page)
24 June 2008Appointment terminated director marie lindon (1 page)
12 June 2008Appointment terminated director rosemarie cattle (1 page)
12 June 2008Appointment terminated director rosemarie cattle (1 page)
25 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
25 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 23/05/07; full list of members (9 pages)
29 June 2007Return made up to 23/05/07; full list of members (9 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 June 2006Return made up to 23/05/06; full list of members (12 pages)
12 June 2006Return made up to 23/05/06; full list of members (12 pages)
7 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
7 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
13 September 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 September 2005Director resigned (1 page)
10 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
20 August 2004Return made up to 23/05/04; no change of members (10 pages)
20 August 2004Return made up to 23/05/04; no change of members (10 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
9 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
9 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
25 June 2003Return made up to 23/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 23/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
6 December 2002Full accounts made up to 30 June 2002 (6 pages)
6 December 2002Full accounts made up to 30 June 2002 (6 pages)
2 July 2002Director resigned (1 page)
2 July 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 July 2002Director resigned (1 page)
2 July 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
26 November 2001Full accounts made up to 30 June 2001 (6 pages)
26 November 2001Full accounts made up to 30 June 2001 (6 pages)
3 September 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 September 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
12 February 2001Full accounts made up to 30 June 2000 (6 pages)
12 February 2001Full accounts made up to 30 June 2000 (6 pages)
28 July 2000Return made up to 23/05/00; full list of members (6 pages)
28 July 2000Return made up to 23/05/00; full list of members (6 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 30 June 1999 (6 pages)
11 February 2000Full accounts made up to 30 June 1999 (6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 23/05/99; full list of members (8 pages)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 23/05/99; full list of members (8 pages)
16 June 1999Director resigned (1 page)
4 January 1999Full accounts made up to 30 June 1998 (6 pages)
4 January 1999Full accounts made up to 30 June 1998 (6 pages)
10 July 1998Return made up to 23/05/98; full list of members (8 pages)
10 July 1998Return made up to 23/05/98; full list of members (8 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Full accounts made up to 30 June 1997 (6 pages)
17 December 1997Full accounts made up to 30 June 1997 (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
7 July 1997Return made up to 23/05/97; full list of members (8 pages)
7 July 1997Return made up to 23/05/97; full list of members (8 pages)
25 May 1997Director resigned (2 pages)
25 May 1997Director resigned (2 pages)
28 February 1997Full accounts made up to 30 June 1996 (6 pages)
28 February 1997Full accounts made up to 30 June 1996 (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
22 July 1996Return made up to 23/05/96; full list of members (8 pages)
22 July 1996Return made up to 23/05/96; full list of members (8 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Full accounts made up to 30 June 1995 (6 pages)
24 November 1995Full accounts made up to 30 June 1995 (6 pages)
30 May 1995Return made up to 23/05/95; full list of members (8 pages)
30 May 1995Return made up to 23/05/95; full list of members (8 pages)