Company Name121 Trinity Road Residents Association Limited
Company StatusActive
Company Number02524673
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 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 NameGareth David Nicholls
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
121 Trinity Road
London
SW17 7SQ
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(23 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address32 Honeywell Road
London
SW11 6EG
Director NameMrs Daphne Miranda Clare De Bellaigue
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(24 years after company formation)
Appointment Duration9 years, 8 months
RoleBranding Consultant
Country of ResidenceEngland
Correspondence Address44 Wandle Road
London
SW17 7DW
Secretary NameMrs Daphne Miranda Clare De Bellaigue
StatusCurrent
Appointed08 August 2014(24 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address44 Wandle Road
London
SW17 7DW
Director NameFanni Jozsa
Date of BirthOctober 1989 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed01 August 2021(31 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Trinity Road
London
SW17 7SQ
Director NameHolly Pegrum
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(31 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Trinity Road
London
SW17 7SQ
Director NameMr Nicholas Edward Charles Compton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 1996)
RoleChartered Surveyor
Correspondence Address121 Trinity Road
London
SW17 7SQ
Director NameElizabeth Jane Hayes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 August 2002)
RolePersonal Assistant
Correspondence AddressFlat 2 121 Trinity Road
London
SW17 7SQ
Director NameMrs Lynne Jennifer Woodall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration9 months (resigned 19 April 1993)
RoleTeacher
Correspondence Address121 Trinity Road
London
SW17 7SQ
Director NameMrs Jill Stemp
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration11 years (resigned 25 July 2003)
RoleTeacher
Correspondence Address121 Trinity Road
London
SW17 7SQ
Secretary NameMrs Jill Stemp
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration11 years (resigned 25 July 2003)
RoleCompany Director
Correspondence Address121 Trinity Road
London
SW17 7SQ
Director NameJonathan Simon Robert Bew
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1999)
RoleAccountant Trainee
Correspondence AddressFlat 5
121 Trinity Road
London
SW17 7SQ
Director NameAnna Karen Wheeler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 April 2005)
RoleProduction Assistant
Correspondence AddressFlat 3 121 Trinity Road
London
SW17 7SQ
Director NameNigel Punter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleGeneral Manager
Correspondence Address92 Ellerton Road
London
SW18 3NJ
Director NameNick Paul Steel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 23 December 2009)
RoleSurveyor
Correspondence AddressFlat 5 121 Trinity Road
London
SW17 7SQ
Director NameDavid Richard Green
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2004)
RoleBusiness Development Director
Correspondence AddressFlat 2
121 Trinity Road
London
SW17 7SQ
Secretary NameAnna Karen Wheeler
NationalityBritish
StatusResigned
Appointed25 July 2003(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2005)
RoleHousewife
Correspondence AddressFlat 3 121 Trinity Road
London
SW17 7SQ
Director NameAlison Joanne Gregory
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2005)
RoleAdministration Assistant
Correspondence AddressFlat 1
121 Trinity Road
London
SW17 7SQ
Director NameMark David Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2005)
RoleChartered Accountant
Correspondence AddressFlat 1
121 Trinity Road
London
SW17 7SQ
Director NameSimon Huw Dudley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 December 2008)
RoleTelecoms
Correspondence AddressFlat 2
121 Trinity Road
London
SW17 7SQ
Director NameToyin Aina
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(14 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2015)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 121 Trinity Road
London
SW17 7SQ
Secretary NameNick Paul Steel
NationalityBritish
StatusResigned
Appointed29 June 2005(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2010)
RoleSurveyor
Correspondence AddressFlat 5 121 Trinity Road
London
SW17 7SQ
Director NameCharlotte Hand
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 October 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
121 Trinity Road
London
SW17 7SQ
Director NameMr James Robert John Alcock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 121 Trinity Road
Trinity Road
London
SW17 7SQ
Secretary NameToyin Aina
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressFlat 3 121 Trinity Road
London
SW17 7SQ
Director NameMr Richard Wrigley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2013)
RoleProject Manager In Construction
Country of ResidenceUnited States
Correspondence Address725 W Waveland Ave
Unit E
Chicago
Illinois
60613
Director NameMrs Vicky Spooner
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(22 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2021)
RoleCharted Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Off Elkins Road
Hedgerley
Slough
SL2 3YY
Director NameMr Robert Colin Cowdrey
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(24 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address121 Trinity Road
London
SW17 7SQ

Location

Registered Address44 Wandle Road
London
SW17 7DW
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

300 at £1Gareth Nicolls
30.00%
Ordinary
244 at £1Robert Cowdrey
24.40%
Ordinary
183 at £1Daphne Miranda De Bellaigue
18.30%
Ordinary
150 at £1Richard Johnston
15.00%
Ordinary
123 at £1Vicky Spooner
12.30%
Ordinary

Financials

Year2014
Net Worth£144
Cash£144

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

4 October 2023Registered office address changed from 121 Trinity Road London SW17 7SQ to 44 Wandle Road London SW17 7DW on 4 October 2023 (1 page)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
26 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
10 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 August 2021Appointment of Fanni Jozsa as a director on 1 August 2021 (2 pages)
1 August 2021Appointment of Holly Pegrum as a director on 1 August 2021 (2 pages)
1 August 2021Termination of appointment of Vicky Spooner as a director on 1 August 2021 (1 page)
1 August 2021Termination of appointment of Robert Colin Cowdrey as a director on 1 August 2021 (1 page)
3 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(10 pages)
20 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(10 pages)
19 July 2015Termination of appointment of James Robert John Alcock as a director on 31 March 2015 (1 page)
19 July 2015Termination of appointment of James Robert John Alcock as a director on 31 March 2015 (1 page)
28 May 2015Termination of appointment of Toyin Aina as a secretary on 31 March 2015 (1 page)
28 May 2015Termination of appointment of Toyin Aina as a director on 31 March 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 May 2015Termination of appointment of Toyin Aina as a director on 31 March 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 May 2015Termination of appointment of Toyin Aina as a secretary on 31 March 2015 (1 page)
16 March 2015Appointment of Mr Robert Colin Cowdrey as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Robert Colin Cowdrey as a director on 16 March 2015 (2 pages)
5 March 2015Appointment of Mrs Daphne Miranda Clare De Bellaigue as a secretary on 8 August 2014 (2 pages)
5 March 2015Appointment of Mrs Daphne Miranda Clare De Bellaigue as a director on 8 August 2014 (2 pages)
5 March 2015Appointment of Mrs Daphne Miranda Clare De Bellaigue as a director on 8 August 2014 (2 pages)
5 March 2015Appointment of Mrs Daphne Miranda Clare De Bellaigue as a director on 8 August 2014 (2 pages)
5 March 2015Appointment of Mrs Daphne Miranda Clare De Bellaigue as a secretary on 8 August 2014 (2 pages)
5 March 2015Appointment of Mrs Daphne Miranda Clare De Bellaigue as a secretary on 8 August 2014 (2 pages)
20 February 2015Director's details changed for Mr James Robert John Alcock on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mr James Robert John Alcock on 20 February 2015 (2 pages)
18 February 2015Registered office address changed from 121 Trinity Road London SW17 7SQ to 121 Trinity Road London SW17 7SQ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 121 Trinity Road London SW17 7SQ to 121 Trinity Road London SW17 7SQ on 18 February 2015 (1 page)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(9 pages)
3 July 2014Termination of appointment of Richard Wrigley as a director (1 page)
3 July 2014Termination of appointment of Charlotte Hand as a director (1 page)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(9 pages)
3 July 2014Termination of appointment of Richard Wrigley as a director (1 page)
3 July 2014Termination of appointment of Charlotte Hand as a director (1 page)
22 June 2014Appointment of Mr Richard Robert Johnston as a director (2 pages)
22 June 2014Appointment of Mrs Vicky Spooner as a director (2 pages)
22 June 2014Appointment of Mrs Vicky Spooner as a director (2 pages)
22 June 2014Appointment of Mr Richard Robert Johnston as a director (2 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
9 August 2012Appointment of Mr Richard Wrigley as a director (2 pages)
9 August 2012Appointment of Mr Richard Wrigley as a director (2 pages)
8 March 2012Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
8 March 2012Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
29 December 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Toyin Aina on 23 July 2010 (2 pages)
5 January 2011Director's details changed for Charlotte Hand on 23 July 2010 (2 pages)
5 January 2011Director's details changed for Charlotte Hand on 23 July 2010 (2 pages)
5 January 2011Termination of appointment of Simon Dudley as a director (1 page)
5 January 2011Director's details changed for Gareth David Nicholls on 23 July 2010 (2 pages)
5 January 2011Termination of appointment of Nick Steel as a secretary (1 page)
5 January 2011Termination of appointment of Simon Dudley as a director (1 page)
5 January 2011Termination of appointment of Nick Steel as a secretary (1 page)
5 January 2011Director's details changed for Gareth David Nicholls on 23 July 2010 (2 pages)
5 January 2011Director's details changed for Toyin Aina on 23 July 2010 (2 pages)
21 October 2010Appointment of Toyin Aina as a secretary (3 pages)
21 October 2010Appointment of Toyin Aina as a secretary (3 pages)
6 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
5 August 2010Termination of appointment of Nick Steel as a director (1 page)
5 August 2010Termination of appointment of Nick Steel as a director (1 page)
5 August 2010Appointment of James Alcock as a director (2 pages)
5 August 2010Appointment of James Alcock as a director (2 pages)
23 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
16 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (7 pages)
2 October 2009Return made up to 23/07/08; full list of members; amend (8 pages)
2 October 2009Return made up to 23/07/08; full list of members; amend (8 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
25 September 2008Return made up to 23/07/08; no change of members (10 pages)
25 September 2008Return made up to 23/07/08; no change of members (10 pages)
9 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 September 2007Return made up to 23/07/07; no change of members (8 pages)
26 September 2007Return made up to 23/07/07; no change of members (8 pages)
20 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 August 2006Return made up to 23/07/06; full list of members (9 pages)
29 August 2006Return made up to 23/07/06; full list of members (9 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Return made up to 23/07/05; full list of members (9 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Return made up to 23/07/05; full list of members (9 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
3 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005New secretary appointed (1 page)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 December 2003Return made up to 23/07/03; full list of members (6 pages)
18 December 2003Return made up to 23/07/03; full list of members (6 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
19 August 2003Ad 13/08/90--------- £ si 1@1 (2 pages)
19 August 2003Ad 13/08/90--------- £ si 1@1 (2 pages)
19 August 2003Ad 13/08/90--------- £ si 1@1 (2 pages)
19 August 2003Ad 13/08/90--------- £ si 1@1 (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
12 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
15 August 2002Return made up to 23/07/02; full list of members (9 pages)
15 August 2002Return made up to 23/07/02; full list of members (9 pages)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
28 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
27 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
28 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
11 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
31 July 1998Return made up to 23/07/98; no change of members (4 pages)
31 July 1998Return made up to 23/07/98; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
4 August 1996Return made up to 23/07/96; full list of members (6 pages)
4 August 1996Return made up to 23/07/96; full list of members (6 pages)
16 May 1996Director resigned (2 pages)
16 May 1996Director resigned (2 pages)
7 May 1996New director appointed (1 page)
7 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
7 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
7 May 1996Director resigned (2 pages)
7 May 1996Director resigned (2 pages)
7 May 1996New director appointed (1 page)
19 July 1995Return made up to 23/07/95; no change of members (4 pages)
19 July 1995Return made up to 23/07/95; no change of members (4 pages)
18 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
18 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 July 1990Incorporation (16 pages)
23 July 1990Incorporation (16 pages)