Company NameActon Mews Management Company Limited
Company StatusActive - Proposal to Strike off
Company Number02533054
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 8 months 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 NameMr Laurence Robert Perkoff
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mount Park Road
Ealing
London
W5 2RP
Director NameDerek Charles Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address7 Kingly Street
London
W1B 5PG
Director NameMr Perry Phang
Date of BirthApril 1972 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed26 February 2018(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Acton Hill Mews
Uxbridge Road
London
W3 9QN
Director NameMr Andyrew Ivan Beglarian
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chatsworth Gardens
Acton
London
W3 9LN
Director NameMr Norihiro Ise
Date of BirthAugust 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 March 2020(29 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, 3 Cleve Road
London
NW6 3RG
Director NameDr Yoshihiro Takaya
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed28 July 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameRodney Cloen Adams
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 23 February 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMidway
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMichael Frederick Sydney Maynard
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 23 February 2000)
RoleChartered Surrey
Correspondence Address1 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Secretary NameMrs Gillian Josephine Belloni
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressHedgeberries 11 Huntercombe Lane North
Taplow
Maidenhead
Berkshire
SL6 0LF
Director NameStephen Burt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 April 2011)
RolePrinter And Stationer
Correspondence AddressFlat 4 The Woodlands
Dickenson Road
London
N8 9EU
Director NameMr Jayesh Jamnadas Dayalji Kothari
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(4 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Springfield Avenue Hampton
Middlesex
TW12 3DT
Secretary NameJacqueline Beatrice Davison
NationalityBritish
StatusResigned
Appointed12 July 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address18 Perry Avenue
Westcott Park
East Acton
London
W3 6YQ
Director NameKeith Richard Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 May 2011)
RoleChartered Surveyor
Correspondence AddressSecond Cottage High Street
Kingston Blount
Chinnor
Oxfordshire
OX9 4SJ
Director NameAlastair McFarlane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1998)
RolePubliher
Correspondence AddressTrident House Heath Road
Hale
Altrincham
Cheshire
WA14 2UJ
Director NameHooi Tien Chin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed14 July 1995(4 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 February 2015)
RoleAccountant
Correspondence Address6 Shelley Close
Greenford
Middlesex
UB6 8RT
Director NameMr Masao Konno
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1995(4 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 December 2017)
RoleManaging Director
Correspondence Address4 The Spinney
Purley
Surrey
CR8 1AB
Secretary NameMr Masao Konno
NationalityJapanese
StatusResigned
Appointed14 July 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2000)
RoleManaging Director
Correspondence Address4 The Spinney
Purley
Surrey
CR8 1AB
Director NameHidemichi Sakai
Date of BirthMarch 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed23 February 2000(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address4-38-18 Eda Higashi
Tsuzuki-Ku
Yokohama
Japan
Secretary NameMr Jayesh Jamnadas Dayalji Kothari
NationalityBritish
StatusResigned
Appointed09 March 2001(10 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 16 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Springfield Avenue Hampton
Middlesex
TW12 3DT
Director NameMr Douglas Phillips Maughan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Prestwick Cottage Prestwick Lane
Chiddingfold
Godalming
Surrey
GU8 4XP
Director NameMr Trevor Thomas Farrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ascott Avenue
Ealing
London
W5 3XL
Director NameDr Nobuyuki Kodani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed23 August 2018(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL

Location

Registered Address1a Acton Hill Mews
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Aziz Group PLC
7.69%
Ordinary
1 at £1Derek Charles Hall
7.69%
Ordinary
1 at £1Laurence Robert Perkoff
7.69%
Ordinary
1 at £1Mr P. Phang & Mrs S. Koh
7.69%
Ordinary
1 at £1Trevor Thomas Farrell
7.69%
Ordinary
1 at £1Trustees Of Christian Healing Mission
7.69%
Ordinary
3 at £1Shinkensha Uk Co LTD
23.08%
Ordinary
2 at £1Japan Green Medical Centre LTD
15.38%
Ordinary
2 at £1Jayesh Jamnadas Dayalji Kothari
15.38%
Ordinary

Financials

Year2014
Net Worth£13
Cash£3,921
Current Liabilities£1,000

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 February 2023 (1 year, 2 months ago)
Next Return Due12 March 2024 (overdue)

Filing History

26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Termination of appointment of Derek Charles Hall as a director on 1 May 2023 (1 page)
25 May 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Laurence Robert Perkoff as a director on 1 May 2023 (1 page)
25 May 2023Termination of appointment of Yoshihiro Takaya as a director on 1 May 2023 (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 April 2022Micro company accounts made up to 31 May 2021 (2 pages)
1 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
31 May 2021Appointment of Mr Norihiro Ise as a director on 1 March 2020 (2 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 May 2021Termination of appointment of Trevor Thomas Farrell as a director on 2 March 2020 (1 page)
25 February 2021Registered office address changed from Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS England to 1a Acton Hill Mews London W3 9QN on 25 February 2021 (1 page)
10 August 2020Appointment of Dr Yoshihiro Takaya as a director on 28 July 2020 (2 pages)
4 August 2020Termination of appointment of Nobuyuki Kodani as a director on 12 January 2020 (1 page)
10 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 October 2019Secretary's details changed for Mr Jayesh Jamnadas Dayalji Kothari on 16 October 2019 (1 page)
30 October 2019Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a secretary on 16 October 2019 (1 page)
30 October 2019Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a director on 16 October 2019 (1 page)
30 October 2019Director's details changed for Mr Jayesh Jamnadas Dayalji Kothari on 16 October 2019 (2 pages)
30 October 2019Appointment of Mr Andyrew Ivan Beglarian as a director on 16 October 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 December 2018Director's details changed for Dr Nobuyuki Kodani on 10 December 2018 (2 pages)
4 September 2018Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 4 September 2018 (1 page)
23 August 2018Appointment of Dr Nobuyuki Kodani as a director on 23 August 2018 (2 pages)
6 March 2018Appointment of Mr Perry Phang as a director on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Masao Konno as a director on 31 December 2017 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
13 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 13
(9 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 13
(9 pages)
9 March 2015Termination of appointment of Hooi Tien Chin as a director on 26 February 2015 (1 page)
9 March 2015Termination of appointment of Hooi Tien Chin as a director on 26 February 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 13
(10 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 13
(10 pages)
16 July 2014Termination of appointment of Douglas Phillips Maughan as a director on 11 July 2014 (1 page)
16 July 2014Termination of appointment of Douglas Phillips Maughan as a director on 11 July 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Appointment of Mr Trevor Thomas Farrell as a director (2 pages)
19 February 2014Appointment of Mr Trevor Thomas Farrell as a director (2 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 13
(10 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 13
(10 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
22 August 2011Termination of appointment of Keith Chapman as a director (1 page)
22 August 2011Termination of appointment of Keith Chapman as a director (1 page)
8 June 2011Appointment of Mr Douglas Phllips Maughan as a director (2 pages)
8 June 2011Termination of appointment of Stephen Burt as a director (1 page)
8 June 2011Termination of appointment of Stephen Burt as a director (1 page)
8 June 2011Appointment of Mr Douglas Phllips Maughan as a director (2 pages)
6 January 2011Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages)
6 January 2011Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages)
6 January 2011Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (11 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (11 pages)
23 August 2010Director's details changed for Laurence Robert Perkoff on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Hooi Tien Chin on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Laurence Robert Perkoff on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Hooi Tien Chin on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Masao Konno on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Masao Konno on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Hooi Tien Chin on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Masao Konno on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Laurence Robert Perkoff on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
10 October 2009Director's details changed for Keith Richard Chapman on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Keith Richard Chapman on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Keith Richard Chapman on 1 October 2009 (2 pages)
2 September 2009Return made up to 21/08/09; full list of members (8 pages)
2 September 2009Return made up to 21/08/09; full list of members (8 pages)
28 August 2009Director and secretary's change of particulars / jayesh kothari / 01/08/2009 (1 page)
28 August 2009Appointment terminated director hidemichi sakai (1 page)
28 August 2009Director's change of particulars / laurence perkoff / 01/08/2009 (1 page)
28 August 2009Director and secretary's change of particulars / jayesh kothari / 01/08/2009 (1 page)
28 August 2009Director's change of particulars / laurence perkoff / 01/08/2009 (1 page)
28 August 2009Appointment terminated director hidemichi sakai (1 page)
4 September 2008Return made up to 21/08/08; no change of members (10 pages)
4 September 2008Return made up to 21/08/08; no change of members (10 pages)
7 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
7 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
30 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
30 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
31 August 2007Return made up to 21/08/07; no change of members (10 pages)
31 August 2007Return made up to 21/08/07; no change of members (10 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 September 2006Return made up to 21/08/06; full list of members (12 pages)
1 September 2006Return made up to 21/08/06; full list of members (12 pages)
6 September 2005Return made up to 21/08/05; full list of members (12 pages)
6 September 2005Return made up to 21/08/05; full list of members (12 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 September 2004Return made up to 21/08/04; full list of members (12 pages)
16 September 2004Return made up to 21/08/04; full list of members (12 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 September 2003Return made up to 21/08/03; full list of members (12 pages)
8 September 2003Return made up to 21/08/03; full list of members (12 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 August 2002Return made up to 21/08/02; full list of members (12 pages)
29 August 2002Return made up to 21/08/02; full list of members (12 pages)
30 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2001Secretary resigned (1 page)
2 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
2 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 August 1999Return made up to 21/08/99; no change of members (8 pages)
17 August 1999Return made up to 21/08/99; no change of members (8 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
21 August 1998Return made up to 21/08/98; no change of members (8 pages)
21 August 1998Return made up to 21/08/98; no change of members (8 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 August 1997Return made up to 21/08/97; full list of members (10 pages)
28 August 1997Return made up to 21/08/97; full list of members (10 pages)
13 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
12 September 1996Return made up to 21/08/96; no change of members (8 pages)
12 September 1996Return made up to 21/08/96; no change of members (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 31 May 1994 (10 pages)
18 February 1996Full accounts made up to 31 May 1994 (10 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995New secretary appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page)
18 July 1995Registered office changed on 18/07/95 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 August 1990Incorporation (17 pages)
21 August 1990Incorporation (17 pages)