Company Name205 North End Road Ltd
Company StatusActive
Company Number02537017
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Previous NameDreampost Property Management Company Limited

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 NameSheila Suzanne Huey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(1 year, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMuzafar Ahmad Shakir
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(10 years, 8 months after company formation)
Appointment Duration23 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Nikul Velji Karsan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(28 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Second Floor Flat
205 North End Road
London
W14 9NP
Director NameMr Alan Antony Purdon Godwin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address205 North End Road
London
W14 9NP
Director NameMiss Sharon Knight
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1994)
RoleBusiness Manager
Correspondence AddressGround Floor 205 North End Road
London
W14 9NP
Director NameJaved Ahmad
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 1998)
RoleAccountant
Correspondence Address104 Eastcote Road
Pinner
Middlesex
HA5 1EN
Director NameJane Ashley Adain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 March 1992)
RoleSales Director
Correspondence Address205 North End Road
London
W14 9NP
Secretary NameRonald David Fowler
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration5 months (resigned 03 February 1992)
RoleCompany Director
Correspondence Address205 North End Road
West Kensington
London
W14 9NP
Secretary NameMiss Sharon Knight
NationalityBritish
StatusResigned
Appointed03 February 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleBusiness Manager
Correspondence AddressGround Floor 205 North End Road
London
W14 9NP
Secretary NameJaved Ahmad
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1994)
RoleAccountant
Correspondence Address104 Eastcote Road
Pinner
Middlesex
HA5 1EN
Director NameAllegra McEvedy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 July 2001)
RoleChef
Correspondence Address1st Floor Flat
205 North End Road
London
W14 9NP
Director NameDavid Hawkins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 205 North End Road
West Kensington
London
W14 9NP
Secretary NameSheila Suzanne Huey
NationalityBritish
StatusResigned
Appointed10 August 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 1997)
RoleFashion Designer
Correspondence Address1st Floor Flat
205 North End Road
London
W14 9NP
Director NameMr David Wallace Russell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMontgomery House
Montgomery Road
Havant
Hampshire
PO9 2RH
Secretary NameHoward Alan Huey
NationalityBritish
StatusResigned
Appointed10 April 1997(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 February 2009)
RoleEngineer
Correspondence AddressChemin Vert 89
Obourg
7034
Belgium
Director NameMahnaz Farzaneh Mobasheri
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2001)
RolePharmacy Assistant
Correspondence AddressGround Floor Flat 205 North End Road
London
W14 9NP
Director NameAmir Korkchi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2002)
RoleMarketing Manager
Correspondence Address205 North End Road
London
W14 9NP
Director NameJames Andrew Drummond
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleShip Broker
Correspondence AddressBasement Flat 205 North End Road
London
W14 9NP
Director NameSarah Anne Pascale Hulton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2007)
RoleCommercial Marketing Exec
Correspondence Address57 Hugh Street
London
SW1V 4HR
Director NameSara Elizabeth Odd
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2007)
RoleMarketing Assistant
Correspondence AddressAnick Farm
Anick
Hexham
Northumberland
NE46 4LN
Director NameMr Joseph Edwin Harrison Porter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2008)
RoleFarmer
Correspondence AddressGrange Farm
Feltwell
Thetford
Norfolk
IP26 4DH
Director NameDr Chee Yee Loong
Date of BirthApril 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed23 October 2007(17 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 08 February 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address205 North End Road
London
W14 9NP
Director NameRebecca Margaret Jefferies
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(17 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address205 North End Road
London
W14 9NP
Director NameMrs Charlotte Mary Bowden
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameMiss Charlotte Jefferies
StatusResigned
Appointed08 September 2011(21 years after company formation)
Appointment Duration8 months (resigned 11 May 2012)
RoleCompany Director
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed11 May 2012(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2017)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Charlotte Emily Jefferies & Rebecca Margaret Jefferies
20.00%
Ordinary
1 at £1Chee Yee Loong
20.00%
Ordinary
1 at £1David Rob Van Erp & Yaili Fernandez Olmo
20.00%
Ordinary
1 at £1Muzafar Shakir
20.00%
Ordinary
1 at £1Sheila Suzanne Huey
20.00%
Ordinary

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

15 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 October 2021Registered office address changed from 205 North End Road London W14 9NP England to 78 York Street London W1H 1DP on 4 October 2021 (1 page)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
8 February 2021Termination of appointment of Chee Yee Loong as a director on 8 February 2021 (1 page)
8 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
7 May 2019Appointment of Mr Nikul Velji Karsan as a director on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Rebecca Margaret Jefferies as a director on 24 April 2019 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 March 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 205 North End Road London W14 9NP on 6 March 2018 (1 page)
6 March 2018Termination of appointment of Urang Property Management Limited as a secretary on 16 October 2017 (1 page)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(6 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(6 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5
(6 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5
(6 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(6 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(6 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2013Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 November 2012Company name changed dreampost property management company LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
28 November 2012Change of name notice (2 pages)
28 November 2012Company name changed dreampost property management company LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
28 November 2012Change of name notice (2 pages)
4 October 2012Termination of appointment of Charlotte Bowden as a director (1 page)
4 October 2012Termination of appointment of Charlotte Bowden as a director (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
11 May 2012Director's details changed for Miss Charlotte Mary Porter on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
11 May 2012Termination of appointment of Charlotte Jefferies as a secretary (1 page)
11 May 2012Director's details changed for Dr Chee Yee Loong on 11 May 2012 (2 pages)
11 May 2012Termination of appointment of Charlotte Jefferies as a secretary (1 page)
11 May 2012Director's details changed for Dr Chee Yee Loong on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
11 May 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
11 May 2012Director's details changed for Rebecca Margaret Jefferies on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Muzafar Ahmad Shakir on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Sheila Suzanne Huey on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Muzafar Ahmad Shakir on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Rebecca Margaret Jefferies on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Miss Charlotte Mary Porter on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Sheila Suzanne Huey on 11 May 2012 (2 pages)
11 May 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
25 April 2012Termination of appointment of Charlotte Jefferies as a secretary (1 page)
25 April 2012Registered office address changed from 205 North End Road London W14 9NP on 25 April 2012 (1 page)
25 April 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
25 April 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
25 April 2012Registered office address changed from 205 North End Road London W14 9NP on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Charlotte Jefferies as a secretary (1 page)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
12 September 2011Appointment of Miss Charlotte Jefferies as a secretary (1 page)
12 September 2011Appointment of Miss Charlotte Jefferies as a secretary (1 page)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
29 October 2010Director's details changed for Sheila Suzanne Huey on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Muzafar Ahmad Shakir on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Charlotte Mary Porter on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Dr Chee Yee Loong on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Rebecca Margaret Jefferies on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Muzafar Ahmad Shakir on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Sheila Suzanne Huey on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Charlotte Mary Porter on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Rebecca Margaret Jefferies on 19 August 2010 (2 pages)
29 October 2010Director's details changed for Dr Chee Yee Loong on 19 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 19/08/09; full list of members (5 pages)
1 September 2009Return made up to 19/08/09; full list of members (5 pages)
20 February 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
20 February 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
19 February 2009Appointment terminated secretary howard huey (1 page)
19 February 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
19 February 2009Appointment terminated secretary howard huey (1 page)
19 February 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
19 November 2008Return made up to 19/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2008Return made up to 19/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 March 2008Director appointed charlotte mary porter (2 pages)
7 March 2008Appointment terminated director joseph porter (1 page)
7 March 2008Director appointed charlotte mary porter (2 pages)
7 March 2008Appointment terminated director joseph porter (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
15 November 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
4 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
10 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 November 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 November 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
12 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 November 2002Return made up to 19/08/02; full list of members (9 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Return made up to 19/08/02; full list of members (9 pages)
28 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
11 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Return made up to 19/08/01; full list of members (8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 19/08/01; full list of members (8 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
1 June 2001Full accounts made up to 30 September 2000 (9 pages)
1 June 2001Full accounts made up to 30 September 2000 (9 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
14 November 2000Return made up to 19/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 19/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Full accounts made up to 30 September 1999 (9 pages)
21 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
24 January 2000Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
24 January 2000Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
23 March 1999Full accounts made up to 30 September 1998 (9 pages)
23 March 1999Full accounts made up to 30 September 1998 (9 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
25 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Full accounts made up to 30 September 1997 (10 pages)
15 January 1998Full accounts made up to 30 September 1997 (10 pages)
28 August 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Full accounts made up to 30 September 1996 (10 pages)
15 July 1997Full accounts made up to 30 September 1996 (10 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
29 October 1996Return made up to 19/08/96; no change of members (4 pages)
29 October 1996Return made up to 19/08/96; no change of members (4 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 October 1995Return made up to 19/08/95; no change of members (4 pages)
30 October 1995Return made up to 19/08/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
5 September 1990Incorporation (16 pages)
5 September 1990Incorporation (16 pages)